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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Jonathan Charles Deacon

    Related profiles found in government register
  • Turner, Jonathan Charles Deacon
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Edward Vii Quay, Navigation Way, Preston, PR2 2YF, England

      IIF 1
    • icon of address Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 2
  • Turner, Jonathan Charles Deacon
    British chief executive born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bowcliffe Hall Esatate, Bramham, West Yorkshire, LS23 6LP, England

      IIF 3
    • icon of address Bowcliffe Hall, Bowcliffe Hall Estate, Bramham, West Yorkshire, LS23 6LP, England

      IIF 4
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 5
  • Turner, Jonathan Charles Deacon
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 6 IIF 7 IIF 8
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 10
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 11
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 12 IIF 13
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 14 IIF 15
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 16
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 17
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 18
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 19 IIF 20 IIF 21
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 23
    • icon of address Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW

      IIF 24
  • Turner, Jonathan Charles Deacon
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 25 IIF 26 IIF 27
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 28
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 29
  • Turner, Jonathan Charles Deacon
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 30
    • icon of address Fuel Depot, Nethan Street, Motherwell, ML1 3TF, Scotland

      IIF 31
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 32
  • Turner, Jonathan Charles Deacon
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, West Yorkshire, LS23 6LP

      IIF 33
    • icon of address Bowcliffe Hall, Bramham Wetherby, West Yorkshire, LS23 6LP

      IIF 34 IIF 35 IIF 36
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 37 IIF 38
  • Turner, Jonathan Charles Deacon
    British business person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Leeds, West Yorkshire, LS23 6LP

      IIF 39
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bowcliffe Estate, Bramham, LS23 6LP, England

      IIF 40
    • icon of address Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 41
    • icon of address 43, Palace Street, London, SW1E 5HL, England

      IIF 42
    • icon of address 23a, Dawkins Road, Poole, Dorset, BH15 4JY, England

      IIF 43
    • icon of address 2, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 44
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 45
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 46
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Turner, Jonathan Cahrles Deacon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 51
  • Mr Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bowcliffe Estate, Bramham, LS23 6LP

      IIF 52
    • icon of address Bowcliffe Hall, Bramham, West Yorkshire, LS23 6LP

      IIF 53
    • icon of address Bowcliffe Hall, Bramham Wetherby, West Yorkshire, LS23 6LP

      IIF 54
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 55 IIF 56
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 57
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 58
    • icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 59
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 60 IIF 61 IIF 62
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 66
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address The White House, 71 Front Street Sowerby, Thirsk, North Yorkshire, YO7 1JP

      IIF 67 IIF 68
  • Turner, Jonathan Charles Deacon
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • icon of address The White House, 71 Front Street Sowerby, Thirsk, North Yorkshire, YO7 1JP

      IIF 69 IIF 70
  • Turner, Jonathan Charles Deacon
    British sales marketing manager born in January 1966

    Registered addresses and corresponding companies
    • icon of address 51 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 71
  • Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 72
  • Turner, John Deacon
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 73
  • Turner, John Deacon
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 74
  • Turner, John Deacon
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, John Deacon
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 89 IIF 90
  • Turner, John Deacon
    British non executive director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 91
  • Turner, Jonathan Charles Deacon
    British sales and marketing director

    Registered addresses and corresponding companies
    • icon of address 70 West End Avenue, Harrogate, North Yorkshire, HG2 9BY

      IIF 92
  • Mr Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Edward Vii Quay, Navigation Way, Preston, PR2 2YF, England

