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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, Nicholas Robert

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 35
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 36
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 37
  • 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 38
  • King, Nicholas Robert
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titan House, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 39 IIF 40 IIF 41
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL

      IIF 44
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 45
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 46
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 47
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 48
    • Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 49
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 54
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 55 IIF 56
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 57 IIF 58
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 59
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 60
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 61 IIF 62
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 63 IIF 64 IIF 65
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 66
    • Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 67
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 72
    • 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 73
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 74
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 75
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 76 IIF 77 IIF 78
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 89
    • Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 90
    • Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 91
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 92
    • Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 93
  • 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 94
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 95
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 96
    • 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 97
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 98
  • 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 99
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 100
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 101
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 102
  • 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 103
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 104 IIF 105 IIF 106
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 107
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 108
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 109 IIF 110
    • Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 111
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 112
    • Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 113 IIF 114
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 115 IIF 116
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 117 IIF 118 IIF 119
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 120
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 121
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 122 IIF 123
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 124
    • 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 125
    • 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 126
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 127 IIF 128
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 129 IIF 130
    • 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 131
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 132
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 133 IIF 134
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 135
    • Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 136
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 137
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 138
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 139 IIF 140 IIF 141
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 145
    • 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 146
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 147
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 148
    • 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 149
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 150
    • Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 151
  • King, Nicholas Robert
    British

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

      IIF 152
  • King, Nicholas Robert
    British accountant

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

      IIF 153
  • 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 157 IIF 158
    • Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 159
  • King, Nick
    British born in March 1973

    Resident in England

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

      IIF 160
  • 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 161
  • 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 162
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 163 IIF 164
  • 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 165
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 166
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 167
  • 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 168
  • King, Nicholas Robert

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

      IIF 169 IIF 170 IIF 171
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 172
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 173
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 174
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 175
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 176
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 177
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 178
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 179 IIF 180
  • 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 181
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 182
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 183
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 184
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 185 IIF 186 IIF 187
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 188
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 189
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 190
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 191
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 192 IIF 193
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 194
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 195
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 196
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 197
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 198 IIF 199 IIF 200
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 202 IIF 203
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 204
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 205
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 206
    • 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 207
  • 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 208
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

