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

King, Nicholas Robert

    Related profiles found in government register
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 1
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B Anne Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 2
  • King, Nicholas Robert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 3
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 4 IIF 5 IIF 6
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 18
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 19
    • Suite B The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 20
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 25
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 26
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 27
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 28
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 0LF, England

      IIF 29
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 30
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 31
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 36
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 37
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 38 IIF 39 IIF 40
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 41 IIF 42
    • Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 43
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 44
    • Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 45
  • King, Nicholas Robert
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL

      IIF 46
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 47
    • Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 48
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods High Stile, Leven, Leven, Beverley, East Yorkshire, HU17 5NL, United Kingdom

      IIF 49
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 50
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 51
  • King, Nicholas Robert
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 52
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 53
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 54
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 55
    • 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 56
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 57
  • King, Nicholas Robert
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 58
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 59
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 60
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 61
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 62 IIF 63
  • King, Nicholas Robert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harewood, Beverley, North Humberside, HU17 7EF, England

      IIF 64
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 65 IIF 66 IIF 67
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 68 IIF 69
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 70 IIF 71 IIF 72
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 73
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 74 IIF 75
    • Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 76
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 77
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 78 IIF 79
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 80
    • Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 81 IIF 82
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 83 IIF 84
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 85 IIF 86 IIF 87
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 91
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 92
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 93 IIF 94
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 95
    • 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 96
    • 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 97
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 98 IIF 99
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 100 IIF 101
    • 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 102
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 103
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 104 IIF 105
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 106
    • Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 107
    • Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 108
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 109
    • 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 110
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 111
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 112
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 113 IIF 114 IIF 115
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 125 IIF 126
    • 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 127
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 128
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 129
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 130
    • 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 131
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 132
    • Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 133
  • King, Nicholas Robert
    British accountant

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 134
  • King, Nicholas Robert
    British accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 138 IIF 139
    • Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 140
  • King, Nick
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 141
  • King, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 142
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 143 IIF 144 IIF 145
  • Mr Nick King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 146
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 147
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 148
  • King, Nicholas
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 149
  • King, Nicholas Robert

    Registered addresses and corresponding companies
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 150 IIF 151 IIF 152
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 153
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 154
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 155
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 156
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 157
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 158
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 159
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 160
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 161 IIF 162
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 163
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 164
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 165 IIF 166 IIF 167
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 168
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 169
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 170 IIF 171
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 172
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 173 IIF 174
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 175
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 176
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 177
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 178
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 179 IIF 180 IIF 181
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 183 IIF 184
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 185
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 186
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 187
    • 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 188
  • Mr Nicholas King
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 189
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 190
  • King, Nicholas

