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 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
    • Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE, United Kingdom

      IIF 26
    • Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 27
  • Houlston, Simon Lister Holte
    British company director born in March 1944

    Resident in England

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

      IIF 28
    • Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

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

      IIF 58
  • Houlston, Simon Lister Holte
    British property developer born in March 1944

    Resident in England

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

      IIF 59 IIF 60 IIF 61
  • Houlston, Simon Lister Holte
    British surveyor born in March 1944

    Resident in England

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

      IIF 62 IIF 63
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels Hotel & Spa, St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 64
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 65 IIF 66
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 67 IIF 68
    • Hotel Indigo Manchester, Victoria Station, 6 Todd Street, Manchester, M3 1WU, England

      IIF 69
    • 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES

      IIF 70 IIF 71
    • The Swan Hotel And Spa, Newby Bridge, Ulverston, LA12 8NB, England

      IIF 72 IIF 73 IIF 74
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 75 IIF 76
    • Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 77 IIF 78 IIF 79
  • Houlston, James Simon Holte
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5b, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 84
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 85
    • Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 86
    • 7, Limewood Way, Seacroft, Leeds, LS14 1AB

      IIF 87
    • 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 88
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 89 IIF 90
    • Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 91 IIF 92 IIF 93
  • Houlston, James Simon Holte
    British director/chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 95
    • St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 96
  • Houlston, James Simon Holte
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 97 IIF 98
  • Houlston, James Simon Holte
    British property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 99
  • Houlson, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Mark Lane, Kirk Deighton, West Yorkshire, LS22 4EF

      IIF 100
  • Houlston, Simon Lister Holte
    British director born in March 1944

    Resident in United Kingdom

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

      IIF 101
  • Houlston, Simon Lister Holte
    British

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

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

      IIF 110
    • Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 111 IIF 112 IIF 113
  • Houlston, Simon Lister Holte
    British director

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

      IIF 115 IIF 116
  • Houlston, Simon Lister Holte
    British property developer

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

      IIF 117
  • Houlston, James Simon Holte
    born in March 1974

    Resident in England

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

      IIF 118
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, England

      IIF 119
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 120
    • Hedgerow, 4 Wharfe Grove, Wetherby, LS22 6HA

      IIF 121 IIF 122
  • Houlston, James Simon Holte
    British director born in March 1974

    Registered addresses and corresponding companies
    • 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 123
  • Mr James Simon Holte Houlston
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 124
    • Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 125
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 126 IIF 127 IIF 128
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 130
    • 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 131
  • Mr Simon Lister Holte Houlston
    British born in March 1944

    Resident in England

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

      IIF 132 IIF 133
    • Scuttle Pond Cottage, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY, England

      IIF 134
  • Houlston, James Simon Holte
    British

    Registered addresses and corresponding companies
    • 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 135
  • Houlston, James Simon Holte
    British chartered surveyor

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British chartered surveyor director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 147
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British property developer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 166 IIF 167
  • Elston, James
    British sports coach born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 168
  • Houlston, James Simon Holte
    British chartered surveyor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 169
  • Elston, James
    British co director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 170
  • Elston, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW, United Kingdom

      IIF 171
  • Elston, James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 172
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 173
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 174
  • Houlson, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in United Surveyor

    Registered addresses and corresponding companies
    • Royal, House, 110 Station Parade, Harrogate, North Yorkshire, NG1 1EP, United Kingdom

      IIF 175
  • Houlston, James
    British chartered surveyor born in April 1974

    Registered addresses and corresponding companies
    • The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 176
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 177
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 178
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 179
  • Mr James Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 180
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 181
    • 26, St. Johns Croft, Wakefield, West Yorkshire, WF1 2RQ, England

      IIF 182
  • James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 183
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 184
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 185
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 186
  • Elston, James
    British co director

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 187
  • Elston, James Stanley
    British co director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 188
  • Elston, James Stanley
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 189
  • Elston, James Stanley
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 190 IIF 191
    • Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 192
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 193
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 194
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 195
    • 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 196
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 197
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 198
    • Direct House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 199
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 200
  • Houlston, Simon

