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

Brooks, Oscar Anthony

    Related profiles found in government register
  • Brooks, Oscar Anthony
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Oscar Anthony
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 31 IIF 32 IIF 33
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, United Kingdom

      IIF 34
    • Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 35
    • The Faversham, 1-5 Springfield Mount, Leeds, West Yorkshire, LS2 9NG, England

      IIF 36
  • Brooks, Oscar Anthony
    British property investment and development born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 37
  • Brooks, Anthony
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 25 Victoria Avenue, Harrogate, HG1 5QQ, England

      IIF 38
    • Generate Land Ltd, 27, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Generate Land Ltd, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Moda Living Limited , Central House, Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, United Kingdom

      IIF 51 IIF 52
    • Strayside House, West Park, Harrogate, HG1 1BJ, England

      IIF 53
  • Brooks, Oscar Anthony
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 54
    • Moda Living Limited, Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, England

      IIF 55
  • Mr Oscar Anthony Brooks
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 56 IIF 57 IIF 58
    • Strayside House, 27 West Park, Harrogate, HG1 1BJ, England

      IIF 59
  • Brooks, Anthony
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 60 IIF 61
    • Claremont House, 25 Victoria Avenue, Harrogate, North Yorkshire, HG1 5QQ, England

      IIF 62 IIF 63 IIF 64
    • Claremont House, Victoria Avenue, Harrogate, North Yorkshire, HG1 5QQ, England

      IIF 65 IIF 66 IIF 67
    • Moda Living Limited, Central House, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 68
    • Moda Living Limited, Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, England

      IIF 69
    • Strayside House, West Park, Harrogate, HG1 1BJ, England

      IIF 70
  • Brooks, Anthony
    British developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 71
  • Brooks, Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rossett Green Lane, Harrogate, HG2 9LJ, United Kingdom

      IIF 72
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 73 IIF 74
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, United Kingdom

      IIF 75
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 76 IIF 77 IIF 78
    • Spruisty Grange, Ripon Road, Killinghall, Harrogate, North Yorkshire, HG3 2AU, United Kingdom

      IIF 81
    • The Picasso Building, Caldervale Road, Wakefield, WF1 5PF, England

      IIF 82
  • Brooks, Anthony
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PF

      IIF 83
  • Brooks, Anthony
    British propert developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 84
  • Brooks, Anthony
    British property develop born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 85
  • Brooks, Anthony
    British property develope born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 86
  • Brooks, Anthony
    British property developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 87
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, HG2 9LJ, United Kingdom

      IIF 88 IIF 89
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 90 IIF 91 IIF 92
  • Brooks, Anthony
    British company director born in December 1961

    Registered addresses and corresponding companies
    • 6 Crescent Road, Harrogate, North Yorkshire, HG1 2RS

      IIF 94
  • Brooks, Anthony
    British property developer born in December 1961

    Registered addresses and corresponding companies
    • Coopers Cottage Crag Lane, Killinghall, Harrogate, North Yorkshire, HG3 2BD, United Kingdom

      IIF 95
  • Mr Oscar Anthony Brooks
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 96
    • Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 97
  • Brooks, Anthony
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rossett Grange, 14 Rossett Green Lane, Harrogate, HG2 9LJ

      IIF 98
    • Spruistry Grane Farm, Ripon Road, Killinghall, Harrogate, HG3 2AU, England

      IIF 99
  • Brooks, Anthony Reuben
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 25 Victoria Avenue, Harrogate, HG1 5QQ, England

      IIF 100
  • Brooks, Anthony Reuben
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Strayside House, 27 West Park, Harrogate, HG1 1BJ, England

      IIF 101
  • Mr Anthony Brooks
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 102 IIF 103 IIF 104
    • Spruisty Grange, Ripon Road, Harrogate, HG3 2AU, United Kingdom