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

      IIF 209
  • King, Nicholas

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

      IIF 210
child relation
Offspring entities and appointments 133
  • 1
    123 HOMES LIMITED
    10565134
    4385, 10565134 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Officer
    2017-01-16 ~ 2023-01-01
    IIF 72 - Director → ME
    Person with significant control
    2017-01-16 ~ 2023-01-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 2
    ACCESS COMMERCIAL FINANCE LIMITED
    09218978
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (11 parents, 11 offsprings)
    Officer
    2016-02-01 ~ 2020-01-15
    IIF 140 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-04-01
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMERCIAL INVESTORS 1 LIMITED
    - now 09724895 11608964... (more)
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 141 - Director → ME
  • 4
    ACCESS COMMERCIAL INVESTORS 3 LIMITED
    10534461 11300873... (more)
    4 Brewery Place, Leeds, England
    Active Corporate (5 parents)
    Officer
    2016-12-21 ~ 2020-01-15
    IIF 160 - Director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 166 - Has significant influence or control OE
  • 5
    ACCESS COMMERCIAL INVESTORS 4 PLC
    10620505 11300873... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (7 parents)
    Officer
    2017-02-15 ~ 2020-01-15
    IIF 163 - Director → ME
    2020-01-15 ~ 2021-01-15
    IIF 82 - Director → ME
    2020-01-15 ~ 2020-01-15
    IIF 164 - Director → ME
    2018-06-15 ~ 2020-01-15
    IIF 210 - Secretary → ME
  • 6
    ACCESS COMMERCIAL INVESTORS 5 LIMITED
    11300873 11608964... (more)
    4 Brewery Place, Leeds
    Active Corporate (4 parents)
    Officer
    2018-04-10 ~ 2020-01-15
    IIF 75 - Director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-10
    IIF 209 - Right to appoint or remove directors OE
  • 7
    ACCESS PROPERTY FINANCE LIMITED
    09854134
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 138 - Director → ME
  • 8
    AFAN SOLAR LIMITED
    08528222
    Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 171 - Secretary → ME
  • 9
    AIF 1 LTD
    - now 10231306
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Active Corporate (10 parents)
    Officer
    2017-12-01 ~ 2020-03-31
    IIF 83 - Director → ME
  • 10
    AMNK CONSULT LTD
    13861284
    Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Officer
    2022-01-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-01-20 ~ 2023-02-01
    IIF 182 - Has significant influence or control OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ASTRAL CONSTRUCTION LIMITED
    07615191
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (4 parents)
    Officer
    2011-04-27 ~ 2011-07-08
    IIF 123 - Director → ME
  • 12
    BARNCROSH HOLIDAY LETTINGS LIMITED
    10517140
    Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BEER MONKEY BREWERY LIMITED
    11939372
    Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
  • 14
    BIERKELLER ASSETS LTD
    11758328
    11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (7 parents, 13 offsprings)
    Officer
    2019-01-09 ~ 2020-03-31
    IIF 100 - Director → ME
    2020-03-31 ~ 2020-03-31
    IIF 86 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-15
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 15
    BIERKELLER BIRMINGHAM LTD
    12056348
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ 2020-01-15
    IIF 142 - Director → ME
    2020-03-31 ~ 2020-03-31
    IIF 88 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 76 - Director → ME
  • 16
    BIERKELLER MANAGEMENT COMPANY LIMITED
    - now 12056342
    BIERKELLER LIVERPOOL LIMITED
    - 2019-08-07 12056342
    6th Floor, 9 Appold Street, London
    In Administration Corporate (5 parents)
    Officer
    2019-06-18 ~ 2019-08-14
    IIF 144 - Director → ME
  • 17
    BIERKELLER MANCHESTER LIMITED
    12056346
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ 2020-01-15
    IIF 84 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 74 - Director → ME
  • 18
    BK NOTTINGHAM LTD - now
    BIERKELLER NOTTINGHAM LTD
    - 2023-05-31 11866599
    43 St Pauls Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2020-01-15 ~ 2020-12-31
    IIF 78 - Director → ME
    2019-03-07 ~ 2020-01-15
    IIF 80 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 19