      IIF 93
  • Mr Jonathan Cahrles Deacon Turner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 94
  • Turner, John Deacon
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Bowcliffe Hall, Bramham, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 39 - Director → ME
  • 2
    EVER 2209 LIMITED - 2004-01-08
    FAMBO LIMITED - 2010-12-01
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    1,644,136 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    DOUCAR LIMITED - 1977-12-31
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,973,677 GBP2023-06-30
    Officer
    icon of calendar ~ now
    IIF 81 - Director → ME
    icon of calendar 2004-01-30 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 49 - Director → ME
  • 6
    BAYFORD LEISURE LIMITED - 2008-10-29
    PINCO 891 LIMITED - 1997-02-19
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    INTER-CITY FUELS LIMITED - 2003-03-17
    RULE HELPER LIMITED - 1998-05-08
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MOGUL LTD - 2002-12-09
    BAYFORD SECURITIES LIMITED - 1996-11-08
    KINGSCOMET LIMITED - 1977-12-31
    icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Bowcliffe Hall, Bramham, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 11
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Bowcliffe Hall, Bramham, Wetherby
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 18 - Director → ME
  • 15
    JAYTREE (RAINTON) LLP - 2010-02-12
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BE FUELLED LIMITED - 2009-10-13
    BOWCLIFFE (ONE) LIMITED - 2008-03-12
    FUEL CARDS EUROPE LIMITED - 2007-05-01
    FUEL CARDS UK LIMITED - 2006-09-18
    MIGHTYBLESSING LIMITED - 2003-03-14
    THRUST PETROLEUM LTD - 1998-05-08
    BAYFORD & CO. (NORTH WEST) LIMITED - 1996-11-08
    TYLDESLEY FUEL SUPPLIES LIMITED - 1978-12-31
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 18
    ATKINS HOTELS LIMITED - 2018-02-07
    icon of address Bowcliffe Hall, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093,755 GBP2024-06-30
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    BAYFORD & CO. LIMITED - 2010-12-01
    BAYFORD EXPLORATION LIMITED - 2009-09-30
    BAYFORD PROPERTIES LIMITED - 1983-08-03
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 87 - Director → ME
  • 21
    icon of address Bowcliffe Hall Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Bowcliffe Hall, Bramham Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    DALZIEL PRESSURE CLEANING LIMITED - 2014-11-17
    NETIQUETTE LIMITED - 2017-12-06
    icon of address 23a Dawkins Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,411,873 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    ORANGE DISK LTD - 2020-06-09
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Bowcliffe Hall, Bowcliffe Hall Estate, Bramham, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,615 GBP2016-09-30
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 4 - Director → ME
  • 27
    LYCHGATE SYSTEMS LIMITED - 1993-05-17
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, Ls23 6lp.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address 43 Palace Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 42 - Director → ME
  • 29
    GAS AND POWER LIMITED - 2017-07-19
    icon of address Chris Ritchie, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 30
    SMARTER HOME SERVICES LIMITED - 2018-04-28
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SHS2 LIMITED - 2018-04-28
    icon of address Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address Bowcliffe Hall, Bowcliffe Estate, Bramham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bowcliffe Hall Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,517 GBP2016-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    88,087 GBP2023-03-31
    Officer
    icon of calendar 2008-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or controlOE
  • 35
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 36
    MIGHTYBLESSING LIMITED - 1998-05-08
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-04-20 ~ now
    IIF 19 - Director → ME
  • 37
    BE FUELCARDS LIMITED - 2008-06-10
    BOWCLIFFE (TWO) LIMITED - 2008-03-12
    INTER CITY FUELS LIMITED - 2007-05-01
    COUNTRYWIDE DERV LIMITED - 2003-03-17
    GEM PETROLEUM LIMITED - 1997-08-29
    PINCO 858 LIMITED - 1996-11-18
    icon of address Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-14 ~ dissolved
    IIF 10 - Director → ME
Ceased 34
  • 1
    icon of address 1 St Marks Avenue, Harrogate
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-08-03 ~ 2000-09-21
    IIF 92 - Secretary → ME
  • 2
    DELTA FUELS LIMITED - 2013-10-29
    icon of address 1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,119 GBP2016-03-31
    Officer
    icon of calendar 2006-01-06 ~ 2009-10-01
    IIF 6 - Director → ME
  • 3
    JAYTEE ENVIRONMENTAL LTD - 2012-10-09
    icon of address Aquasentry Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790 GBP2023-09-30
    Officer
    icon of calendar 2010-06-07 ~ 2012-10-03
    IIF 17 - Director → ME
  • 4
    ASKHAM MOTOR SERVICES LIMITED - 2006-10-25
    icon of address 1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2009-10-01
    IIF 7 - Director → ME
  • 5
    BAYFORD & CO.LIMITED - 2009-09-30
    icon of address 1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2009-10-01
    IIF 27 - Director → ME
    icon of calendar ~ 2009-10-01
    IIF 85 - Director → ME
  • 6
    JAYTEE ENERGY LTD - 2019-01-24
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2022-06-10
    IIF 41 - Director → ME
  • 7
    TRUCKHAVEN LIMITED - 2008-06-10
    NOBLEOAK LIMITED - 1987-11-06
