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, East Yorkshire, HU17 0LF, England

      IIF 46
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

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

      IIF 48
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 49
    • Suite B, Lairgate, Beverley, HU17 8HL, England

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

      IIF 51 IIF 52 IIF 53
    • Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

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

      IIF 56 IIF 57
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 58 IIF 59
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 60
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 61
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 62
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 63 IIF 64
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 65 IIF 66 IIF 67
    • Yorkshire Accountancy Limited, Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 68
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 69
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 70
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 71
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 72
    • Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 73
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 78
    • 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 79
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 80
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 81
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 82 IIF 83 IIF 84
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 95
    • Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 96
    • Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 97
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 98
    • Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 99
  • 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 100
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 101
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

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

      IIF 103
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 104
  • 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 105
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 106
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 107
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 108
  • 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 109
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 110 IIF 111
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 112
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 113
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 114 IIF 115
    • Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 116
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 117
    • Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 118 IIF 119
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 120 IIF 121
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 122 IIF 123 IIF 124
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 125
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 126
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 127 IIF 128
    • 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 129
    • 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 130
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 131
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 132 IIF 133
    • 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 134
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 135
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 136 IIF 137
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 138
    • Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 139
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 140
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 141
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 142 IIF 143 IIF 144
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 148
    • 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 149
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 150
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 151
    • 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 152
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 153
    • Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 154
  • King, Nicholas Robert
    British

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British accountant

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

      IIF 159
  • King, Nicholas Robert
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 169 IIF 170
    • Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 171
  • King, Nick
    British born in March 1973

    Resident in England

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

      IIF 172
  • 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 173
  • 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 174
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 175 IIF 176
  • 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 177
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 178
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 179
  • 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 180
  • King, Nicholas Robert

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

      IIF 181 IIF 182 IIF 183
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 184
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 185
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 186
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 187
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 188
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 189
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 190
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 191 IIF 192
  • 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 193
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 194
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 195
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 196
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 197 IIF 198 IIF 199
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 200
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 201
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 202
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 203
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 204 IIF 205
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 206
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 207
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 208
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 209
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 210 IIF 211 IIF 212
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 214 IIF 215
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 216
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 217
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 218
    • 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 219
  • 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 220
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