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

      IIF 201
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68a, Harwood Road, London, SW6 4PZ, England

      IIF 202
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Thornbury Road, London, SW2 4DA, England

      IIF 203
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 204
    • 5, Sandringham Road, Worcester Park, KT4 8XW, United Kingdom

      IIF 205
  • Elston, James
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 206
  • Elston, James
    British courier born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Arundel Road, Cockfosters, Barnet, Hertfordshire, EN4 9DP, United Kingdom

      IIF 207
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 208
  • James Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 209
  • James Stanley Elston
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 210
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 211
child relation
Offspring entities and appointments
Active 56
  • 1
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2016-11-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-06-30 ~ 2023-06-29
    Officer
    2018-08-20 ~ now
    IIF 68 - director → ME
  • 3
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,859,380 GBP2023-06-29
    Officer
    2019-12-12 ~ now
    IIF 72 - director → ME
  • 4
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2023-06-29
    Officer
    2016-11-14 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 5
    Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 119 - llp-designated-member → ME
  • 6
    29 Park Square West, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 36 - director → ME
  • 7
    YORKSHIRE BOILERS LIMITED - 2020-12-18
    Admiral House, 100 Thornes Lane, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    53,741 GBP2023-05-31
    Officer
    2016-11-17 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 8
    4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 3 - director → ME
    2008-11-10 ~ dissolved
    IIF 137 - secretary → ME
  • 9
    C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 150 - director → ME
    IIF 21 - director → ME
  • 10
    The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2008-03-20 ~ now
    IIF 99 - director → ME
    IIF 61 - director → ME
  • 11
    Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 118 - llp-designated-member → ME
  • 12
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    2012-05-24 ~ dissolved
    IIF 58 - director → ME
    2005-07-29 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-02 ~ dissolved
    IIF 16 - director → ME
    2003-05-30 ~ dissolved
    IIF 107 - secretary → ME
  • 14
    Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 196 - director → ME
  • 15
    Admiral House, Thornes Lane, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    133 GBP2024-02-28
    Officer
    2021-06-25 ~ now
    IIF 198 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOVSHELFCO (NO. 108) LIMITED - 1991-04-11
    Marshall House Hudderfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,533 GBP2023-12-31
    Officer
    ~ now
    IIF 5 - director → ME
  • 17
    5 Sandringham Road, Worcester Park, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,220 GBP2024-03-31
    Officer
    2014-04-16 ~ now
    IIF 205 - director → ME
  • 18
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-27 ~ now
    IIF 168 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 Neptune Court, Hallam Way, Blackpool, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -330,232 GBP2022-06-01 ~ 2023-05-31
    Officer
    2016-11-24 ~ now
    IIF 175 - director → ME
  • 20
    Admiral House 100, Thornes Lane, Wakefield, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    420,822 GBP2024-05-31
    Officer
    2019-10-12 ~ now
    IIF 197 - director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 21
    PITCHGLADE LIMITED - 1997-12-18
    47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-12-18 ~ dissolved
    IIF 18 - director → ME
    2003-05-30 ~ dissolved
    IIF 104 - secretary → ME
  • 22
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    100 Thornes Lane, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -52,239 GBP2022-11-30
    Officer
    2020-12-17 ~ now
    IIF 195 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 23
