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

Mr Michael Patrick Murray

    Related profiles found in government register
  • Mr Michael Patrick Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 1
    • 2, Silver Street, Doncaster, DN1 1HQ, England

      IIF 2
    • 3, Bradford Row, Doncaster, DN1 3NF

      IIF 3
    • 3, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 4
    • 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 5
    • 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 6
    • 3, Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 7
    • 7, Queensgate, Doncaster, DN1 3JN, United Kingdom

      IIF 8
    • 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 9 IIF 10
  • Mr Michael Patrick Murray
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 61 Pont Street, London, SW1X 0BD, England

      IIF 11 IIF 12 IIF 13
    • Flat 1, Pont Street, London, SW1X 0BD, England

      IIF 15
    • 5/6, Friar Street, Reading, Berkshire, RG1 1DB, United Kingdom

      IIF 16
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

      IIF 17
  • Michael Patrick Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Old Ferry House, 4, Chelsea Embankment, London, SW3 4LF, United Kingdom

      IIF 18
  • Mr Michael Patrick Murray
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 19
    • 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 20
    • 3, Bradford Row, Doncaster, DN1 3NF, England

      IIF 21 IIF 22
  • Mr Michael Patrick Murray
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 23 IIF 24
    • Grenville Court, Britwell Road, Burnham, SL1 8DF, United Kingdom

      IIF 25
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 26
  • Mr Michael, Patrick Murray
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 27
  • Murray, Michael Patrick
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 28
    • 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 29 IIF 30
  • Murray, Michael Patrick
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, United Kingdom

      IIF 31
  • Murray, Michael Patrick
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Berners Sreet, Fitzrovia, London, W1T 3NG, United Kingdom

      IIF 32
    • Flat 1, 61 Pont Street, London, SW1X 0BD, United Kingdom

      IIF 33
  • Murray, Michael Patrick
    British events organiser born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Berners Sreet, Fitzrovia, London, W1T 3NG, United Kingdom

      IIF 34
  • Murray, Michael Patrick
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Michael Patrick
    British builder born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA

      IIF 54
  • Murray, Michael Patrick
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 55
  • Murray, Michael Patrick
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Queensgate, Doncaster, DN1 3JN, England

      IIF 56
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 57
    • Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 58
  • Murray, Michael Patrick
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 59
    • 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 60
    • C/o White Rose Accountants, 15a Hallgate, Doncaster, DN1 3NA, England

      IIF 61
  • Murray, Michael Patrick
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 62
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 63
    • Grove Barn, 11 Silica Court, Kirk Sandall, Doncaster, DN3 1EG, United Kingdom

      IIF 64
    • Unit A, Brook Park East, Shirebrook, NG20 8RY

      IIF 65
  • Murray, Michael Patrick
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 66
  • Murray, Michael Patrick
    British property developer born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, United Kingdom

      IIF 67 IIF 68
    • Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 69
  • Murray, Michael, Patrick
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 70
  • Murray, Michael Patrick
    British director born in September 1969

    Registered addresses and corresponding companies
    • 9 Warnington Drive, Bessacosi, Doncaster, South Yorkshire, DN4 6ST

      IIF 71
  • Murray, Michael Patrick
    British

    Registered addresses and corresponding companies
    • 54 Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ

      IIF 72
  • Murray, Michael Patrick
    British builder

    Registered addresses and corresponding companies
    • 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA

      IIF 73
  • Murray, Michael Patrick
    British director

    Registered addresses and corresponding companies
    • 9 Warnington Drive, Bessacosi, Doncaster, South Yorkshire, DN4 6ST

      IIF 74
  • Murray, Michael Patrick
    American director born in June 1933

    Registered addresses and corresponding companies
    • 39 Stirling Street, Hyde Park, Doncaster, South Yorkshire, DN1 3QS

      IIF 75
  • Murray, Michael Patrick
    American

    Registered addresses and corresponding companies
    • 39 Stirling Street, Hyde Park, Doncaster, South Yorkshire, DN1 3QS