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

      IIF 221
  • King, Nicholas

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

      IIF 222
child relation
Offspring entities and appointments 142
  • 1
    123 HOMES LIMITED
    10565134
    4385, 10565134 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    2017-01-16 ~ 2023-01-01
    IIF 78 - Director → ME
    Person with significant control
    2017-01-16 ~ 2023-01-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 2
    ACCESS COMMERCIAL FINANCE LIMITED
    09218978
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (14 parents, 11 offsprings)
    Officer
    2016-02-01 ~ 2020-01-15
    IIF 143 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-04-01
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMERCIAL INVESTORS 1 LIMITED
    - now 09724895 11300873... (more)
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 144 - 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 172 - Director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 178 - 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 (9 parents)
    Officer
    2017-02-15 ~ 2020-01-15
    IIF 175 - Director → ME
    2020-01-15 ~ 2021-01-15
    IIF 88 - Director → ME
    2020-01-15 ~ 2020-01-15
    IIF 176 - Director → ME
    2018-06-15 ~ 2020-01-15
    IIF 222 - Secretary → ME
  • 6
    ACCESS COMMERCIAL INVESTORS 5 LIMITED
    11300873 10620505... (more)
    4 Brewery Place, Leeds
    Active Corporate (4 parents)
    Officer
    2018-04-10 ~ 2020-01-15
    IIF 81 - Director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-10
    IIF 221 - Right to appoint or remove directors OE
  • 7
    ACCESS PROPERTY FINANCE LIMITED
    09854134
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 141 - 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 183 - 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 89 - Director → ME
  • 10
    AMNK CONSULT LTD
    13861284
    Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Officer
    2022-01-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-01-20 ~ 2023-02-01
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Has significant influence or control OE
  • 11
    ASTRAL CONSTRUCTION LIMITED
    07615191
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (5 parents)
    Officer
    2011-04-27 ~ 2011-07-08
    IIF 128 - 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 132 - 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 117 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
  • 14
    BIERKELLER ASSETS LTD
    11758328
    11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (8 parents, 13 offsprings)
    Officer
    2019-01-09 ~ 2020-03-31
    IIF 106 - Director → ME
    2020-03-31 ~ 2020-03-31
    IIF 92 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-15
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 15
    BIERKELLER BIRMINGHAM LTD
    12056348
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ 2020-03-31
    IIF 94 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 82 - Director → ME
    2019-06-18 ~ 2020-01-15
    IIF 145 - 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 147 - Director → ME
  • 17
    BIERKELLER MANCHESTER LIMITED
    12056346
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ 2020-01-15
    IIF 90 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 80 - 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
    2019-03-07 ~ 2020-01-15
    IIF 86 - Director → ME
    2020-01-15 ~ 2020-12-31
    IIF 84 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 19
    BLACK BARS LIMITED
    06612192
    90 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 162 - Director → ME
    2008-06-05 ~ dissolved
    IIF 157 - Secretary → ME
  • 20
    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 (5 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 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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 (7 parents)
    Officer
    2018-10-08 ~ 2019-10-01
    IIF 146 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 212 - Has significant influence or control OE
  • 22
    CATFOSS CABIN HIRE CONTRACTS LIMITED
    08449734
    Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (9 parents)
    Officer
    2013-03-18 ~ 2014-10-02
    IIF 185 - Secretary → ME
  • 23
    CATFOSS CABIN HIRE LIMITED
    08326596
    Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (12 parents)
    Officer
    2012-12-17 ~ 2014-10-02
    IIF 182 - Secretary → ME
  • 24
    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 121 - Director → ME
  • 25
    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 46 - Director → ME
  • 26
    CATFOSS GROUP MANUFACTURING LIMITED
    08435715
    First Floor Lowgatehouse, Lowgate, Hull, North Humberside
    Liquidation Corporate (11 parents)
    Officer
    2013-03-08 ~ 2013-04-29
    IIF 17 - Director → ME
  • 27
    CATFOSS RENEWABLES LTD
    09175861
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2015-11-12 ~ 2018-08-15
    IIF 120 - Director → ME
  • 28
    CBA (ACCOUNTANTS) LIMITED
    04923526
    72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2004-10-14 ~ 2005-12-20
    IIF 170 - Director → ME
    IIF 169 - Director → ME
  • 29
    CBA CORPORATE FINANCE LIMITED
    04289322
    72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-09-18 ~ 2005-12-20
    IIF 163 - Director → ME
    2001-09-18 ~ 2005-12-20
    IIF 156 - Secretary → ME
  • 30
    CHI (LINSON COURT) LIMITED
    14919161
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2025-12-18 ~ now
    IIF 9 - Director → ME
    2023-06-06 ~ 2025-12-18
    IIF 53 - Director → ME
  • 31
    CHI (MANORCROFT) LIMITED
    14920405