    Unit 2 The Stables, Newby Hall, Ripon, England
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 24
    58 Thornbury Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 203 - director → ME
  • 25
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    22,646 GBP2019-05-31
    Officer
    2013-10-09 ~ now
    IIF 199 - director → ME
  • 26
    7 Limewood Way, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-09 ~ dissolved
    IIF 97 - director → ME
  • 27
    7 Limewood Way, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 98 - director → ME
  • 28
    CREATE INTERIORS LIMITED - 2021-10-20
    1 Neptune Court, Hallam Way, Blackpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    5,986 GBP2021-07-01 ~ 2022-06-30
    Officer
    2022-01-06 ~ now
    IIF 85 - director → ME
  • 29
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-21 ~ dissolved
    IIF 8 - director → ME
    2003-05-30 ~ dissolved
    IIF 108 - secretary → ME
  • 30
    BUSINESS HOMES ECO VILLAGES LIMITED - 2013-08-09
    HOLTE SECURITIES LIMITED - 2011-10-14
    Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 28 - director → ME
    2008-08-12 ~ dissolved
    IIF 201 - secretary → ME
  • 31
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Corporate (3 parents)
    Profit/Loss (Company account)
    -17,231 GBP2018-02-13 ~ 2018-06-30
    Officer
    2018-02-13 ~ now
    IIF 139 - director → ME
  • 33
    26 St. Johns Croft, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,719 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    68a Harwood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 202 - director → ME
  • 35
    BUSINESS HOMES HAMLETS LIMITED - 2019-06-20
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,568 GBP2021-06-30
    Officer
    2016-06-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 36
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    100 Thornes Lane, Wakefield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -221,217 GBP2023-05-30
    Officer
    2020-03-03 ~ now
    IIF 194 - director → ME
  • 37
    1 Park Road, Oulton, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 172 - director → ME
  • 38
    Ropergate House, Ropergate, Pontefract, England
    Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-08 ~ dissolved
    IIF 56 - director → ME
    2008-11-10 ~ dissolved
    IIF 135 - secretary → ME
  • 40
    Royal House, 110 Station Parade, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    27,089 GBP2015-12-31
    Officer
    2011-07-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 41
    7 Limewood Way, Seacroft, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 87 - director → ME
  • 42
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2018-10-31
    Officer
    2013-10-10 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 43
    7 Limewood Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 75 - director → ME
  • 44
    Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2017-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 190 - director → ME
  • 45
    Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 208 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Oakford House, 291 Low Lane Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-04-20 ~ dissolved
    IIF 169 - director → ME
    IIF 22 - director → ME
    2005-04-20 ~ dissolved
    IIF 112 - secretary → ME
  • 47
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-06-27
    Officer
    2020-02-06 ~ now
    IIF 73 - director → ME
  • 48
    CLASSYBRIGHT LIMITED - 2001-04-03
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Corporate (3 parents)
    Equity (Company account)
    5,046,449 GBP2023-06-27
    Officer
    2020-02-06 ~ now
    IIF 74 - director → ME
  • 49
    226 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 50
    Hotel Indigo Manchester Victoria Station, 6 Todd Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,073,715 GBP2023-03-29
    Officer
    2015-06-11 ~ now
    IIF 69 - director → ME
  • 51
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,140 GBP2023-03-29
    Officer
    2015-06-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 53
    Murray Harcourt, Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 120 - llp-designated-member → ME
  • 54
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 191 - director → ME
  • 55
