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

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 IIF 23 IIF 24
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 25
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 26 IIF 27
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 28
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 29
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 30
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 31
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 32
  • 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 33
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 34
  • Burton, Christian Paul
    British 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 35
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 36
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 37
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38 IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 41
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 42 IIF 43
  • 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 44
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45 IIF 46
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 48 IIF 49
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

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

      IIF 51
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 54
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

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

      IIF 56 IIF 57
  • 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 58
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 59
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 60
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 61
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • 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 65
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 66
  • 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 67
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 68
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72 IIF 73
  • 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 74
  • 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 75
  • Burton, Christian Paul
    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 76 IIF 77
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 78
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 79
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 80
  • 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 81
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 82
  • 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 83
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 84
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 85
  • 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 86
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 87 IIF 88
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 89
  • 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 90
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 91
  • 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 92
  • 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 93
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 94
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 95 IIF 96
  • 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 97
  • 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 98
  • Burton, Chritian Paul
    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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • Burton, Christian Paul

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

      IIF 105
child relation
Offspring entities and appointments 56
  • 1
    ALPHA CONSULTANCY SERVICES LIMITED
    09844583
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 66 - Director → ME
  • 2
    AMBERICUS LIMITED
    15849120
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    AML EXECUTIVE CONTRACTS LIMITED
    14274810
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 45 - Director → ME
    2024-05-28 ~ 2024-06-17
    IIF 46 - Director → ME
    2022-08-03 ~ 2024-02-16
    IIF 58 - Director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    APP A RIDE LTD
    16356056
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 5
    ARDEN PROPERTY HOLDINGS GROUP LIMITED
    16530293
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-08-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    AUSPICIOUS SHOP LTD
    NI700495
    Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 44 - Director → ME
  • 7
    BERKDEV LTD
    13768285
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 52 - 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 directors OE
  • 8
    BERKELEY DEVEREAUX & COMPANY LIMITED
    - now 13474024
    BERKERLEY DEVEREAUX & COMPANY LIMITED
    - 2021-07-09 13474024
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 83 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACK SEA PLAZA LIMITED
    11094946
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 98 - Director → ME
    2018-10-26 ~ 2019-02-08
    IIF 74 - Director → ME
    2018-11-10 ~ dissolved
    IIF 105 - Secretary → ME
  • 10
    BLUDAY LIMITED
    10199199
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 94 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 34 - Has significant influence or control OE
  • 11
    BLUPOND LIMITED
    - now 13663625
    DNAF HOLDINGS LIMITED
    - 2022-04-26 13663625
    INTERNATIONAL INTEL & ASSET RECOVERY LTD
    - 2022-01-04 13663625
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 9 - Right to appoint or remove directors OE
  • 12
    BURTON LEISURE GROUP LIMITED
    10762143
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 65 - Director → ME
  • 13
    CAPITAL COMMERCIAL LTD
    08177017
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 61 - Director → ME
  • 14
    CAPITAL STRATEGY PARTNERS LTD
    16230397
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    CATEX BUILDING MATERIALS LIMITED
    13903986
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 86 - Director → ME
  • 16
    CB LEISURE LIMITED
    15152488
    27 Danebury Drive, York, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 59 - Director → ME
  • 17
    CORPORATE SERVICE PROVIDER LTD
    08396779
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 57 - Director → ME
  • 18
    DEEM PROPERTIES LIMITED
    10208403
    12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2020-11-26
    IIF 96 - Director → ME
    2017-09-22 ~ 2019-02-08