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 191
child relation
Offspring entities and appointments
Active 55
  • 1
    Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 152 - secretary → ME
  • 2
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    2022-01-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-04-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 5
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2023-06-06 ~ now
    IIF 23 - director → ME
  • 6
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF 21 - director → ME
  • 7
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 18 - director → ME
  • 8
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2018-05-15 ~ 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
  • 9
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 48 - director → ME
  • 10
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    2021-09-14 ~ now
    IIF 27 - director → ME
  • 11
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 44 - director → ME
  • 12
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    2018-09-28 ~ now
    IIF 71 - director → ME
  • 13
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    2023-12-08 ~ now
    IIF 24 - director → ME
  • 14
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    2023-01-20 ~ now
    IIF 22 - director → ME
  • 15
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    Suite B The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    2020-04-08 ~ now
    IIF 1 - director → ME
  • 16
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 153 - secretary → ME
  • 17
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 26 - director → ME
  • 18
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2023-08-31
    Officer
    2012-08-03 ~ now
    IIF 78 - director → ME
  • 19
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    731 GBP2024-03-31
    Officer
    2019-09-13 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 20
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-04-12 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,081 GBP2023-08-31
    Officer
    2013-01-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,545 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 23
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    2020-04-09 ~ now
    IIF 20 - director → ME
  • 24
    Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 105 - director → ME
  • 25
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 26
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    676 GBP2023-08-31
    Officer
    2017-09-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 27
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 28
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 86 - director → ME
    2011-11-10 ~ dissolved
    IIF 155 - secretary → ME
  • 29
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 5 - director → ME
  • 30
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 68 - director → ME
  • 31
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 13 - director → ME
  • 32
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 14 - director → ME
  • 33
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 15 - director → ME
  • 34
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 17 - director → ME
  • 35
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 12 - director → ME
  • 36
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 7 - director → ME
  • 37
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 6 - director → ME
  • 38
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 4 - director → ME
  • 39
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 16 - director → ME
  • 40
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 9 - director → ME
  • 41
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 8 - director → ME
  • 42
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-08-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2023-08-31
    Officer
    2016-08-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 45
    Suite B, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 19 - director → ME
  • 46
    Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-04-01 ~ now
    IIF 43 - director → ME
  • 47
    Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    2022-12-02 ~ now
    IIF 25 - director → ME
  • 48
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 102 - director → ME
  • 49
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 159 - secretary → ME
  • 50
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 51
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2016-08-09 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 52
    Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 93 - director → ME
  • 53
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-10-02 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 54
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 75 - director → ME
  • 55
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 74 - director → ME
Ceased 83
  • 1
    10 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-01-16 ~ 2023-01-01
    IIF 36 - director → ME
    Person with significant control
    2017-01-16 ~ 2023-01-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 2
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-02-01 ~ 2020-01-15
    IIF 115 - director → ME
    Person with significant control
    2018-11-14 ~ 2018-04-01
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 116 - director → ME
  • 4
    4 Brewery Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2020-01-15
    IIF 144 - director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 147 - Has significant influence or control OE
  • 5
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2020-01-15 ~ 2021-01-15
    IIF 40 - director → ME
    2020-01-15 ~ 2020-01-15
    IIF 145 - director → ME
    2017-02-15 ~ 2020-01-15
    IIF 143 - director → ME
    2018-06-15 ~ 2020-01-15
    IIF 191 - secretary → ME
  • 6
    4 Brewery Place, Leeds
    Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    2018-04-10 ~ 2020-01-15
    IIF 112 - director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-10
    IIF 190 - Right to appoint or remove directors OE
  • 7
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 111 - director → ME
  • 8
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-12-01 ~ 2020-03-31
    IIF 58 - director → ME
  • 9
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    2011-04-27 ~ 2011-07-08
    IIF 94 - director → ME
  • 10
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (1 parent, 10 offsprings)
    Total liabilities (Company account)
    1,740,504 GBP2023-01-31
    Officer
    2020-03-31 ~ 2020-03-31
    IIF 41 - director → ME
    2019-01-09 ~ 2020-03-31
    IIF 60 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-15
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 11
    10 Park Place, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ 2020-03-31
    IIF 42 - director → ME
    2020-01-15 ~ 2020-03-31
    IIF 38 - director → ME
    2019-06-18 ~ 2020-01-15
    IIF 118 - director → ME
  • 12
    BIERKELLER LIVERPOOL LIMITED - 2019-08-07
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2019-06-18 ~ 2019-08-14
    IIF 123 - director → ME
  • 13
    10 Park Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-01-15 ~ 2020-03-31
    IIF 37 - director → ME
    2019-06-18 ~ 2020-01-15
    IIF 122 - director → ME
  • 14
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    43 St Pauls Street, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    2020-01-15 ~ 2020-12-31
    IIF 39 - director → ME
    2019-03-07 ~ 2020-01-15
    IIF 119 - director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 15
    BPL1 LTD
    - now
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    82 St. John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    2015-03-11 ~ 2017-07-18
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-10-01
    IIF 121 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 181 - Has significant influence or control OE
  • 17
    Tickton Hall, Tickton, Beverley, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-10-02
    IIF 154 - secretary → ME
  • 18
    Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Corporate (2 parents)
    Equity (Company account)
    2,934,541 GBP2023-06-30
    Officer
    2012-12-17 ~ 2014-10-02
    IIF 151 - secretary → ME
  • 19
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    Tickton Hall, Tickton, Beverley, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ 2014-06-13
    IIF 84 - director → ME
  • 20
    ESR CO 009 LIMITED - 2015-08-12
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2023-06-30
    Officer
    2013-01-11 ~ 2013-04-22
    IIF 67 - director → ME
  • 21
    Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    2013-03-08 ~ 2013-04-29
    IIF 3 - director → ME
  • 22
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    2015-11-12 ~ 2018-08-15
    IIF 83 - director → ME
  • 23
    72 Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    2004-10-14 ~ 2005-12-20
    IIF 139 - director → ME
    IIF 138 - director → ME
  • 24
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2018-01-01 ~ 2019-10-01
    IIF 124 - director → ME
    Person with significant control
    2018-01-01 ~ 2019-10-01
    IIF 179 - Has significant influence or control OE
  • 25
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-15 ~ 2020-01-15
    IIF 125 - director → ME
  • 26
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2012-10-25
    IIF 56 - director → ME
  • 27
    Suite B, Lairgate, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 87 - director → ME
  • 28
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 88 - director → ME
  • 29
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Corporate (3 parents)
    Officer
    2014-06-24 ~ 2016-04-26
    IIF 61 - director → ME
  • 30
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    2014-04-04 ~ 2014-11-03
    IIF 65 - director → ME
  • 31
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2020-03-31
    IIF 117 - director → ME
  • 32
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -301 GBP2023-08-31
    Officer
    2013-01-11 ~ 2013-08-19
    IIF 66 - director → ME
  • 33
    1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 99 - director → ME
  • 34
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 81 - director → ME
  • 35
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 82 - director → ME
  • 36
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    397 GBP2024-01-31
    Officer
    2019-01-11 ~ 2020-01-15
    IIF 126 - director → ME
    Person with significant control
    2019-01-11 ~ 2020-01-15
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 37
    4 Brewery Place, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-03-10 ~ 2020-01-15
    IIF 128 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-01
    IIF 185 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-01-15
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    2015-11-20 ~ 2018-08-15
    IIF 63 - director → ME
    2015-11-20 ~ 2018-08-15
    IIF 161 - secretary → ME
  • 39
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    2015-11-20 ~ 2016-12-06
    IIF 62 - director → ME
    2015-11-20 ~ 2020-08-10
    IIF 162 - secretary → ME
  • 40
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-12 ~ 2015-09-01
    IIF 133 - director → ME
  • 41
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-31
    IIF 141 - director → ME
  • 42
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2005-05-27 ~ 2005-11-01
    IIF 160 - secretary → ME
  • 43
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-07-20 ~ 2020-03-31
    IIF 113 - director → ME
  • 44
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-23 ~ 2020-03-31
    IIF 120 - director → ME
    Person with significant control
    2019-08-23 ~ 2022-03-01
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 45
    293 National Avenue, Hull, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -178,834 GBP2023-12-31