    Company number 09351294
    Non-active corporate
    Officer
    2014-12-11 ~ now
    IIF 89 - director → ME
  • 56
    Company number 09351330
    Non-active corporate
    Officer
    2014-12-11 ~ now
    IIF 90 - director → ME
Ceased 73
  • 1
    82-86 Sheen Road, Richmond, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,553 GBP2018-11-30
    Officer
    2011-10-01 ~ 2014-02-07
    IIF 207 - director → ME
  • 2
    STRONGAPPEAL LIMITED - 1999-03-17
    18 Rossett Green Lane, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1999-02-25 ~ 2000-02-29
    IIF 45 - director → ME
  • 3
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,859,380 GBP2023-06-29
    Person with significant control
    2019-12-12 ~ 2020-01-17
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 4
    Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Corporate (3 parents)
    Officer
    2007-07-13 ~ 2009-02-02
    IIF 176 - director → ME
    IIF 42 - director → ME
  • 5
    Queens House, Queens Road, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    2005-11-22 ~ 2010-02-12
    IIF 92 - director → ME
    2005-11-22 ~ 2011-05-25
    IIF 52 - director → ME
  • 6
    Queens House, Queens Road, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    2005-04-11 ~ 2010-02-12
    IIF 140 - director → ME
    2005-04-11 ~ 2011-05-25
    IIF 9 - director → ME
    2005-04-11 ~ 2011-05-25
    IIF 114 - secretary → ME
  • 7
    West Hill House, West End Road, Mortimer, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2006-08-07 ~ 2009-02-13
    IIF 164 - director → ME
    IIF 57 - director → ME
  • 8
    12 Meridian Way, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-08-30 ~ 2009-02-13
    IIF 155 - director → ME
    IIF 51 - director → ME
  • 9
    Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,412 GBP2023-03-31
    Officer
    2006-07-31 ~ 2009-02-13
    IIF 147 - director → ME
    IIF 27 - director → ME
  • 10
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2009-02-13
    IIF 151 - director → ME
    IIF 49 - director → ME
  • 11
    C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2008-05-09 ~ 2009-02-13
    IIF 149 - director → ME
    IIF 47 - director → ME
  • 12
    West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2006-09-14 ~ 2009-02-13
    IIF 152 - director → ME
    IIF 40 - director → ME
  • 13
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ 2009-02-13
    IIF 148 - director → ME
    IIF 48 - director → ME
  • 14
    12 Meridian Way, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-09-14 ~ 2009-02-13
    IIF 161 - director → ME
    IIF 39 - director → ME
  • 15
    10 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-25 ~ 2009-02-13
    IIF 162 - director → ME
    IIF 50 - director → ME
  • 16
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-07-06 ~ 2009-02-13
    IIF 160 - director → ME
    IIF 44 - director → ME
  • 17
    29 Park Square West, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-13 ~ 2012-06-21
    IIF 34 - director → ME
  • 18
    6th Floor,55 Colmore Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,909 GBP2022-12-31
    Officer
    2007-03-05 ~ 2008-09-03
    IIF 91 - director → ME
  • 19
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-01-26 ~ 2021-06-14
    IIF 71 - director → ME
    IIF 62 - director → ME
  • 20
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-06-25 ~ 2021-06-14
    IIF 70 - director → ME
    IIF 63 - director → ME
  • 21
    4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-30 ~ 2011-09-15
    IIF 144 - director → ME
    2006-03-30 ~ 2011-03-28
    IIF 24 - director → ME
  • 22
    Queens House, Queens Road, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    2004-11-11 ~ 2011-05-25
    IIF 100 - director → ME
    2004-11-11 ~ 2011-05-25
    IIF 113 - secretary → ME
  • 23
    C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2008-11-10 ~ 2012-01-30
    IIF 136 - secretary → ME
  • 24
    LEDGE 831 LIMITED - 2005-01-05
    Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-12-17 ~ 2010-09-08
    IIF 81 - director → ME
    IIF 11 - director → ME
  • 25
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-10-09 ~ 2008-08-29
    IIF 94 - director → ME
    2002-08-14 ~ 2008-08-29
    IIF 17 - director → ME
  • 26
    Queens House, Queens Road, Chester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    2005-03-08 ~ 2010-02-12
