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

Burton, Bonnie Marie

    Related profiles found in government register
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 1
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 2
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 3
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 4
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 5 IIF 6
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 7
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 8
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 9
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 10
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 11
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 12 IIF 13
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 14
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 15
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 16
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 17
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 18
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 19
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 20 IIF 21
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 22
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23 IIF 24
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 26 IIF 27
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 28
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 29
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 30
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33 IIF 34
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 35
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 36
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 37 IIF 38
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 39
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 40
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 41
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 43
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 44
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 45
  • Burton, Christian Paul
    British guardian executives ltd born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 46
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 47
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 48
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 49
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 51
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 52
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 53
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 54
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 57
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 58
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 59
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 60 IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63 IIF 64
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
    • 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 66
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 67
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 68
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 69 IIF 70 IIF 71
  • Burton, Chritian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 73
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 74
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 75
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 76
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 77
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 78
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 79
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 80
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 81
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 82 IIF 83
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 84
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 85
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 86
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 87
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 88
    • 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 89
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 90
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 91
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 92
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 93
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 94 IIF 95
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 96
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 97
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 98
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 49 - director → ME
  • 2
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 3
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 15 - director → ME
    2018-11-10 ~ dissolved
    IIF 90 - secretary → ME
  • 5
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 32 - director → ME
  • 6
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 48 - director → ME
  • 7
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 38 - director → ME
  • 9
    12 Fossview Close, Strensall, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 12 - director → ME
  • 12
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 52 - director → ME
  • 13
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 45 - director → ME
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    IF FORMATIONS LIMITED - 2021-03-09
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 16
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    2015-12-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 83 - director → ME
  • 19
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2022-05-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    1, Millgarth Harcourt Street, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 22
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 23
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2022-07-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    6 Peel Close, Heslington, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 3 - director → ME
    IIF 87 - director → ME
  • 26
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 28
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 78 - director → ME
  • 29
    International House 10 Beaufort Court, Admirals Way, London, England
    Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 91 - Has significant influence or controlOE
  • 30
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ 2024-02-16
    IIF 40 - director → ME
    2024-05-28 ~ 2024-06-17
    IIF 24 - director → ME
    2024-05-14 ~ 2024-05-23
    IIF 23 - director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    Unit 213 100 University Street, Belfast, County Antrim
    Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 22 - director → ME
  • 4
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    1 Emily Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 77 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 5
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ 2019-02-08
    IIF 7 - director → ME
  • 6
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 11 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 18 - Has significant influence or control OE
  • 7
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 62 - Right to appoint or remove directors OE
  • 8
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 44 - director → ME
  • 9
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 81 - director → ME
  • 10
    27 Danebury Drive, York, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 41 - director → ME
  • 11
    12 Fossview Close, Strensall, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-09-22 ~ 2019-02-08
    IIF 2 - director → ME
    2016-06-01 ~ 2020-11-26
    IIF 13 - director → ME
  • 12
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 84 - director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 13
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 39 - director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    609b Strensall Road, Strensall, York, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 4 - director → ME
  • 15
    5 Brayford Square, Brayford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    2022-04-22 ~ 2022-05-09
    IIF 76 - director → ME
    2021-02-28 ~ 2022-04-20
    IIF 75 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 97 - Ownership of shares – 75% or more OE
  • 16
    Office 16 372 Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -471,426 GBP2022-07-31
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 79 - director → ME
  • 17
    26 Adelaide Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 28 - director → ME
    2023-05-17 ~ 2024-01-25
    IIF 26 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-07
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 18
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 27 - director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 20 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 72 - Has significant influence or control OE
  • 20
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 1 - director → ME
    2017-09-26 ~ 2017-09-29
    IIF 8 - director → ME
    2017-01-27 ~ 2017-10-08
    IIF 50 - director → ME
  • 21
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved corporate
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 53 - director → ME
  • 22
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 86 - director → ME
  • 23
    1 Emily Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 35 - director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 24
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 85 - director → ME
  • 25
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    Flat 4 25a Spring Bank, Hull, England
    Corporate (1 parent)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 29 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 26
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 9 - director → ME
  • 27
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved corporate (3 parents)
    Officer
    2013-04-22 ~ 2014-05-07
    IIF 5 - director → ME
    2012-05-27 ~ 2012-08-08
    IIF 6 - director → ME
    2013-03-11 ~ 2014-05-07
    IIF 37 - director → ME
    2012-02-28 ~ 2012-07-18
    IIF 43 - director → 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.