    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 09484567
    82 St. John Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-03-11 ~ 2017-07-18
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BURNINGNIGHT ACQUISITION VEHICLE LTD - now
    ACCESS COMMERCIAL INVESTORS 6 LTD
    - 2020-02-04 11608964 11300873... (more)
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2018-10-08 ~ 2019-10-01
    IIF 143 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 200 - Has significant influence or control OE
  • 21
    CATFOSS CABIN HIRE CONTRACTS LIMITED
    08449734
    Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (9 parents)
    Officer
    2013-03-18 ~ 2014-10-02
    IIF 173 - Secretary → ME
  • 22
    CATFOSS CABIN HIRE LIMITED
    08326596
    Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (12 parents)
    Officer
    2012-12-17 ~ 2014-10-02
    IIF 170 - Secretary → ME
  • 23
    CATFOSS ECO MODULAR LIVING LIMITED
    - now 07081342
    ECO MODULAR LIVING LIMITED
    - 2012-12-28 07081342 07002813
    YMCL LIMITED
    - 2010-01-12 07081342 07002813
    Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (8 parents)
    Officer
    2009-11-19 ~ 2014-06-13
    IIF 116 - Director → ME
  • 24
    CATFOSS GROUP HOLDINGS LIMITED - now
    ESR CO 009 LIMITED
    - 2015-08-12 08357161
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2013-01-11 ~ 2013-04-22
    IIF 106 - Director → ME
  • 25
    CATFOSS GROUP MANUFACTURING LIMITED
    08435715
    First Floor Lowgatehouse, Lowgate, Hull, North Humberside
    Liquidation Corporate (10 parents)
    Officer
    2013-03-08 ~ 2013-04-29
    IIF 17 - Director → ME
  • 26
    CATFOSS RENEWABLES LTD
    09175861
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2015-11-12 ~ 2018-08-15
    IIF 115 - Director → ME
  • 27
    CBA (ACCOUNTANTS) LIMITED
    04923526
    72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2004-10-14 ~ 2005-12-20
    IIF 157 - Director → ME
    IIF 158 - Director → ME
  • 28
    CHI (LINSON COURT) LIMITED
    14919161
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2023-06-06 ~ 2025-12-18
    IIF 52 - Director → ME
    2025-12-18 ~ now
    IIF 9 - Director → ME
  • 29
    CHI (MANORCROFT) LIMITED
    14920405
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ 2025-12-18
    IIF 50 - Director → ME
    2025-12-18 ~ now
    IIF 2 - Director → ME
  • 30
    CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED
    03175279
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (12 parents)
    Officer
    2024-02-01 ~ 2025-12-18
    IIF 47 - Director → ME
    2025-12-18 ~ now
    IIF 3 - Director → ME
  • 31
    CLIQUE LUXURY EVENTS LTD
    - now 10923483
    ONE HUNDRED EVENTS LTD
    - 2018-08-17 10923483
    10 Park Place, Leeds, England
    Liquidation Corporate (5 parents)
    Officer
    2018-01-01 ~ 2019-10-01
    IIF 85 - Director → ME
    Person with significant control
    2018-01-01 ~ 2019-10-01
    IIF 198 - Has significant influence or control OE
  • 32
    CLIQUE WINE LIMITED
    11362471
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ 2020-01-15
    IIF 145 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 33
    COMMUNITY HUB LIMITED
    08047061
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-28 ~ 2012-10-25
    IIF 97 - Director → ME
  • 34
    CONSTANTIA CARE DEVELOPMENTS LIMITED
    09337622
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 118 - Director → ME
  • 35
    CONSTANTIA CARE HOMES LIMITED
    - now 09337745
    CONSTANTIA CARE (DONCASTER) LIMITED
    - 2021-03-11 09337745
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (6 parents)
    Officer
    2025-12-18 ~ now
    IIF 15 - Director → ME
    2014-12-02 ~ 2016-04-26
    IIF 119 - Director → ME
    2021-02-10 ~ 2025-12-18
    IIF 42 - Director → ME
  • 36
    CONSTANTIA CH LIMITED
    13619540
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-09-14 ~ 2025-12-18
    IIF 59 - Director → ME
    2025-12-18 ~ now
    IIF 13 - Director → ME
  • 37
    CONSTANTIA HEALTHCARE (ROSELEIGH) LIMITED
    - now 07294877 08977675... (more)
    CONSTANTIA HEALTHCARE LIMITED
    - 2023-06-06 07294877 04346086... (more)
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2014-06-24 ~ 2016-04-26
    IIF 101 - Director → ME
    2025-12-18 ~ now
    IIF 11 - Director → ME
    2023-07-05 ~ 2025-12-18
    IIF 39 - Director → ME
  • 38
    CONSTANTIA HEALTHCARE GROUP LIMITED
    - now 08977675 04346086... (more)