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ 2025-12-18
    IIF 51 - Director → ME
    2025-12-18 ~ now
    IIF 2 - Director → ME
  • 32
    CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED
    03175279
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (12 parents)
    Officer
    2025-12-18 ~ now
    IIF 3 - Director → ME
    2024-02-01 ~ 2025-12-18
    IIF 48 - Director → ME
  • 33
    CLIQUE LUXURY EVENTS LTD
    - now 10923483
    ONE HUNDRED EVENTS LTD
    - 2018-08-17 10923483
    10 Park Place, Leeds, England
    Liquidation Corporate (6 parents)
    Officer
    2018-01-01 ~ 2019-10-01
    IIF 91 - Director → ME
    Person with significant control
    2018-01-01 ~ 2019-10-01
    IIF 210 - Has significant influence or control OE
  • 34
    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 148 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 35
    COMMUNITY HUB LIMITED
    08047061
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-28 ~ 2012-10-25
    IIF 103 - Director → ME
  • 36
    CONSTANTIA CARE DEVELOPMENTS LIMITED
    09337622
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 123 - Director → ME
  • 37
    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 124 - Director → ME
    2021-02-10 ~ 2025-12-18
    IIF 42 - Director → ME
  • 38
    CONSTANTIA CH LIMITED
    13619540
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-12-18 ~ now
    IIF 13 - Director → ME
    2021-09-14 ~ 2025-12-18
    IIF 61 - Director → ME
  • 39
    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
    2025-12-18 ~ now
    IIF 11 - Director → ME
    2023-07-05 ~ 2025-12-18
    IIF 39 - Director → ME
    2014-06-24 ~ 2016-04-26
    IIF 107 - Director → ME
  • 40
    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
    2025-12-18 ~ 2025-12-18
    IIF 8 - Director → ME
    2014-04-04 ~ 2014-11-03
    IIF 110 - Director → ME
    2018-09-28 ~ 2025-12-18
    IIF 43 - Director → ME
  • 41
    CONSTANTIA HEALTHCARE INVESTMENTS (NO 2) LIMITED
    15335895 14605756... (more)
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-12-18 ~ now
    IIF 10 - Director → ME
    2023-12-08 ~ 2025-12-18
    IIF 54 - Director → ME
  • 42
    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 52 - Director → ME
  • 43
    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 97 - Director → ME
  • 44
    CONSTRUCT MODULAR SOLUTIONS LIMITED
    08283854
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 184 - Secretary → ME
  • 45
    CRAWSHAW HALL HEALTHCARE LIMITED
    - now 07983476
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (8 parents)
    Officer
    2025-12-18 ~ now
    IIF 7 - Director → ME
    2021-11-30 ~ 2025-12-18
    IIF 40 - Director → ME
  • 46
    DJP SERVICES NE LIMITED - now
    HUDDLE CAPITAL LTD
    - 2022-05-12 10238385
    4 Brewery Place, Leeds, England
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2020-03-31
    IIF 85 - Director → ME
  • 47
    ESR ACCOUNTANCY LIMITED
    08167397
    Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Officer
    2012-08-03 ~ now
    IIF 50 - Director → ME
  • 48
    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 111 - Director → ME
  • 49
    ESR CONSULTANCY LTD
    12205604
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
  • 50
    ESR DEVELOPMENTS LIMITED
    07998522
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2012-04-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 51
    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 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    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 63 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 53
    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 70 - Director → ME
  • 54
    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
    2020-04-09 ~ 2025-12-18
    IIF 41 - Director → ME
    2025-12-18 ~ now
    IIF 6 - Director → ME
  • 55
    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 118 - Director → ME
  • 56
    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 119 - Director → ME
  • 57
    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 93 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-01-15
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 58
    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 137 - Director → ME
  • 59
    GRAPHCO (002) LIMITED
    11246460
    4 Brewery Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-10 ~ 2020-01-15
    IIF 95 - 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 216 - Ownership of shares – 75% or more OE
  • 60
    GRAPHITE ENTERPRISES (DEP) LIMITED
    06441381 06204876... (more)
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (15 parents)
    Officer
    2015-11-20 ~ 2018-08-15
    IIF 108 - Director → ME
    2015-11-20 ~ 2018-08-15
    IIF 191 - Secretary → ME
  • 61
    GRAPHITE RESOURCES (DEP) LIMITED
    06441379
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Active Corporate (21 parents)
    Officer
    2015-11-20 ~ 2016-12-06
    IIF 98 - Director → ME
    2015-11-20 ~ 2020-08-10
    IIF 192 - Secretary → ME
  • 62
    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 154 - Director → ME
  • 63
    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 173 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 64
    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 196 - Ownership of shares – 75% or more OE
  • 65
    HRL AIR CONDITIONING LIMITED
    05465576
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-05-27 ~ 2005-11-01
    IIF 158 - Secretary → ME
  • 66
    HUDDLE CAPITAL (SECURITIES) LIMITED
    10621189
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (10 parents)
    Officer