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2022-06-10
    IIF 25 - Director → ME
  • 8
    BORROWGROVE LIMITED - 1992-10-27
    icon of address High Pointe, Muddy Lane, Linton, Wetherby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2023-12-31
    Officer
    icon of calendar 1993-02-24 ~ 2001-11-22
    IIF 75 - Director → ME
  • 9
    FLEET STORAGE COMPANY LIMITED - 2014-07-29
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,973 GBP2016-03-31
    Officer
    icon of calendar ~ 2004-01-30
    IIF 83 - Director → ME
    icon of calendar 2000-06-20 ~ 2009-10-01
    IIF 15 - Director → ME
  • 10
    icon of address 10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-07-30
    IIF 71 - Director → ME
  • 11
    INTER-CITY FUELS LIMITED - 2003-03-17
    RULE HELPER LIMITED - 1998-05-08
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-23
    IIF 90 - Director → ME
  • 12
    MOGUL LTD - 2002-12-09
    BAYFORD SECURITIES LIMITED - 1996-11-08
    KINGSCOMET LIMITED - 1977-12-31
    icon of address Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-02-08
    IIF 79 - Director → ME
  • 13
    icon of address Cundall Manor School, Cundall, York, North Yorkshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    3,380,678 GBP2024-08-31
    Officer
    icon of calendar 2007-03-29 ~ 2023-08-02
    IIF 24 - Director → ME
  • 14
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -302,841 GBP2017-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2022-06-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2007-04-30
    IIF 26 - Director → ME
  • 16
    FIBRESEC MARKETING LIMITED - 1985-08-22
    FIBRESEC LIMITED - 1993-02-25
    FIBERSEC MARKETING LIMITED - 1984-10-03
    icon of address Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-11
    IIF 84 - Director → ME
  • 17
    SIMCO 492 LIMITED - 1992-09-09
    icon of address Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,900 GBP2015-12-31
    Officer
    icon of calendar 1992-09-11 ~ 2005-10-31
    IIF 91 - Director → ME
  • 18
    icon of address Mr N Gratton, Heltor Ltd Old Newton Road, Heathfield, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2009-12-01
    IIF 69 - Director → ME
  • 19
    ROSE ENERGY SUPPLY LIMITED - 2017-07-19
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,810,895 GBP2019-06-30
    Officer
    icon of calendar 2018-01-25 ~ 2021-01-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2021-01-20
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Boston Lodge, High Street Boston Spa, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-25
    IIF 88 - Director → ME
  • 21
    icon of address Gateways School, Harewood, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-10-04 ~ 2006-08-31
    IIF 74 - Director → ME
  • 22
    GULF OIL LUBRICANTS LIMITED - 2001-07-26
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2009-10-01
    IIF 14 - Director → ME
  • 23
    BE FUELLED LIMITED - 2009-10-13
    BOWCLIFFE (ONE) LIMITED - 2008-03-12
    FUEL CARDS EUROPE LIMITED - 2007-05-01
    FUEL CARDS UK LIMITED - 2006-09-18
    MIGHTYBLESSING LIMITED - 2003-03-14
    THRUST PETROLEUM LTD - 1998-05-08
    BAYFORD & CO. (NORTH WEST) LIMITED - 1996-11-08
    TYLDESLEY FUEL SUPPLIES LIMITED - 1978-12-31
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-04-04
    IIF 86 - Director → ME
  • 24
    NEXTANY LIMITED - 1994-06-29
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2003-04-14
    IIF 70 - Director → ME
    icon of calendar 1994-08-08 ~ 2001-02-22
    IIF 80 - Director → ME
    icon of calendar 1994-08-08 ~ 1999-02-24
    IIF 95 - Secretary → ME
  • 25
    OILFAST LIMITED - 2021-12-03
    OILFAST HOLDINGS LIMITED - 2022-01-13
    OILFAST LIMITED - 2025-07-01
    icon of address Fuel Depot, Nethan Street, Motherwell, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,872,874 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-07-02 ~ 2019-07-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    AQUALARM LIMITED - 1988-02-08
    icon of address Aquasentry Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,093,636 GBP2023-09-30
    Officer
    icon of calendar ~ 2012-10-03
    IIF 76 - Director → ME
    icon of calendar 2006-01-16 ~ 2012-10-03
    IIF 9 - Director → ME
  • 27
    EVER 1573 LIMITED - 2002-01-11
    SAVE INVESTMENTS LIMITED - 2013-04-19
    icon of address Dockmaster's House, 1 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,147,052 GBP2024-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2003-09-15
    IIF 68 - Director → ME
  • 28
    LYCHGATE SYSTEMS LIMITED - 1993-05-17
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, Ls23 6lp.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-04 ~ 2012-10-03
    IIF 82 - Director → ME
  • 29
    icon of address 103 Dockfield Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,845 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-06-22
    IIF 78 - Director → ME
  • 30
    INTERCEDE 1753 LIMITED - 2001-12-04
    icon of address Dockmaster's House, 1 Hertsmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-09-15
    IIF 67 - Director → ME
  • 31
    FOAM TECHNOLOGY LIMITED - 2013-10-30
    ENGINEERING COMPOSITES LIMITED - 1994-03-10
    SIMCO 311 LIMITED - 1990-04-10
    icon of address C/o Fibresec Holdings Ltd, Snaygill Ind Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-11
    IIF 77 - Director → ME
  • 32
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-04-30
    IIF 2 - Director → ME
  • 33
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2022-06-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MIGHTYBLESSING LIMITED - 1998-05-08
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-23
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.