    IIF 142 - director → ME
    2005-03-08 ~ 2011-03-28
    IIF 12 - director → ME
    2005-03-08 ~ 2011-05-25
    IIF 111 - secretary → ME
  • 27
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    2005-07-29 ~ 2011-09-15
    IIF 166 - director → ME
    2005-07-29 ~ 2011-03-28
    IIF 59 - director → ME
  • 28
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-07 ~ 2008-06-13
    IIF 79 - director → ME
  • 29
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-04-30 ~ 2019-04-01
    IIF 141 - director → ME
    1997-05-23 ~ 2011-09-15
    IIF 14 - director → ME
    2004-06-11 ~ 2007-02-20
    IIF 106 - secretary → ME
  • 30
    Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2007-02-09 ~ 2009-02-02
    IIF 167 - director → ME
    2007-02-09 ~ 2008-12-12
    IIF 60 - director → ME
  • 31
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2005-03-22 ~ 2010-02-12
    IIF 146 - director → ME
    2005-03-22 ~ 2012-01-13
    IIF 1 - director → ME
    2005-03-22 ~ 2012-01-13
    IIF 110 - secretary → ME
  • 32
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2007-09-28 ~ 2012-01-13
    IIF 31 - director → ME
  • 33
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2006-09-14 ~ 2012-01-13
    IIF 33 - director → ME
  • 34
    Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-04-20 ~ 2006-03-03
    IIF 82 - director → ME
    2001-03-27 ~ 2006-03-03
    IIF 46 - director → ME
    2003-05-30 ~ 2006-03-03
    IIF 105 - secretary → ME
  • 35
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2021-10-27 ~ 2024-04-18
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Brook House Church Lane, Garforth, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    122 GBP2024-01-31
    Officer
    2016-05-01 ~ 2020-05-14
    IIF 173 - director → ME
  • 37
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    Corrib, Delph Lane, Daresbury, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2004-01-08 ~ 2007-03-26
    IIF 83 - director → ME
    2001-07-23 ~ 2007-03-26
    IIF 6 - director → ME
    2003-05-30 ~ 2007-03-26
    IIF 109 - secretary → ME
  • 38
    PIMCO 2449 LIMITED - 2006-03-09
    Corrib Delph Lane, Daresbury, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2006-04-04 ~ 2008-06-13
    IIF 157 - director → ME
    2006-04-04 ~ 2012-01-13
    IIF 30 - director → ME
    2006-04-04 ~ 2008-09-02
    IIF 115 - secretary → ME
  • 39
    PITCHGLADE LIMITED - 1997-12-18
    47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-15 ~ 2008-06-13
    IIF 145 - director → ME
  • 40
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    100 Thornes Lane, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -52,239 GBP2022-11-30
    Officer
    2016-03-01 ~ 2019-09-09
    IIF 174 - director → ME
  • 41
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    Club Chambers, Museum Street, York, England
    Corporate (3 parents)
    Officer
    2006-09-14 ~ 2010-02-12
    IIF 158 - director → ME
    2006-09-14 ~ 2011-03-28
    IIF 35 - director → ME
    2012-03-08 ~ 2012-06-08
    IIF 84 - director → ME
  • 42
    2 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    2015-06-06 ~ 2015-07-28
    IIF 4 - director → ME
  • 43
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    Middleton House, Westland Road, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2013-03-04 ~ 2015-02-05
    IIF 38 - director → ME
  • 44
    HAMSARD 2108 LIMITED - 2000-04-25
    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
    2000-09-12 ~ 2002-03-31
    IIF 54 - director → ME
  • 45
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-01 ~ 2011-09-15
    IIF 143 - director → ME
    2008-11-10 ~ 2013-01-31
    IIF 138 - secretary → ME
  • 46
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    2013-10-29 ~ 2013-10-29
    IIF 101 - director → ME
  • 47
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    2006-07-25 ~ 2012-01-13
    IIF 26 - director → ME
  • 48
    C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    258 GBP2023-12-31
    Officer
    2004-01-07 ~ 2008-09-09
    IIF 78 - director → ME
  • 49
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    100 Thornes Lane, Wakefield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -221,217 GBP2023-05-30
    Person with significant control
    2020-03-03 ~ 2021-02-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 50
    Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2002-10-17 ~ 2008-02-18
    IIF 80 - director → ME
    2002-01-17 ~ 2008-02-18
    IIF 10 - director → ME
    2003-05-30 ~ 2008-02-18
    IIF 103 - secretary → ME
  • 51
    DOORCHAIN LIMITED - 2003-04-24
    Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-02-20 ~ 2014-09-30
    IIF 13 - director → ME
  • 52
    Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2004-05-24 ~ 2007-07-18
    IIF 23 - director → ME
  • 53
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-08 ~ 2012-05-24
    IIF 123 - director → ME
  • 54
    PRO EVENT YORKSHIRE LIMITED - 2022-03-23
    Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,460 GBP2023-10-31
    Officer
    2013-10-07 ~ 2022-09-12
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-10
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,513,418 GBP2023-11-30
    Officer
    2011-02-14 ~ 2013-08-29
    IIF 192 - director → ME
  • 56
    BH HUMAN RESOURCES LTD - 2017-12-04
    St Michaels Hotel & Spa, Stracey Road, Falmouth, England
    Corporate (2 parents)
    Equity (Company account)
    16,315 GBP2024-03-31
    Officer
    2017-11-14 ~ 2024-10-28
    IIF 96 - director → ME
    Person with significant control
    2017-11-14 ~ 2018-02-17
    IIF 124 - Right to appoint or remove directors OE
  • 57
    UBH (FALMOUTH) LIMITED - 2018-02-16
    B H HOTELS 1 LTD - 2017-01-30
    St Michaels Hotel & Spa St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -474,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-11-15 ~ 2024-10-28
    IIF 64 - director → ME
  • 58
    2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-07-15 ~ 2008-09-03
    IIF 93 - director → ME
    IIF 20 - director → ME
  • 59
    Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    2008-06-02 ~ 2010-06-16
    IIF 25 - director → ME
  • 60
    BUSINESS HOMES B2 LIMITED - 2003-05-08
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1997-04-02 ~ 2003-05-07
    IIF 7 - director → ME
  • 61
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    2006-07-18 ~ 2010-02-12
    IIF 156 - director → ME
    2006-07-18 ~ 2012-06-21
    IIF 32 - director → ME
  • 62
    St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-08 ~ 2025-03-20
    IIF 95 - director → ME
  • 63
    TRILANDIUM HOMES (MINERVA) LLP - 2011-04-20
    TRILANDIUM HOMES LLP - 2010-08-24
    The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ 2010-06-28
    IIF 122 - llp-designated-member → ME
  • 64
    The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ 2010-06-28
    IIF 121 - llp-designated-member → ME
  • 65
    Henwood House, Henwood, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-06-22 ~ 2008-01-25
    IIF 165 - director → ME
    2007-07-05 ~ 2008-01-25
    IIF 55 - director → ME
  • 66
    C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2006-07-18 ~ 2007-11-01
    IIF 163 - director → ME
    IIF 53 - director → ME
  • 67
    The Old Surgery, Mengham Lane, Hayling Island, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2006-09-15 ~ 2019-06-10
    IIF 159 - director → ME
    IIF 41 - director → ME
  • 68
    C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2004-06-15 ~ 2008-09-03
    IIF 154 - director → ME
    IIF 15 - director → ME
  • 69
    HAMSARD 5065 LIMITED - 1999-12-01
    1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    1999-11-19 ~ 2002-02-09
    IIF 43 - director → ME
  • 70
    49 Austhorpe Road, Cross Gates, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,110 GBP2017-09-30
    Officer
    2011-10-01 ~ 2014-08-15
    IIF 171 - director → ME
  • 71
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2004-07-29 ~ 2008-06-13
    IIF 153 - director → ME
    2002-08-14 ~ 2012-02-22
    IIF 2 - director → ME
    2003-05-30 ~ 2012-02-22
    IIF 102 - secretary → ME
  • 72
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Corporate (3 parents)
    Officer
    2006-08-08 ~ 2013-11-22
    IIF 170 - director → ME
    2008-06-30 ~ 2014-10-26
    IIF 187 - secretary → ME
  • 73
    Proventus, Unit 3 5 Westland Square, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-06-30
    Officer
    2003-04-30 ~ 2006-02-09
    IIF 77 - director → ME
    2003-03-31 ~ 2006-02-09
    IIF 19 - director → ME
    2004-06-11 ~ 2006-02-09
    IIF 116 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.