    2018-07-20 ~ 2020-03-31
    IIF 83 - Director → ME
  • 67
    HUDDLE CAPITAL GROUP LIMITED
    12171776
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (8 parents, 29 offsprings)
    Officer
    2019-08-23 ~ 2020-03-31
    IIF 87 - Director → ME
    Person with significant control
    2019-08-23 ~ 2022-03-01
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 68
    I MIST (HOLDINGS) LIMITED
    10516859
    293 National Avenue, Hull, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-05-01 ~ 2021-12-23
    IIF 138 - Director → ME
  • 69
    I MIST GROUP LIMITED
    13081246
    293 National Avenue, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-22 ~ 2021-12-23
    IIF 72 - Director → ME
  • 70
    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 99 - Director → ME
  • 71
    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 109 - Director → ME
    2011-05-31 ~ 2011-09-15
    IIF 100 - Director → ME
    2011-12-28 ~ 2012-01-30
    IIF 126 - Director → ME
    2012-04-03 ~ 2012-07-12
    IIF 188 - Secretary → ME
  • 72
    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
  • 73
    KB ESTATES (5LEYS) LIMITED
    07841818
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 122 - Director → ME
    2011-11-10 ~ dissolved
    IIF 186 - Secretary → ME
  • 74
    KERSEWELL BACKMOOR EAST LIMITED
    SC459310 SC459300
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 75
    KERSEWELL BACKMOOR NORTH LIMITED
    SC459307
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 112 - Director → ME
  • 76
    KERSEWELL BACKMOOR SOUTH LIMITED
    SC459314
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 77
    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
  • 78
    KERSEWELL CATERING LIMITED
    SC459301
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 79
    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
  • 80
    KERSEWELL ESTATE MANAGEMENT LIMITED
    SC459281
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 81
    KERSEWELL GOLF CLUB LIMITED
    SC459283
    Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (5 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 25 - Director → ME
  • 82
    KERSEWELL HOTEL LIMITED
    SC459275
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 83
    KERSEWELL PACHEYMUIR EAST LIMITED
    SC459309 SC459315
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 84
    KERSEWELL PACHEYMUIR WEST LIMITED
    SC459315 SC459309
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 85
    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 105 - Director → ME
  • 86
    KERSEWELL RETAIL LIMITED
    SC459293
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 87
    KERSEWELL SPA RESORT LIMITED
    SC459273
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 88
    KERSEWELL WINDYGATES EAST LIMITED
    SC459313 SC459308
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 89
    KERSEWELL WINDYGATES WEST LIMITED
    SC459308 SC459313
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 90
    KINGVALE DEVELOPMENTS LIMITED
    09726599
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    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 189 - Secretary → ME
  • 92
    KPSR CF LIMITED
    10320317
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2016-08-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    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 174 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
  • 94
    LANNRAIG FAMILY RESORT LIMITED
    SC672962
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 74 - Director → ME
  • 95
    LANNRAIG RESORT SCOTLAND LIMITED
    SC675160
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-22 ~ 2021-07-01
    IIF 140 - Director → ME
  • 96
    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
    2014-11-10 ~ 2014-11-18
    IIF 16 - Director → ME
    2015-02-17 ~ 2017-12-01
    IIF 73 - Director → ME
    2015-01-30 ~ 2015-02-17
    IIF 47 - Director → ME
  • 97
    LILIBET MANOR LTD
    15045289
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Officer
    2023-08-02 ~ 2025-12-18
    IIF 49 - Director → ME
    2025-12-18 ~ now
    IIF 14 - Director → ME
  • 98
    LONGLANDS CARE HOME (MIDDLESBROUGH) LIMITED
    09827138
    Titan House Bradford Road, Birstall, Batley, England
    Active Corporate (5 parents)
    Officer
    2022-04-01 ~ 2025-12-18
    IIF 96 - Director → ME
    2025-12-18 ~ now
    IIF 12 - Director → ME
  • 99
    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 152 - Director → ME
  • 100
    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 79 - Director → ME
  • 101
    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 55 - Director → ME
    2025-12-18 ~ now
    IIF 4 - Director → ME
  • 102
    MODULAR FINANCE LIMITED
    07021345
    Yorkshire Accountancy Limited Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-16 ~ dissolved
    IIF 71 - Director → ME
  • 103
    MORRISSEY FOX LIMITED
    06886318
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 160 - Director → ME
  • 104
    N&M INVESTMENTS LIMITED
    11204930
    Graphical House, Wharf Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-30
    IIF 151 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-03-30
    IIF 217 - Ownership of shares – 75% or more OE
  • 105
    NEWLAY ASPHALT (LINCS) LIMITED
    16766814
    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 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 106
    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 153 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-03
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    NORWICH LEASE CO LIMITED
    11374486
    2 Upper King Street, Norwich, England