    IIF 103 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    EASY PRIVATE HIRE LIMITED
    - now 14415834
    CPB EXECUTIVE MOTORS LIMITED
    - 2023-06-06 14415834
    BURTON PROPERTY HOLDINGS LIMITED
    - 2023-03-01 14415834
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    ENGINE SPECIALISTS LIMITED
    10027950
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 95 - Director → ME
  • 21
    FANTASTIC PUBS LIMITED
    16803488
    The Coach And Horses 1, Scarborough Road, Rillington, Malton, England
    Active Corporate (3 parents)
    Officer
    2025-12-11 ~ 2026-01-07
    IIF 80 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    FIZIPAN LIMITED
    13695540
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 78 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    GUARDIAN COMPANY FORMATIONS LIMITED
    - now 09188956
    THE CONSTANTA PLAZA UK LIMITED
    - 2014-10-23 09188956
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 69 - Director → ME
  • 24
    GUARDIAN CORPORATE CONSULTANTS LIMITED
    09102466
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 62 - Director → ME
  • 25
    GUARDIAN EXECUTIVES LTD
    15098335
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    GUARDIAN INTERNATIONAL LIMITED
    15664620
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 41 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 27
    HAIR ABSOLUTE @ STRENSALL LTD
    - now 07179799 08118588
    SALON ABSOLUTE @ STRENSALL LIMITED
    - 2011-05-31 07179799
    609b Strensall Road, Strensall, York, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 71 - Director → ME
  • 28
    INTELLIGENT BUSINESS ADVISORS LIMITED
    - now 13235025
    IF FORMATIONS LIMITED
    - 2021-03-09 13235025
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 29
    INTELLIGENT FORMATIONS LIMITED
    12479708 15347792
    5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-22 ~ 2022-05-09
    IIF 82 - Director → ME
    2021-02-28 ~ 2022-04-20
    IIF 81 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    LITTLE PANDA CONSULTANTS LTD
    09882274
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    LOADRUNNER LOGISTICS LIMITED
    12773424
    Office 16 372 Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 79 - Director → ME
  • 32
    MOHAN JEWELTECH LIMITED
    16262872
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    MY CASTLE AGENTS LIMITED
    13648382
    1 Emily Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 88 - Director → ME
  • 34
    MY CASTLE HOLDINGS LIMITED
    13647857
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 35
    NOBEL ACQUISITIONS AND INVESTMENT GROUP LTD
    14619675
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 50 - Director → ME
    2023-05-17 ~ 2024-01-25
    IIF 48 - 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
  • 36
    NOBEL BUSINESS SERVICES LIMITED
    - now 14614941
    CHILLINGHAM HOLDINGS LIMITED
    - 2023-04-04 14614941
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 49 - Director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 37
    NOBEL HOLDING GROUP LIMITED
    - now 08644777
    PLATINUM CONSULTANTS EUROPE LIMITED
    - 2023-04-13 08644777
    PLATINUM POWER CORPORATION LTD
    - 2022-05-31 08644777
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    NOBEL HOLDINGS LIMITED
    14759236
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 42 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 19 - Has significant influence or control OE
  • 39
    NOBEL TRIVIA II LIMITED
    10878121
    1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 40
    NOBLE ADMINISTRATION SERVICES LIMITED
    - now 14884998
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 41
    PLATINUM CAPITAL EUROPE LTD
    09000410
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 42
    PRO-ACTIVE CLEANING CONTRACTORS LIMITED
    - now 10587004
    FIRST CAPITAL FINANCE GROUP LIMITED
    - 2017-08-22 10587004
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 102 - Director → ME
    2017-09-26 ~ 2017-09-29
    IIF 100 - Director → ME
    2017-10-17 ~ dissolved
    IIF 97 - Director → ME
    2017-01-27 ~ 2017-10-08
    IIF 67 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 43
    PROACTIVE CONSULTANTS YORK LTD
    09136372
    6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 91 - Director → ME
    IIF 70 - Director → ME
  • 44
    PROACTIVE FACILITIES (UK) LIMITED
    06714995 10583787
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 101 - Director → ME
  • 45
    PROACTIVE FACILITIES UK LIMITED
    10583787 06714995
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    PROACTIVE SECURITY CONSULTANTS LTD
    07489681
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 90 - Director → ME
  • 47
    QUANTUM LEGAL SERVICES LIMITED
    13670658
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 54 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 48
    SPARKS WISEMAN AND RAFE LIMITED
    13859555
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 89 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 49
    STRATEGIC IMPRESSION LIMITED
    14062857
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 84 - Director → ME
  • 50
    THE BIZ DOC UK LIMITED - now
    PROACTIVE FACILITIES LIMITED
    - 2023-12-27 14698976
    THE LASTING LEGACY COMPANY LIMITED
    - 2023-07-31 14698976
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 51 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 51
    TOP CO PARTNERS LLP
    OC441103
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 63 - Has significant influence or control OE
  • 52
    TURNERS AUTO REFINISH LIMITED
    09563581
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 92 - Director → ME
  • 53
    WE ASHWOOD PROPERTY GROUP LTD
    16580777
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 23 - Has significant influence or control OE
  • 54
    WISHLIST LUXURY ESCAPES LIMITED
    16228801
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 55
    XL GROUP HOLDINGS LIMITED
    16256343
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 56
    YORKSHIRE CLEANING SUPPLIES LTD
    07967806
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    2013-03-11 ~ 2014-05-07
    IIF 56 - Director → ME
    2012-05-27 ~ 2012-08-08
    IIF 73 - Director → ME
    2012-02-28 ~ 2012-07-18
    IIF 60 - Director → ME
    2013-04-22 ~ 2014-05-07
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

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

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