logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Matthew Scaife

    Related profiles found in government register
  • Mr Philip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 33 IIF 34
  • Mr Philip Matthew Scaife
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 35 IIF 36
  • Philip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 37
  • Mr Philip Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 38
  • Mr Philip Matthew Scaife
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 39
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 40 IIF 41
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 42
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, HU17 7AJ, United Kingdom

      IIF 43
  • Scaife, Philip Matthew
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, North Bar Within, Beverley, North Humberside, HU17 8DB, England

      IIF 44
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 45
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 46
  • Scaife, Philip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Scaife, Philip Matthew
    British draughtsman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 80 IIF 81 IIF 82
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, East Yorkshire, HU17 7AJ, England

      IIF 84
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 85
  • Scaife, Phillip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 86 IIF 87
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 88
  • Scaife-lacy, Philip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 York Road, Beverley, North Humberside, HU17 8DP

      IIF 89
  • Scaife-lacy, Philip Matthew
    British draughtsman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Beverley, East Yorkshire, HU17 8DP, England

      IIF 90
  • Mr Phil Scaife
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, United Kingdom

      IIF 91
  • Scaife-lacy, Philip
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Beverley, North Humberside, HU17 8DP, England

      IIF 92
  • Scaife, Philip Matthew
    British draughtsman

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 93
  • Scaife-lacy, Philip Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 8 York Road, Beverley, North Humberside, HU17 8DP

      IIF 94
  • Scaife, Phil
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    419 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DE LACY GIFTS LIMITED - 2018-12-19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,056 GBP2024-06-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DE LACY NAILS LIMITED - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    DESIRED HAIR LTD - 2016-05-10
    PKS HOLDINGS LTD - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,240 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 York Road, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 90 - Director → ME
  • 11
    ENVY PUBLISHING LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    222,022 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mill Farm, Beswick, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 37a North Bar Within, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,231 GBP2016-01-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,644 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 29
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 30
    RELAX TELECOM (YORKSHIRE) LTD - 2014-12-18
    BEVERLEY TELECOMS LTD - 2015-07-08
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 32
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 33
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,487 GBP2024-11-30
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -17,082 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,978 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-03 ~ dissolved
    IIF 72 - Director → ME
  • 39
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 87 - Director → ME
Ceased 15
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    419 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 23 K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,066 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-03-30
    IIF 92 - Director → ME
  • 3
    icon of address Castlegate House, Castlegate, York, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2024-01-02
    IIF 74 - Director → ME
  • 4
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2010-10-20
    IIF 94 - Secretary → ME
  • 6
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2020-11-06
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    S.J.B. CRANES LIMITED - 1994-03-09
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-23 ~ 2004-03-08
    IIF 85 - Director → ME
    icon of calendar 2002-01-23 ~ 2004-03-08
    IIF 93 - Secretary → ME
  • 8
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2012-03-05
    IIF 89 - Director → ME
  • 9
    GPJ HOLDINGS LIMITED - 2025-03-26
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-03-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2025-05-09
    IIF 28 - Has significant influence or control OE
  • 10
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    976 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ 2023-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2023-10-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Exeter Street, Cottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2020-08-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-07-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-07 ~ 2020-08-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RELAX TELECOM (YORKSHIRE) LTD - 2014-12-18
    BEVERLEY TELECOMS LTD - 2015-07-08
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -220 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,487 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,978 GBP2025-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2019-06-27
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2019-06-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-11
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.