    CONSTANTIA RESIDENTIAL LIMITED
    - 2016-09-06 08977675
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2018-09-28 ~ 2025-12-18
    IIF 43 - Director → ME
    2014-04-04 ~ 2014-11-03
    IIF 104 - Director → ME
    2025-12-18 ~ 2025-12-18
    IIF 8 - Director → ME
  • 39
    CONSTANTIA HEALTHCARE INVESTMENTS (NO 2) LIMITED
    15335895 14605756... (more)
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-12-08 ~ 2025-12-18
    IIF 53 - Director → ME
    2025-12-18 ~ now
    IIF 10 - Director → ME
  • 40
    CONSTANTIA HEALTHCARE INVESTMENTS LIMITED
    14605756 15335895... (more)
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-12-18 ~ now
    IIF 1 - Director → ME
    2023-01-20 ~ 2025-12-18
    IIF 51 - Director → ME
  • 41
    CONSTANTIA HEALTHCARE LIMITED
    - now 04346086 07294877... (more)
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED
    - 2023-06-08 04346086 07294877... (more)
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (12 parents)
    Officer
    2025-12-18 ~ now
    IIF 5 - Director → ME
    2020-04-08 ~ 2025-12-18
    IIF 91 - Director → ME
  • 42
    CONSTRUCT MODULAR SOLUTIONS LIMITED
    08283854
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 172 - Secretary → ME
  • 43
    CRAWSHAW HALL HEALTHCARE LIMITED
    - now 07983476
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (8 parents)
    Officer
    2021-11-30 ~ 2025-12-18
    IIF 40 - Director → ME
    2025-12-18 ~ now
    IIF 7 - Director → ME
  • 44
    DJP SERVICES NE LIMITED - now
    HUDDLE CAPITAL LTD
    - 2022-05-12 10238385
    4 Brewery Place, Leeds, England
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2020-03-31
    IIF 79 - Director → ME
  • 45
    ESR ACCOUNTANCY LIMITED
    08167397
    Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Officer
    2012-08-03 ~ now
    IIF 49 - Director → ME
  • 46
    ESR COMMERCIAL FINANCE LIMITED
    08357219
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2013-01-11 ~ 2013-08-19
    IIF 105 - Director → ME
  • 47
    ESR CONSULTANCY LTD
    12205604
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
  • 48
    ESR DEVELOPMENTS LIMITED
    07998522
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2012-04-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 49
    ESR FINANCE GROUP LIMITED
    08357226
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-01-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    ESR PROFESSIONALS LTD
    10939446
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-04-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 51
    FASTEST CLUB LTD
    11584013
    1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Active Corporate (5 parents)
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 128 - Director → ME
  • 52
    FERN HOLDINGS LIMITED
    - now 01693611
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (8 parents)
    Officer
    2025-12-18 ~ now
    IIF 6 - Director → ME
    2020-04-09 ~ 2025-12-18
    IIF 41 - Director → ME
  • 53
    FK PUB CO (CROWN AND ANCHOR) LIMITED
    09554864
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 113 - Director → ME
  • 54
    FK PUB PROPERTY CO LIMITED
    09554964
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 114 - Director → ME
  • 55
    FUNDING GURU LIMITED
    11761452
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-01-11 ~ 2020-01-15
    IIF 87 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-01-15
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 56
    GKR COMMERCIAL FINANCE LIMITED
    07494708
    Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 134 - Director → ME
  • 57
    GRAPHCO (002) LIMITED
    11246460
    4 Brewery Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-10 ~ 2020-01-15
    IIF 89 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-01-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-10 ~ 2019-10-01
    IIF 204 - Ownership of shares – 75% or more OE
  • 58
    GRAPHITE ENTERPRISES (DEP) LIMITED
    06441381 06204876... (more)
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (14 parents)
    Officer
    2015-11-20 ~ 2018-08-15
    IIF 102 - Director → ME
    2015-11-20 ~ 2018-08-15
    IIF 179 - Secretary → ME
  • 59
    GRAPHITE RESOURCES (DEP) LIMITED
    06441379
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Active Corporate (17 parents)
    Officer
    2015-11-20 ~ 2016-12-06
    IIF 92 - Director → ME
