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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gilbert, Nicholas Jay

    Related profiles found in government register
  • Gilbert, Nicholas Jay
    British

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British accountant

    Registered addresses and corresponding companies
    • Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 52
  • Gilbert, Nicholas Jay
    British finance director

    Registered addresses and corresponding companies
    • 14 Carleton Park Avenue, Carleton, Pontefract, West Yorkshire, WF8 3RH

      IIF 53
  • Gilbert, Nicholas Jay
    British accountant born in August 1967

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British finance director born in August 1967

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British finance manager born in August 1967

    Registered addresses and corresponding companies
    • Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 66
  • Gilbert, Nicholas Jay

    Registered addresses and corresponding companies
    • Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 67
    • Unit 5, Flemming Court, Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 68
    • Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 69
    • Woodville, 14 Carlton Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 70
    • Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 71 IIF 72 IIF 73
  • Gilbert, Jay
    British

    Registered addresses and corresponding companies
    • 14 Carleton Park Avenue, Pontefract, West Yorkshire, WF8 3RH

      IIF 80
  • Gilbert, Jay
    British financial director born in August 1967

    Registered addresses and corresponding companies
    • 14 Carleton Park Avenue, Pontefract, West Yorkshire, WF8 3RH

      IIF 81
  • Gilbert, Nicholas Jay
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 82
    • Amarna, Hillam Common Lane, Hillam, Leeds, North Yorkshire, LS25 5HU, England

      IIF 83
  • Gilbert, Nicholas Jay
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wheatbridge House, Clarkson Drive, Burton Salmon, North Yorkshire, LS25 5JS, England

      IIF 84
  • Gilbert, Nicholas Jay
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 85
    • 5b, Flemming Court, Castleford, WF10 5HW, England

      IIF 86 IIF 87 IIF 88
    • Unit 5, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 89
  • Gilbert, Nicholas Jay
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 90 IIF 91
    • Unit 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 92
    • Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 93
    • Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 94
    • Westbourne House, 9 Lidgett Lane, Garforth, Yorkshire, LS25 1LJ, United Kingdom

      IIF 95
    • Westbourne House, 99 Lidgett Lane, Garforth, Yorkshire, LS25 1LJ

      IIF 96
    • Westbourne House, 99 Lidgett Lane, Leeds, LS25 1LJ, United Kingdom

      IIF 97
  • Gilbert, Nicholas Jay
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 98
  • Mr Nicholas Jay Gilbert
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 99
    • 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 100
    • 5b, Flemming Court, Castleford, WF10 5HW, England

