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

Farmer, John Anthony

    Related profiles found in government register
  • Farmer, John Anthony
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

      IIF 1
    • icon of address Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 2
    • icon of address Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 3
  • Farmer, John Anthony
    British certified chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega 3, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 7
  • Farmer, John Anthony
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Horseshoe Crescent, Pocklington, York, YO42 1UN, England

      IIF 8
    • icon of address Arabesque House, Monks Cross Drive, York, YO32 9GW, England

      IIF 9
    • icon of address C/o Garbutt & Elliott, Trinue Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ, United Kingdom

      IIF 10
    • icon of address Genesis 5, Church Lane, Heslington, York, YO10 5DQ

      IIF 11
    • icon of address Genesis 5, Church Street, Heslington, York, North Yorkshire, YO10 5DQ, United Kingdom

      IIF 12
    • icon of address Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

      IIF 13 IIF 14 IIF 15
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, England

      IIF 18
    • icon of address Pocklington School, West Green, Pocklington, York, East Riding Of Yorkshire, YO42 2NJ

      IIF 19
    • icon of address Pocklington School, West Green, Pocklington, York, YO42 2NJ, United Kingdom

      IIF 20
    • icon of address Quarry House, Cattle Hill, Warter, York, East Yorkshire, YO42 1XG, United Kingdom

      IIF 21
    • icon of address Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 22
  • Farmer, John Anthony
    British chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

      IIF 23
  • Farmer, John Anthony
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 24
    • icon of address Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

      IIF 25
  • Farmer, John Anthony
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4d, York Road Industrial Park, Malton, YO17 6YF, England

      IIF 26
    • icon of address Arabesque House (garbutt & Elliott Llp), Monks Cross Drive, York, YO32 9GW, England

      IIF 27
  • Farmer, John Anthony
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, Park Street, Selby, North Yorkshire, YO8 4PW

      IIF 28
  • Farmer, John Anthony
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 29
  • Mr John Anthony Farmer
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 30
    • icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 31
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 32
    • icon of address 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 33 IIF 34
    • icon of address Arabesque House (garbutt & Elliott Llp), Monks Cross Drive, York, YO32 9GW, England

      IIF 35
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG

      IIF 36
    • icon of address Rievaulx House, 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

      IIF 37
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 38 IIF 39
  • John Anthony Farmer
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triune Court, Monks Cross Drive, York, YO32 9GZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    GARBUTT & ELLIOTT GROUP LIMITED - 2021-12-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 4
    G & E (HOLDINGS) LIMITED - 2021-12-09
    icon of address Triune Court, Monks Cross Drive, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    381,425 GBP2020-09-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Pocklington School West Green, Pocklington, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 20 - Director → ME
  • 6
    YORKSHIRE VENTURES (RESIDENCES) LIMITED - 2016-05-23
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,080 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -531,494 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
Ceased 27
  • 1
    BABCOCK SERVICES LIMITED - 2019-09-23
    PETERHOUSE10 LIMITED - 2008-03-25
    GORSELINE INTERNATIONAL LIMITED - 2006-02-24
    TARBONA LIMITED - 1992-11-27
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1995-12-04
    IIF 13 - Director → ME
  • 2
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -58,726 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 3
    GROUNDWORK SELBY - 2008-08-27
    icon of address Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2006-02-22
    IIF 17 - Director → ME
  • 4
    GARBUTT & ELLIOTT GROUP LIMITED - 2021-12-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address Genesis 5 Church Street, Heslington, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2016-11-03
    IIF 12 - Director → ME
  • 6
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2016-11-03
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address The Chapel, Bridge Street, Driffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1998-02-21
    IIF 14 - Director → ME
  • 8
    LUPFAW 441 LIMITED - 2017-03-10
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -714,961 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-05-10
    IIF 18 - Director → ME
  • 9
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    166,891 GBP2023-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-12-01
    IIF 10 - Director → ME
  • 10
    ALEBARB LIMITED - 2018-09-25
    icon of address C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-12-01
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED - 1995-11-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-01-04 ~ 1997-08-15
    IIF 15 - Director → ME
  • 12
    J.W.E. (SHEFFIELD) LIMITED - 1997-09-18
    icon of address The Cottage Old Mayfield School, David Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    768,554 GBP2024-03-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-01-09
    IIF 23 - Director → ME
  • 13
    icon of address Pocklington School West Green, Pocklington, York, East Riding Of Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-20 ~ 2025-03-14
    IIF 19 - Director → ME
  • 14
    icon of address Pocklington School, West Green, Pocklington, East Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2021-12-03
    IIF 16 - Director → ME
  • 15
    icon of address Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2023-07-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2023-06-28
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 16
    YORKSHIRE VENTURES (ESTATES) LIMITED - 2019-11-22
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,222,123 GBP2019-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-26
    IIF 7 - Director → ME
    icon of calendar 2017-05-24 ~ 2018-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-10-16
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 17
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,031 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-05-13 ~ 2023-05-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    icon of address Unit 4d York Road Industrial Park, Malton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,650 GBP2021-02-28
    Officer
    icon of calendar 2019-07-10 ~ 2024-06-19
    IIF 26 - Director → ME
  • 19
    icon of address Jwpcreers Llp, Genesis 5 Innovation Way, Heslington, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-12
    IIF 25 - Director → ME
  • 20
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-01-07 ~ 2017-11-30
    IIF 8 - Director → ME
  • 21
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-10-30
    IIF 21 - Director → ME
  • 22
    JWPCREERS WEALTH MANAGEMENT LIMITED - 2019-04-02
    icon of address Apollo House, Eboracum Way, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2016-12-14
    IIF 11 - Director → ME
  • 23
    YORK PROFESSIONAL INITIATIVE - 2008-07-04
    icon of address C/o Azets Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,522 GBP2025-02-28
    Officer
    icon of calendar 2007-06-26 ~ 2010-09-15
    IIF 1 - Director → ME
  • 24
    FARLLIS LIMITED - 2018-11-08
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2019-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-04-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    LUPFAW 437 LIMITED - 2017-01-05
    icon of address Ogleforth House, Ogleforth, York, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-17
    IIF 9 - Director → ME
  • 26
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -531,494 GBP2018-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-11-20
    IIF 6 - Director → ME
  • 27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -990,139 GBP2018-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-11-20
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.