    Officer
    2019-05-01 ~ 2021-12-23
    IIF 106 - director → ME
  • 46
    293 National Avenue, Hull, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,494,781 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-12-23
    IIF 31 - director → ME
  • 47
    4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2,388,076 GBP2023-12-31
    Officer
    2019-09-01 ~ 2021-12-22
    IIF 45 - director → ME
  • 48
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    2012-04-19 ~ 2015-03-31
    IIF 64 - director → ME
    2011-12-28 ~ 2012-01-30
    IIF 92 - director → ME
    2011-05-31 ~ 2011-09-15
    IIF 53 - director → ME
    2012-04-03 ~ 2012-07-12
    IIF 157 - secretary → ME
  • 49
    Kersewell Mains, Carnwath, Lanark
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 10 - director → ME
  • 50
    Kersewell Mains, Carnwath, Lanark
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 11 - director → ME
  • 51
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-11-27 ~ 2018-08-15
    IIF 59 - director → ME
  • 52
    KMS FIT 1 LIMITED - 2012-04-30
    3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-05-02
    IIF 158 - secretary → ME
  • 53
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 32 - director → ME
  • 54
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-22 ~ 2021-07-01
    IIF 109 - director → ME
  • 55
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    2015-02-17 ~ 2017-12-01
    IIF 108 - director → ME
    2015-01-30 ~ 2015-02-17
    IIF 69 - director → ME
    2014-11-10 ~ 2014-11-18
    IIF 2 - director → ME
  • 56
    3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved corporate
    Officer
    2018-04-05 ~ 2018-10-01
    IIF 131 - director → ME
  • 57
    HUDDLE BOND SERIES 1 LIMITED - 2024-05-16
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    777,355 GBP2023-12-31
    Officer
    2019-08-27 ~ 2020-12-01
    IIF 110 - director → ME
  • 58
    Graphical House, Wharf Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-03-30
    IIF 130 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-03-30
    IIF 186 - Ownership of shares – 75% or more OE
  • 59
    Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2018-10-03
    IIF 132 - director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-03
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    2 Upper King Street, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2024-03-31
    Officer
    2018-05-22 ~ 2018-11-07
    IIF 149 - director → ME
    Person with significant control
    2018-05-22 ~ 2018-11-07
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 61
    JLB INVESTMENTS LIMITED - 2015-04-07
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    2012-07-20 ~ 2015-03-01
    IIF 150 - secretary → ME
  • 62
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-10-25
    IIF 57 - director → ME
    2012-01-11 ~ 2012-10-25
    IIF 103 - director → ME
  • 63
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 34 - director → ME
  • 64
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    2009-04-15 ~ 2015-05-27
    IIF 140 - director → ME
  • 65
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-18 ~ 2012-01-01
    IIF 97 - director → ME
  • 66
    Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    965,776 GBP2024-03-31
    Officer
    2022-02-02 ~ 2024-06-10
    IIF 47 - director → ME
    Person with significant control
    2022-01-18 ~ 2023-02-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-11-11 ~ 2015-03-31
    IIF 107 - director → ME
  • 68
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ 2012-06-01
    IIF 54 - director → ME
  • 69
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-07-20 ~ 2011-08-31
    IIF 55 - director → ME
  • 70
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86 GBP2024-04-30
    Officer
    2002-05-07 ~ 2005-12-20
    IIF 135 - director → ME
  • 71
    Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    2013-05-28 ~ 2015-06-05
    IIF 91 - director → ME
    2013-05-28 ~ 2015-06-05
    IIF 156 - secretary → ME
  • 72
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-11-27
    IIF 136 - director → ME
    2007-04-04 ~ 2008-11-27
    IIF 134 - secretary → ME
  • 73
    Princes House, Wright Street, Hull
    Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    2011-09-16 ~ 2012-08-13
    IIF 73 - director → ME
  • 74
    15 Prospect Street, Bridlington, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    7,957 GBP2022-11-01 ~ 2023-09-30
    Officer
    2011-04-15 ~ 2013-01-18
    IIF 96 - director → ME
  • 75
    Redwoods High Stile, Leven, Beverley, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    444,468 GBP2024-03-31
    Officer
    2022-02-02 ~ 2022-02-02
    IIF 46 - director → ME
    2022-03-01 ~ 2024-06-10
    IIF 76 - director → ME
  • 76
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 98 - director → ME
  • 77
    4 Brewery Place, Leeds, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    2017-06-01 ~ 2020-01-15
    IIF 127 - director → ME
  • 78
    KERBEDGE RESTAURANTS LTD - 2018-07-30
    4 Brewery Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ 2018-05-15
    IIF 114 - director → ME
    2018-03-01 ~ 2018-03-31
    IIF 129 - director → ME
  • 79
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    2019-10-31 ~ 2021-07-01
    IIF 95 - director → ME
    Person with significant control
    2019-10-31 ~ 2020-04-03
    IIF 175 - Ownership of shares – 75% or more OE
  • 80
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 33 - director → ME
  • 81
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 35 - director → ME
  • 82
    ECO MODULAR LIVING LIMITED - 2010-01-12
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved corporate
    Officer
    2009-08-27 ~ 2011-01-28
    IIF 104 - director → ME
  • 83
    123 Hallgate, Cottingham, East Yorkshire, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    228,954 GBP2023-08-31
    Officer
    2008-12-01 ~ 2012-08-31
    IIF 137 - 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.