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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christian Paul Burton

    Related profiles found in government register
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 5
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 6
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10 IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 13
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 14
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 15
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 16 IIF 17 IIF 18
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 20
    • 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 21
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 23
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 24 IIF 25
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 26
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 27
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 28
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 29
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 30
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 31
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 32
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 33 IIF 34
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 35
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36 IIF 37
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 39 IIF 40
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 41
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 42
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 43
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46 IIF 47
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 48
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 49
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 50 IIF 51
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 52
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 53
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 54
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 56
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 57
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 58
  • Burton, Christian Paul
    British guardian executives ltd born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 59
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 60
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 61
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 62
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 63
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 65
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 66
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 67
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 68
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 69 IIF 70
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 71
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 72
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 73
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 74
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 75
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 76
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 77
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 78
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 79
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 80 IIF 81
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 82
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 83
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 84
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 85
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 86
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 87
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 88
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 89 IIF 90
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 91
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 92
  • Burton, Chritian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 93
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 94
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 95
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 96
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 97
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 98
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 63 - director → ME
  • 2
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 3
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 92 - director → ME
    2018-11-10 ~ dissolved
    IIF 99 - secretary → ME
  • 5
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 45 - director → ME
  • 6
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 62 - director → ME
  • 7
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 51 - director → ME
  • 9
    12 Fossview Close, Strensall, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 89 - director → ME
  • 12
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 66 - director → ME
  • 13
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 58 - director → ME
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    IF FORMATIONS LIMITED - 2021-03-09
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    2015-12-17 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 81 - director → ME
  • 19
    1 Emily Street, Hull, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2022-05-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    1, Millgarth Harcourt Street, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 23
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2022-07-06 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    6 Peel Close, Heslington, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 67 - director → ME
    IIF 85 - director → ME
  • 26
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 76 - director → ME
  • 29
    International House 10 Beaufort Court, Admirals Way, London, England
    Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 98 - llp-designated-member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 60 - Has significant influence or controlOE
  • 30
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ 2024-02-16
    IIF 53 - director → ME
    2024-05-28 ~ 2024-06-17
    IIF 37 - director → ME
    2024-05-14 ~ 2024-05-23
    IIF 36 - director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Unit 213 100 University Street, Belfast, County Antrim
    Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 35 - director → ME
  • 4
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    1 Emily Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 75 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ 2019-02-08
    IIF 71 - director → ME
  • 6
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 88 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 31 - Has significant influence or control OE
  • 7
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 9 - Right to appoint or remove directors OE
  • 8
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 57 - director → ME
  • 9
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 79 - director → ME
  • 10
    27 Danebury Drive, York, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 54 - director → ME
  • 11
    12 Fossview Close, Strensall, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-09-22 ~ 2019-02-08
    IIF 97 - director → ME
    2016-06-01 ~ 2020-11-26
    IIF 90 - director → ME
  • 12
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 82 - director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 52 - director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    609b Strensall Road, Strensall, York, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 68 - director → ME
  • 15
    5 Brayford Square, Brayford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    2022-04-22 ~ 2022-05-09
    IIF 74 - director → ME
    2021-02-28 ~ 2022-04-20
    IIF 73 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    Office 16 372 Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -471,426 GBP2022-07-31
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 77 - director → ME
  • 17
    26 Adelaide Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 41 - director → ME
    2023-05-17 ~ 2024-01-25
    IIF 39 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 40 - director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 33 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 19 - Has significant influence or control OE
  • 20
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 96 - director → ME
    2017-09-26 ~ 2017-09-29
    IIF 94 - director → ME
    2017-01-27 ~ 2017-10-08
    IIF 64 - director → ME
  • 21
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved corporate
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 95 - director → ME
  • 22
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 84 - director → ME
  • 23
    1 Emily Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 48 - director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 24
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 83 - director → ME
  • 25
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    Flat 4 25a Spring Bank, Hull, England
    Corporate (1 parent)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 42 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 86 - director → ME
  • 27
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved corporate (3 parents)
    Officer
    2013-04-22 ~ 2014-05-07
    IIF 69 - director → ME
    2012-05-27 ~ 2012-08-08
    IIF 70 - director → ME
    2013-03-11 ~ 2014-05-07
    IIF 50 - director → ME
    2012-02-28 ~ 2012-07-18
    IIF 56 - 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.