    2015-11-20 ~ 2020-08-10
    IIF 180 - Secretary → ME
  • 60
    GWENDRAETH LAKES LIMITED - now
    PICKERING SHOWGROUND LIMITED
    - 2015-11-09 06989698
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-12 ~ 2015-09-01
    IIF 151 - Director → ME
  • 61
    HARLIE'S DINER LIMITED
    11223379
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-31
    IIF 161 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 62
    HEART FINANCE LTD
    10921931
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-05 ~ 2025-06-01
    IIF 33 - Director → ME
    Person with significant control
    2017-08-18 ~ 2025-06-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 63
    HRL AIR CONDITIONING LIMITED
    05465576
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-05-27 ~ 2005-11-01
    IIF 152 - Secretary → ME
  • 64
    HUDDLE CAPITAL (SECURITIES) LIMITED
    10621189
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (7 parents)
    Officer
    2018-07-20 ~ 2020-03-31
    IIF 77 - Director → ME
  • 65
    HUDDLE CAPITAL GROUP LIMITED
    12171776
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (5 parents, 29 offsprings)
    Officer
    2019-08-23 ~ 2020-03-31
    IIF 81 - Director → ME
    Person with significant control
    2019-08-23 ~ 2022-03-01
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 66
    I MIST (HOLDINGS) LIMITED
    10516859
    293 National Avenue, Hull, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-05-01 ~ 2021-12-23
    IIF 135 - Director → ME
  • 67
    I MIST GROUP LIMITED
    13081246
    293 National Avenue, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-22 ~ 2021-12-23
    IIF 66 - Director → ME
  • 68
    I-MIST LTD
    09474773
    4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-09-01 ~ 2021-12-22
    IIF 93 - Director → ME
  • 69
    JWB PROPERTY INVESTMENTS LIMITED
    07652722
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-04-19 ~ 2015-03-31
    IIF 103 - Director → ME
    2011-05-31 ~ 2011-09-15
    IIF 94 - Director → ME
    2011-12-28 ~ 2012-01-30
    IIF 121 - Director → ME
    2012-04-03 ~ 2012-07-12
    IIF 176 - Secretary → ME
  • 70
    KB ASSET MANAGEMENT LLP
    OC374903
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 71
    KB ESTATES (5LEYS) LIMITED
    07841818
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 117 - Director → ME
    2011-11-10 ~ dissolved
    IIF 174 - Secretary → ME
  • 72
    KERSEWELL BACKMOOR EAST LIMITED
    SC459310 SC459300
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 73
    KERSEWELL BACKMOOR NORTH LIMITED
    SC459307
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 107 - Director → ME
  • 74
    KERSEWELL BACKMOOR SOUTH LIMITED
    SC459314
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 75
    KERSEWELL BACKMOOR WEST LIMITED
    SC459300 SC459310
    Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (5 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 24 - Director → ME
  • 76
    KERSEWELL CATERING LIMITED
    SC459301
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 77
    KERSEWELL EQUESTRIAN CENTRE & POLO CLUB LIMITED
    SC459344
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 29 - Director → ME
  • 78
    KERSEWELL ESTATE MANAGEMENT LIMITED
    SC459281
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 79
    KERSEWELL GOLF CLUB LIMITED
    SC459283
    Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (5 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 25 - Director → ME
  • 80
    KERSEWELL HOTEL LIMITED
    SC459275
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 81
    KERSEWELL PACHEYMUIR EAST LIMITED
    SC459309 SC459315
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 82
    KERSEWELL PACHEYMUIR WEST LIMITED
    SC459315 SC459309
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 83
    KERSEWELL PLOTS LTD
    - now 07957267
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-11-27 ~ 2018-08-15
    IIF 99 - Director → ME
  • 84
    KERSEWELL RETAIL LIMITED
    SC459293
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 85
    KERSEWELL SPA RESORT LIMITED
    SC459273
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 86
    KERSEWELL WINDYGATES EAST LIMITED
    SC459313 SC459308
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 87
    KERSEWELL WINDYGATES WEST LIMITED
    SC459308 SC459313
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 88
    KINGVALE DEVELOPMENTS LIMITED