      IIF 101 IIF 102 IIF 103
    • Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 104
    • Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 105 IIF 106
  • Nicholas Jay Gilbert
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 107
child relation
Offspring entities and appointments
Active 12
  • 1
    5b Flemming Court, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 2
    5b Flemming Court, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 3
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 34 - secretary → ME
  • 5
    SHELFCO (NO. 3095) LIMITED - 2005-08-02
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -156 GBP2023-12-31
    Officer
    2010-12-03 ~ now
    IIF 95 - director → ME
    2017-12-08 ~ now
    IIF 69 - secretary → ME
  • 6
    Unit 5 Flemming Court, Castleford, Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    159,897 GBP2023-08-31
    Officer
    2017-08-23 ~ now
    IIF 93 - director → ME
    2017-08-23 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 7
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,243 GBP2024-03-31
    Officer
    2008-09-23 ~ now
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 105 - Has significant influence or controlOE
  • 8
    5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    5 Flemming Court, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    15,981 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 10
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -186,312 GBP2024-03-31
    Officer
    2013-04-15 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Flemming Court, Castleford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 91 - director → ME
  • 12
    Unit 5 Flemming Court, Castleford, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-18 ~ now
    IIF 89 - director → ME
Ceased 77
  • 1
    Millshaw, Ring Road, Beeston, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-08-20 ~ 2004-08-06
    IIF 19 - secretary → ME
  • 2
    Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Corporate (3 parents)
    Officer
    2007-07-11 ~ 2008-08-14
    IIF 28 - secretary → ME
  • 3
    Queens House, Queens Road, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    2007-01-18 ~ 2008-04-10
    IIF 60 - director → ME
  • 4
    Queens House, Queens Road, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    2006-08-14 ~ 2008-04-10
    IIF 64 - director → ME
  • 5
    West Hill House, West End Road, Mortimer, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2006-08-07 ~ 2008-08-14
    IIF 49 - secretary → ME
  • 6
    12 Meridian Way, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-08-30 ~ 2008-08-14
    IIF 47 - secretary → ME
  • 7
    Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,412 GBP2023-03-31
    Officer
    2006-07-31 ~ 2008-08-14
    IIF 7 - secretary → ME
  • 8
    C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2008-05-09 ~ 2008-08-14
    IIF 70 - secretary → ME
  • 9
    West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2006-09-14 ~ 2008-08-14
    IIF 10 - secretary → ME
  • 10
    12 Meridian Way, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-09-14 ~ 2008-08-14
    IIF 50 - secretary → ME
  • 11
    10 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-25 ~ 2008-08-14
    IIF 15 - secretary → ME
  • 12
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-07-06 ~ 2008-08-14
    IIF 38 - secretary → ME
  • 13
    29 Park Square West, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-13 ~ 2008-08-14
    IIF 20 - secretary → ME
  • 14
    EVANS NORTHERN LIMITED - 2007-09-07
    COUNTY PROPERTIES (SUNDERLAND) LIMITED - 1991-04-12
    MARCHLARK LIMITED - 1986-07-17
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 41 - secretary → ME
  • 15
    EVANS PROPERTY LIMITED - 2007-09-07
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-11-04 ~ 2003-11-12
    IIF 58 - director → ME
    2003-12-12 ~ 2004-08-06
    IIF 11 - secretary → ME
  • 16
    FRADLEY PARK LIMITED - 2007-09-07
    LICHFIELD SECURITIES LIMITED - 2001-03-20
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 42 - secretary → ME
  • 17
    F.R.EVANS(LEEDS)LIMITED - 2007-09-07
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-11-04 ~ 2003-11-12
    IIF 56 - director → ME
    2003-12-12 ~ 2004-08-06
    IIF 22 - secretary → ME
  • 18
    Town Centre House, The Merrion Centre, Leeds
    Corporate (4 parents)
    Officer
    2003-08-20 ~ 2004-08-06
    IIF 43 - secretary → ME
  • 19
    4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-07-17 ~ 2009-05-26
    IIF 62 - director → ME
    2006-03-30 ~ 2008-11-11
    IIF 2 - secretary → ME
  • 20
    C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2006-02-22 ~ 2008-11-11
    IIF 37 - secretary → ME
  • 21
    The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2008-03-20 ~ 2008-08-04
    IIF 3 - secretary → ME
  • 22
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    2007-02-27 ~ 2008-01-08
    IIF 63 - director → ME
  • 23
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-20 ~ 2008-08-04
    IIF 53 - secretary → ME
  • 24
    Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2007-02-09 ~ 2008-08-04
    IIF 80 - secretary → ME
  • 25
    DE FACTO 343 LIMITED - 1994-06-15
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-08-26 ~ 2004-08-06
    IIF 4 - secretary → ME
  • 26
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2007-09-28 ~ 2008-08-14
    IIF 12 - secretary → ME
  • 27
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2006-09-14 ~ 2008-08-14
    IIF 33 - secretary → ME
  • 28
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2003-10-29
    IIF 59 - director → ME
    2003-09-30 ~ 2004-08-06
    IIF 52 - secretary → ME
  • 29
    EVANS EASYSPACE LIMITED - 2014-06-11
    The Zenith Building, 26 Spring Gardens, Manchester
    Corporate (1 parent)
    Officer
    2003-11-04 ~ 2003-11-12
    IIF 57 - director → ME
  • 30
    EVANS EASYSPACE TRUSTEE LIMITED - 2014-06-17
    RAPID FAITH LIMITED - 2003-10-28
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-11-04 ~ 2003-11-12
    IIF 54 - director → ME
  • 31
    EVANS EASYSPACE LIMITED - 2003-11-18
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-03-04 ~ 2004-03-29
    IIF 55 - director → ME
    2004-01-20 ~ 2004-08-06
    IIF 14 - secretary → ME
  • 32
    OSMOTRON LIMITED - 2004-02-11
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 39 - secretary → ME
  • 33
    EVANS OF LEEDS LIMITED - 2017-09-25
    TIMEARROW LIMITED - 2007-09-25
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 26 - secretary → ME
  • 34
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    Evans Property Group, Millshaw, Leeds, England