      IIF 105
  • Mr Anthony Reuben Brooks
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    2023-04-11 ~ now
    IIF 17 - director → ME
  • 2
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,233,693 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 1 - director → ME
    IIF 60 - director → ME
  • 3
    CITY LOFTS (BAE CAERDYDD) LIMITED - 2004-07-26
    109 Gloucester Place, London
    Corporate (2 parents)
    Officer
    2004-03-26 ~ now
    IIF 86 - director → ME
  • 4
    CITY LOFTS GROUP PLC - 2007-10-15
    CITY LOFTS GROUP LIMITED - 2003-12-04
    CITY LOFTS (HOLDINGS) LIMITED - 2003-10-22
    BRIEFEXSITENCE LIMITED - 2003-01-29
    1 More London Place, London
    Dissolved corporate (7 parents)
    Officer
    2003-03-31 ~ dissolved
    IIF 93 - director → ME
  • 5
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -43,541 GBP2023-07-31
    Officer
    2020-11-01 ~ now
    IIF 33 - director → ME
    IIF 73 - director → ME
    Person with significant control
    2021-02-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 82 - director → ME
  • 7
    Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 88 - director → ME
  • 8
    Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 89 - director → ME
  • 9
    Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,429,133 GBP2024-03-31
    Officer
    2011-06-10 ~ now
    IIF 87 - director → ME
    2014-07-14 ~ now
    IIF 35 - director → ME
  • 10
    GENERATE LAND LLP - 2011-06-08
    Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-21 ~ dissolved
    IIF 98 - llp-designated-member → ME
  • 11
    Central House Otley Road, Beckwith Knowle, Harrogate, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 75 - director → ME
    IIF 34 - director → ME
  • 12
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    309,206 GBP2024-02-29
    Officer
    2020-11-01 ~ now
    IIF 32 - director → ME
    IIF 74 - director → ME
  • 13
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 61 - director → ME
    IIF 2 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    12a Montpellier Parade, Harrogate, England
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (7 parents)
    Officer
    2022-03-04 ~ now
    IIF 13 - director → ME
  • 16
    The Faversham, 1-5 Springfield Mount, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    80,758 GBP2023-12-31
    Officer
    2021-01-20 ~ now
    IIF 36 - director → ME
  • 17
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2021-09-29 ~ now
    IIF 48 - director → ME
    IIF 11 - director → ME
  • 18
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-07-12 ~ now
    IIF 67 - director → ME
    2018-08-01 ~ now
    IIF 25 - director → ME
  • 19
    NOMA (PLOT L) LIMITED - 2015-10-02
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Corporate (8 parents)
    Officer
    2014-09-18 ~ now
    IIF 64 - director → ME
    2018-08-01 ~ now
    IIF 30 - director → ME
  • 20
    MODA LIVING (SALFORD RIVERSIDE) LIMITED - 2016-06-21
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-07-29 ~ now
    IIF 62 - director → ME
    2018-08-01 ~ now
    IIF 28 - director → ME
  • 21
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2017-06-07 ~ now
    IIF 38 - director → ME
    2018-08-01 ~ now
    IIF 21 - director → ME
  • 22
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2019-03-25 ~ now
    IIF 46 - director → ME
    IIF 4 - director → ME
  • 23
    MODA LIVING (NEW BAILEY) LIMITED - 2016-06-21
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-07-29 ~ now
    IIF 63 - director → ME
    2018-08-01 ~ now
    IIF 26 - director → ME
  • 24
    Caddick Group Plc, Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 44 - director → ME
    2018-08-01 ~ dissolved
    IIF 18 - director → ME
  • 25
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2021-04-16 ~ now
    IIF 42 - director → ME
    IIF 6 - director → ME
  • 26
    MODA LIVING (NINE ELMS) LIMITED - 2021-02-09
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2021-01-05 ~ now
    IIF 45 - director → ME
    IIF 8 - director → ME
  • 27
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2021-04-15 ~ now
    IIF 43 - director → ME
    IIF 7 - director → ME
  • 28
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2021-04-16 ~ now
    IIF 39 - director → ME
    IIF 5 - director → ME
  • 29
    Castlegarth Grange, Scott Lane, Wetherby, England
    Corporate (8 parents)
    Officer
    2024-08-03 ~ now
    IIF 69 - director → ME
    IIF 55 - director → ME
  • 30
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-08-05 ~ now
    IIF 66 - director → ME
    2018-08-01 ~ now
    IIF 27 - director → ME
  • 31
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2022-11-16 ~ now
    IIF 52 - director → ME
    IIF 15 - director → ME
  • 32
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-08-17 ~ now
    IIF 50 - director → ME
    IIF 10 - director → ME
  • 33
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2022-03-14 ~ now
    IIF 47 - director → ME
    IIF 12 - director → ME
  • 34
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2022-07-19 ~ now