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ 2018-11-07
    IIF 180 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-11-07
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 108
    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 181 - Secretary → ME
  • 109
    PAY AND USE LIMITED
    07848060
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-03-28 ~ 2012-10-25
    IIF 104 - Director → ME
    2012-01-11 ~ 2012-10-25
    IIF 135 - Director → ME
  • 110
    PENTLAND THE VILLAGES LIMITED
    SC672977
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 76 - Director → ME
  • 111
    PICKERING SHOWGROUND AND EVENTS COMPANY LIMITED
    06612198
    90 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 161 - Director → ME
    2008-06-05 ~ dissolved
    IIF 155 - Secretary → ME
  • 112
    PICKERING VALE (RLH) LIMITED - now
    RYEDALE SHOWGROUND LIMITED
    - 2015-10-30 06877797
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-04-15 ~ 2015-05-27
    IIF 171 - Director → ME
  • 113
    PINNACLE COMMERCIAL FINANCE LIMITED
    07119467
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 60 - Director → ME
  • 114
    POL2010 LIMITED - now
    PROCURO OUTSOURCING LIMITED
    - 2010-05-06 06005620
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-01 ~ 2009-02-01
    IIF 164 - Director → ME
  • 115
    PROPERTY DEVELOPMENT CONSULTANTS LIMITED
    07964159
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 134 - Director → ME
  • 116
    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 130 - Director → ME
  • 117
    RAPID PAYROLL LIMITED
    07049421
    Yorkshire Accountancy Limited Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 68 - Director → ME
  • 118
    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
  • 119
    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 139 - Director → ME
  • 120
    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 101 - Director → ME
    2011-06-28 ~ dissolved
    IIF 190 - Secretary → ME
  • 121
    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 (8 parents)
    Officer
    2011-07-20 ~ 2011-08-31
    IIF 102 - Director → ME
  • 122
    RUBICON ADVISORY LTD
    10939394
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
  • 123
    RUBICON COMMISSIONS LIMITED
    10320995
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2016-08-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 204 - Ownership of shares – 75% or more OE
  • 124
    RUBICON CONSULTANTS LIMITED
    01446639
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 29 offsprings)
    Officer
    2002-05-07 ~ 2005-12-20
    IIF 166 - Director → ME
  • 125
    RYEDALE BREWING COMPANY LIMITED
    06886316
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 165 - Director → ME
  • 126
    RYEDALE LEISURE HOLDINGS LIMITED
    08546865
    Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-06-05
    IIF 125 - Director → ME
    2013-05-28 ~ 2015-06-05
    IIF 187 - Secretary → ME
  • 127
    SADOFSKYS COMMERCIAL FINANCE LIMITED
    06202516
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-04 ~ 2008-11-27
    IIF 167 - Director → ME
    2007-04-04 ~ 2008-11-27
    IIF 159 - Secretary → ME
  • 128
    SKN DEVELOPMENTS (NO. 1) LIMITED
    07777395
    Princes House, Wright Street, Hull
    Liquidation Corporate (7 parents)
    Officer
    2011-09-16 ~ 2012-08-13
    IIF 113 - Director → ME
  • 129
    SKN DEVELOPMENTS LIMITED
    07605427
    15 Prospect Street, Bridlington, England
    Active Corporate (6 parents)
    Officer
    2011-04-15 ~ 2013-01-18
    IIF 129 - Director → ME
  • 130
    SOUTHWELL COUNTY HOMES LIMITED
    06520787
    Redwoods High Stile, Leven, Beverley, East Yorkshire
    Active Corporate (9 parents)
    Officer
    2022-03-01 ~ 2024-06-10
    IIF 116 - Director → ME
    2022-02-02 ~ 2022-02-02
    IIF 44 - Director → ME
  • 131
    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 127 - Director → ME
  • 132
    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 131 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
  • 133
    VEHICLE SALES (LEEDS) LTD
    10093050
    4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ 2020-01-15
    IIF 149 - Director → ME
  • 134
    VOIP COMMUNICATIONS INTERNATIONAL LIMITED - now
    KERBEDGE RESTAURANTS LTD
    - 2018-07-30 10818947
    4 Brewery Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ 2018-05-15
    IIF 142 - Director → ME
    2018-03-01 ~ 2018-03-31
    IIF 150 - Director → ME
  • 135
    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 69 - Director → ME
    Person with significant control
    2019-10-31 ~ 2020-04-03
    IIF 206 - Ownership of shares – 75% or more OE
  • 136
    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 75 - Director → ME
  • 137
    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 77 - Director → ME
  • 138
    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 115 - Director → ME
  • 139
    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 114 - Director → ME
  • 140
    YMCL LIMITED
    - now 07002813 07081342
    ECO MODULAR LIVING LIMITED
    - 2010-01-12 07002813 07081342
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-08-27 ~ 2011-01-28
    IIF 136 - Director → ME
  • 141
    YORKSHIRE ACCOUNTANCY LIMITED
    05460543
    123 Hallgate, Cottingham, East Yorkshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2008-12-01 ~ 2012-08-31
    IIF 168 - Director → ME
  • 142
    ZEUS COMMERCIAL PROPERTIES LIMITED
    16767070
    Suite B, The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more 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 April 2026 and licensed under the Open Government Licence v3.0.