    09726599
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    KMS FACILITIES LIMITED
    - now 07701122
    KMS FIT 1 LIMITED
    - 2012-04-30 07701122
    3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-12 ~ 2012-05-02
    IIF 177 - Secretary → ME
  • 90
    KPSR CF LIMITED
    10320317
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2016-08-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    LAIRGATE CONSULTANCY LTD
    12254436
    Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more OE
  • 92
    LANNRAIG FAMILY RESORT LIMITED
    SC672962
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 68 - Director → ME
  • 93
    LANNRAIG RESORT SCOTLAND LIMITED
    SC675160
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-22 ~ 2021-07-01
    IIF 137 - Director → ME
  • 94
    LANNRAIG WELLBEING RESORT LIMITED - now
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED
    - 2020-07-02 SC475323
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-02-17 ~ 2017-12-01
    IIF 67 - Director → ME
    2015-01-30 ~ 2015-02-17
    IIF 46 - Director → ME
    2014-11-10 ~ 2014-11-18
    IIF 16 - Director → ME
  • 95
    LILIBET MANOR LTD
    15045289
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Officer
    2023-08-02 ~ 2025-12-18
    IIF 48 - Director → ME
    2025-12-18 ~ now
    IIF 14 - Director → ME
  • 96
    LONGLANDS CARE HOME (MIDDLESBROUGH) LIMITED
    09827138
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (5 parents)
    Officer
    2025-12-18 ~ now
    IIF 12 - Director → ME
    2022-04-01 ~ 2025-12-18
    IIF 90 - Director → ME
  • 97
    MARIE FOOD GROUP LIMITED
    10663853
    3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-05 ~ 2018-10-01
    IIF 149 - Director → ME
  • 98
    MHG BOND 2 LTD - now
    HUDDLE BOND SERIES 1 LIMITED
    - 2024-05-16 12176255
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2019-08-27 ~ 2020-12-01
    IIF 73 - Director → ME
  • 99
    MIDDLESBROUGH GRANGE CARE HOME LIMITED
    14521501
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (5 parents)
    Officer
    2022-12-02 ~ 2025-12-18
    IIF 54 - Director → ME
    2025-12-18 ~ now
    IIF 4 - Director → ME
  • 100
    N&M INVESTMENTS LIMITED
    11204930
    Graphical House, Wharf Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-30
    IIF 148 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-03-30
    IIF 205 - Ownership of shares – 75% or more OE
  • 101
    NEWLAY ASPHALT (LINCS) LIMITED
    16766814
    Suite B, The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 102
    NKR CONSTRUCTION LTD
    10993193
    Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-10-03
    IIF 150 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-03
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    NORWICH LEASE CO LIMITED
    11374486
    2 Upper King Street, Norwich, England
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ 2018-11-07
    IIF 168 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-11-07
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 104
    OB COMMERCIAL RENTALS LIMITED - now
    JLB INVESTMENTS LIMITED
    - 2015-04-07 07701045
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ 2015-03-01
    IIF 169 - Secretary → ME
  • 105
    PAY AND USE LIMITED
    07848060
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-03-28 ~ 2012-10-25
    IIF 98 - Director → ME
    2012-01-11 ~ 2012-10-25
    IIF 132 - Director → ME
  • 106
    PENTLAND THE VILLAGES LIMITED
    SC672977
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 70 - Director → ME
  • 107
    PICKERING VALE (RLH) LIMITED - now
    RYEDALE SHOWGROUND LIMITED
    - 2015-10-30 06877797
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-04-15 ~ 2015-05-27
    IIF 159 - Director → ME
  • 108
    PROPERTY DEVELOPMENT CONSULTANTS LIMITED
    07964159
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 131 - Director → ME
  • 109
    QUALITY ACCOUNTANCY LIMITED
    07349595
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ 2012-01-01
    IIF 126 - Director → ME
  • 110
    REDWOODS DEVELOPMENT (LEVEN) LIMITED
    12577769
    Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-02-02 ~ 2024-06-10
    IIF 45 - Director → ME
    Person with significant control
    2022-01-18 ~ 2023-02-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    REGEN HOUSING PARTNERSHIP LIMITED
    07844577
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ 2015-03-31