    IIF 49 - director → ME
    IIF 9 - director → ME
  • 35
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2018-04-18 ~ now
    IIF 53 - director → ME
    2018-08-01 ~ now
    IIF 22 - director → ME
  • 36
    Castlegarth Grange, Scott Lane, Wetherby, England
    Corporate (8 parents)
    Officer
    2024-01-12 ~ now
    IIF 68 - director → ME
    IIF 16 - director → ME
  • 37
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2017-10-12 ~ now
    IIF 101 - director → ME
    2018-08-01 ~ now
    IIF 19 - director → ME
  • 38
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2019-12-02 ~ now
    IIF 40 - director → ME
    IIF 3 - director → ME
  • 39
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2016-12-22 ~ now
    IIF 100 - director → ME
    2018-08-01 ~ now
    IIF 24 - director → ME
  • 40
    Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Corporate (8 parents)
    Officer
    2023-01-13 ~ now
    IIF 51 - director → ME
    IIF 14 - director → ME
  • 41
    Caddick Group Plc, Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 41 - director → ME
    2018-08-01 ~ dissolved
    IIF 29 - director → ME
  • 42
    CADDICK PRS LIMITED - 2014-08-14
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Corporate (8 parents, 28 offsprings)
    Officer
    2014-09-18 ~ now
    IIF 70 - director → ME
    2018-08-01 ~ now
    IIF 20 - director → ME
  • 43
    Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Corporate (6 parents)
    Officer
    2016-07-11 ~ now
    IIF 65 - director → ME
    2018-08-01 ~ now
    IIF 23 - director → ME
  • 44
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    55 Loudoun Road, St John's Wood, London, England
    Corporate (72 parents)
    Officer
    2005-04-05 ~ now
    IIF 99 - llp-designated-member → ME
  • 45
    3 Greengate, Cardale Park, Harrogate, England
    Corporate (6 parents)
    Officer
    2023-11-09 ~ now
    IIF 37 - director → ME
  • 46
    12a Montpellier Parade, Harrogate, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -125,497 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    The Belmont Headingley Management Company, Central House Otley Road Beckwith Knowle, Harrogate, England
    Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF 31 - director → ME
  • 48
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 83 - director → ME
Ceased 17
  • 1
    109 Gloucester Place, London
    Corporate (1 parent)
    Officer
    2001-12-17 ~ 2008-06-10
    IIF 71 - director → ME
  • 2
    JUSTFRAME LIMITED - 1998-01-06
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    1997-12-23 ~ 2003-08-18
    IIF 95 - director → ME
  • 3
    109 Gloucester Place, London
    Corporate (1 parent)
    Officer
    2003-12-04 ~ 2008-06-10
    IIF 84 - director → ME
  • 4
    109 Gloucester Place, London
    Corporate (1 parent)
    Officer
    2002-07-01 ~ 2008-06-10
    IIF 77 - director → ME
  • 5
    109 Gloucester Place, London
    Corporate (1 parent)
    Officer
    2003-09-24 ~ 2008-06-10
    IIF 91 - director → ME
  • 6
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-14 ~ 2008-06-10
    IIF 79 - director → ME
  • 7
    FEATURELAND LIMITED - 2004-08-06
    109 Gloucester Place, London
    Corporate (1 parent)
    Officer
    2004-12-01 ~ 2008-06-10
    IIF 90 - director → ME
  • 8
    SHELFCO (NO.2540) LIMITED - 2001-10-25
    Ground Floor, The Portland Building, 27-28 Church Street, Brighton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    81 GBP2023-12-31
    Officer
    2001-10-16 ~ 2008-06-10
    IIF 76 - director → ME
  • 9
    SHELFCO (NO. 2622) LIMITED - 2002-01-25
    22 Church Street Eccles, Manchester, Lancashire, England
    Corporate (5 parents)
    Officer
    2002-02-21 ~ 2008-06-10
    IIF 80 - director → ME
  • 10
    Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,429,133 GBP2024-03-31
    Person with significant control
    2016-05-14 ~ 2023-02-16
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    309,206 GBP2024-02-29
    Person with significant control
    2021-02-20 ~ 2024-04-09
    IIF 102 - Has significant influence or control OE
    IIF 58 - Has significant influence or control OE
  • 12
    1 Princes Square, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-07-04 ~ 2008-06-10
    IIF 78 - director → ME
  • 13
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    33 GBP2023-12-31
    Officer
    2001-06-13 ~ 2003-12-15
    IIF 94 - director → ME
  • 14
    The Faversham, 1-5 Springfield Mount, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    80,758 GBP2023-12-31
    Person with significant control
    2021-01-20 ~ 2021-05-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-02-09
    IIF 72 - director → ME
  • 16
    ACTIONSTEP LIMITED - 2001-06-21
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    91 GBP2023-12-31
    Officer
    2004-04-16 ~ 2008-06-10
    IIF 85 - director → ME
  • 17
    BY AND LARGE LIMITED - 2002-09-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    2002-09-17 ~ 2008-06-10
    IIF 92 - 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.