    Corporate (5 parents)
    Officer
    2003-12-12 ~ 2004-04-08
    IIF 18 - secretary → ME
  • 35
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    Millshaw Ring Road, Beeston, Leeds
    Corporate (6 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 79 - secretary → ME
  • 36
    GOWERMOSS LIMITED - 2000-02-25
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 36 - secretary → ME
  • 37
    EVANS EASYLET LIMITED - 2017-09-25
    REDVERS DEVELOPMENT ENTERPRISES LIMITED - 2004-04-05
    Millshaw, Ring Road, Beeston, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -114,846 GBP2019-03-31
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 71 - secretary → ME
  • 38
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    Millshaw, Leeds
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -476,824 GBP2024-03-31
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 76 - secretary → ME
  • 39
    EVANS PROJECT MANAGEMENT LIMITED - 2007-09-25
    EVANS EASYLET LIMITED - 2004-03-01
    Millshaw, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-01-20 ~ 2004-08-06
    IIF 73 - secretary → ME
  • 40
    WINTERTONS LTD. - 2000-08-02
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    Millshaw, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 75 - secretary → ME
  • 41
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 27 - secretary → ME
  • 42
    Amarna Hillam Common Lane, Hillam, Leeds, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,715 GBP2024-03-31
    Officer
    2012-01-01 ~ 2018-11-04
    IIF 83 - llp-designated-member → ME
  • 43
    FORAY 469 LIMITED - 1993-12-16
    Millshaw, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 74 - secretary → ME
  • 44
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    Club Chambers, Museum Street, York, England
    Corporate (3 parents)
    Officer
    2006-09-14 ~ 2008-08-14
    IIF 78 - secretary → ME
  • 45
    Unit 5 Flemming Court, Castleford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2009-10-16 ~ 2014-11-01
    IIF 84 - director → ME
  • 46
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-09 ~ 2008-11-11
    IIF 65 - director → ME
  • 47
    BURLY TIMES LIMITED - 2001-12-28
    Millshaw, Leeds, West Yorkshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-01-28 ~ 2004-08-06
    IIF 31 - secretary → ME
  • 48
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    2006-07-25 ~ 2008-08-14
    IIF 72 - secretary → ME
  • 49
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 51 - secretary → ME
  • 50
    LILACPUSH LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 77 - secretary → ME
  • 51
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 29 - secretary → ME
  • 52
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 6 - secretary → ME
  • 53
    TRILANDIUM CONSTRUCTION LTD - 2018-03-16
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,347,183 GBP2023-03-31
    Officer
    2018-04-03 ~ 2022-11-23
    IIF 68 - secretary → ME
  • 54
    5b Flemming Court, Castleford, England
    Corporate (2 parents)
    Equity (Company account)
    -45,287 GBP2023-10-31
    Officer
    2021-10-20 ~ 2023-05-24
    IIF 87 - director → ME
    Person with significant control
    2021-10-20 ~ 2023-05-24
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 55
    FORAY 601 LIMITED - 1993-12-16
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 30 - secretary → ME
  • 56
    F R EVANS (LEEDS) LIMITED - 2011-07-08
    REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED - 2007-09-25
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 45 - secretary → ME
  • 57
    ROANDO HOLDINGS LIMITED - 2004-02-27
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 17 - secretary → ME
  • 58
    STUDFAIR LIMITED - 2004-04-05
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 16 - secretary → ME
  • 59
    ROWITE PROPERTIES LIMITED - 2004-03-01
    Millshaw, Ring Road, Beeston, Leeds
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 40 - secretary → ME
  • 60
    Orchard House, Burnby, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ 2011-11-01
    IIF 96 - director → ME
  • 61
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-11-11
    IIF 81 - director → ME
    2004-11-08 ~ 2008-11-11
    IIF 21 - secretary → ME
  • 62
    OPENPALM LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,142 GBP2021-03-31
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 8 - secretary → ME
  • 63
    Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    2006-07-18 ~ 2008-08-14
    IIF 61 - director → ME
    2006-07-18 ~ 2008-08-14
    IIF 35 - secretary → ME
  • 64
    IMPULSEMAKER LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 23 - secretary → ME
  • 65
    TRILANDIUM CONSTRUCTION LIMITED - 2020-01-24
    TRILANDIUM HOLDINGS LTD - 2019-05-07
    6th Floor 2 London Wall, Place, London
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-03-31
    Officer
    2019-06-01 ~ 2020-03-10
    IIF 92 - director → ME
  • 66
    Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2000-01-24 ~ 2002-01-28
    IIF 66 - director → ME
  • 67
    Henwood House, Henwood, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-06-22 ~ 2008-01-25
    IIF 5 - secretary → ME
  • 68
    C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2006-07-18 ~ 2007-11-01
    IIF 44 - secretary → ME
  • 69
    The Old Surgery, Mengham Lane, Hayling Island, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2006-09-15 ~ 2008-08-14
    IIF 9 - secretary → ME
  • 70
    Millshaw, Ring Road Beeston, Leeds
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 25 - secretary → ME
  • 71
    Unit 5 Fleming Court, Whistler Drive, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-23 ~ 2018-06-26
    IIF 98 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-06-29
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 72
    MAILAGAIN LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 13 - secretary → ME
  • 73
    FORAY 602 LIMITED - 1993-12-13
    Millshaw, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2003-12-12 ~ 2004-07-06
    IIF 32 - secretary → ME
  • 74
    DE FACTO 334 LIMITED - 1993-12-22
    Millshaw, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 24 - secretary → ME
  • 75
    DE FACTO 174 LIMITED - 1990-05-14
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 46 - secretary → ME
  • 76
    DE FACTO 175 LIMITED - 1990-05-14
    5 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-12 ~ 2004-08-06
    IIF 48 - secretary → ME
  • 77
    Unit 5 Flemming Court, Whistler Drive, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    2021-09-06 ~ 2022-11-22
    IIF 94 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.