    IIF 136 - Director → ME
  • 112
    RES-Q UTILITY SERVICES LIMITED
    - now 07685437
    RES-Q LIMITED
    - 2011-10-13 07685437 07711754... (more)
    YAL CONTACT SERVICES LIMITED
    - 2011-08-17 07685437
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ 2012-06-01
    IIF 95 - Director → ME
    2011-06-28 ~ dissolved
    IIF 178 - Secretary → ME
  • 113
    RESQ LIMITED - now
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED
    - 2011-11-22 07711754
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2011-07-20 ~ 2011-08-31
    IIF 96 - Director → ME
  • 114
    RUBICON ADVISORY LTD
    10939394
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 195 - Ownership of shares – 75% or more OE
  • 115
    RUBICON COMMISSIONS LIMITED
    10320995
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2016-08-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
  • 116
    RUBICON CONSULTANTS LIMITED
    01446639
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2002-05-07 ~ 2005-12-20
    IIF 154 - Director → ME
  • 117
    RYEDALE LEISURE HOLDINGS LIMITED
    08546865
    Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-06-05
    IIF 120 - Director → ME
    2013-05-28 ~ 2015-06-05
    IIF 175 - Secretary → ME
  • 118
    SADOFSKYS COMMERCIAL FINANCE LIMITED
    06202516
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-04 ~ 2008-11-27
    IIF 155 - Director → ME
    2007-04-04 ~ 2008-11-27
    IIF 153 - Secretary → ME
  • 119
    SKN DEVELOPMENTS (NO. 1) LIMITED
    07777395
    Princes House, Wright Street, Hull
    Liquidation Corporate (6 parents)
    Officer
    2011-09-16 ~ 2012-08-13
    IIF 108 - Director → ME
  • 120
    SKN DEVELOPMENTS LIMITED
    07605427
    15 Prospect Street, Bridlington, England
    Active Corporate (6 parents)
    Officer
    2011-04-15 ~ 2013-01-18
    IIF 125 - Director → ME
  • 121
    SOUTHWELL COUNTY HOMES LIMITED
    06520787
    Redwoods High Stile, Leven, Beverley, East Yorkshire
    Active Corporate (9 parents)
    Officer
    2022-02-02 ~ 2022-02-02
    IIF 44 - Director → ME
    2022-03-01 ~ 2024-06-10
    IIF 111 - Director → ME
  • 122
    STC FILM CONVERTORS (DALTON) LIMITED
    07747003
    Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 122 - Director → ME
  • 123
    TDF HERITAGE HOLDINGS LTD
    11583928
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 127 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
  • 124
    VEHICLE SALES (LEEDS) LTD
    10093050
    4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ 2020-01-15
    IIF 146 - Director → ME
  • 125
    VOIP COMMUNICATIONS INTERNATIONAL LIMITED - now
    KERBEDGE RESTAURANTS LTD
    - 2018-07-30 10818947
    4 Brewery Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-05-15
    IIF 139 - Director → ME
    2018-03-01 ~ 2018-03-31
    IIF 147 - Director → ME
  • 126
    WELLBEING RESORTS LIMITED
    - now SC645816
    LANARKSHIRE LEISURE RESORT LTD
    - 2020-07-02 SC645816
    24238, Sc645816 - Companies House Default Address, Edinburgh
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-10-31 ~ 2021-07-01
    IIF 124 - Director → ME
    Person with significant control
    2019-10-31 ~ 2020-04-03
    IIF 194 - Ownership of shares – 75% or more OE
  • 127
    WILD SPRINGS GOLF AND WELLNESS LIMITED
    - now SC672972
    WILD SPRINGS GOLF & SPA LIMITED
    - 2020-10-09 SC672972
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 69 - Director → ME
  • 128
    WOODLAND GROVE MEDICAL & WELLNESS LIMITED
    SC672981
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 71 - Director → ME
  • 129
    YAL CORPORATE APPOINTMENTS LIMITED
    07515136
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-02-03 ~ dissolved
    IIF 110 - Director → ME
  • 130
    YAL INVESTMENTS LIMITED
    07515157
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 109 - Director → ME
  • 131
    YMCL LIMITED
    - now 07002813 07081342
    ECO MODULAR LIVING LIMITED
    - 2010-01-12 07002813 07081342
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-27 ~ 2011-01-28
    IIF 133 - Director → ME
  • 132
    YORKSHIRE ACCOUNTANCY LIMITED
    05460543
    123 Hallgate, Cottingham, East Yorkshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2008-12-01 ~ 2012-08-31
    IIF 156 - Director → ME
  • 133
    ZEUS COMMERCIAL PROPERTIES LIMITED
    16767070
    Suite B, The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.