      IIF 76
child relation
Offspring entities and appointments
Active 39
  • 1
    Willmott House, 12 Blacks Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2013-12-23 ~ now
    IIF 42 - Director → ME
  • 2
    3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,934,542 GBP2024-11-30
    Officer
    2001-09-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 55 - Director → ME
  • 4
    3 Lazarus Court, Bradford Row, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    11 Bradford Row, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 41 - Director → ME
  • 6
    3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,511 GBP2024-11-30
    Officer
    2020-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    11 Bradford Row, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 40 - Director → ME
  • 8
    15a Hallgate, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,990 GBP2020-11-30
    Officer
    2014-05-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    1993-01-06 ~ now
    IIF 39 - Director → ME
  • 10
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    Unit A, Brook Park East, Shirebrook
    Active Corporate (10 parents, 23 offsprings)
    Officer
    2022-05-01 ~ now
    IIF 65 - Director → ME
  • 12
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000,058 GBP2024-06-30
    Officer
    2017-12-06 ~ now
    IIF 53 - Director → ME
  • 13
    HADRIAN LOAN PURCHASE LTD - 2020-11-25
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,170,767 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o White Rose Accountants, 15a Hallgate, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 61 - Director → ME
  • 15
    3 Bradford Row, Doncaster, South Yorksire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-07-08 ~ now
    IIF 43 - Director → ME
  • 16
    3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,750,952 GBP2024-11-30
    Officer
    1997-06-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -428 GBP2018-03-31
    Officer
    2012-02-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    Grenville Court, Britwell Road, Burnham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2022-04-30
    Officer
    2021-03-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,968 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 37 - Director → ME
  • 21
    Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    3 Bradford Row, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-10-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,313 GBP2023-04-30
    Officer
    2018-09-27 ~ dissolved
    IIF 66 - Director → ME
  • 24
    Grove Barn 11 Silica Court, Kirk Sandall, Doncaster, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,983,805 GBP2024-04-30
    Officer
    2015-12-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    3 Bradford Row, Lazarus Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,421 GBP2024-11-30
    Officer
    2014-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 59 - Director → ME
  • 27
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,099 GBP2024-12-31
    Officer
    2024-01-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,651 GBP2024-05-31
    Officer
    2017-12-06 ~ now
    IIF 52 - Director → ME
  • 29
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,590,702 GBP2024-08-31
    Officer
    1999-03-11 ~ now
    IIF 35 - Director → ME
  • 30
    Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    519,709 GBP2024-11-30
    Officer
    2015-08-10 ~ now
    IIF 44 - Director → ME
  • 32
    2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Officer
    2013-07-03 ~ now
    IIF 45 - Director → ME
  • 33
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -282,635 GBP2024-11-30
    Officer
    2005-11-01 ~ now
    IIF 46 - Director → ME
  • 34
    3 Bradford Row, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 35
    TENIVILLE LIMITED - 2009-10-14
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 58 - Director → ME
  • 36
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-06-23
    Officer
    2019-03-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2 St James Gate, St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    136,411 GBP2024-11-30
    Officer
    2020-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 38
    3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,324,362 GBP2024-11-30
    Officer
    2015-12-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 39
    Synergy House, Heavens Walk, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 57 - Director → ME
Ceased 15
  • 1
    ARMTHORPE MOTOR GROUP LIMITED - 2005-06-21
    ARMTHORPE MOTOR COMPANY LIMITED - 1995-07-10
    Po Box 978 Sidings Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2008-12-11 ~ 2009-04-07
    IIF 48 - Director → ME
  • 2
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    ~ 1999-10-08
    IIF 75 - Director → ME
    1996-04-01 ~ 2000-03-14
    IIF 74 - Secretary → ME
    ~ 1996-04-01
    IIF 76 - Secretary → ME
  • 3
    3 Bradford Row, Doncaster, South Yorksire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2016-07-08 ~ 2024-11-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2015-05-22 ~ 2022-12-02
    IIF 69 - Director → ME
  • 5
    MASH NEWCO NO.1 LIMITED - 2015-04-01
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,544 GBP2019-04-30
    Officer
    2015-04-01 ~ 2021-03-02
    IIF 68 - Director → ME
  • 6
    11 Bradford Row, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,590,702 GBP2024-08-31
    Officer
    1996-06-26 ~ 1999-02-19
    IIF 71 - Director → ME
    Person with significant control
    2016-04-24 ~ 2024-05-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-13 ~ 2017-03-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-24 ~ 2006-12-01
    IIF 54 - Director → ME
    2006-01-24 ~ 2006-12-01
    IIF 73 - Secretary → ME
  • 9
    3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    519,709 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2022-06-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-06-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MGM GRAND NEWCASTLE LIMITED - 2015-12-18
    NEWCASTLE UNITED HOLDINGS LIMITED - 2004-01-22
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,404,437 GBP2019-04-30
    Officer
    2015-11-17 ~ 2021-03-02
    IIF 62 - Director → ME
  • 12
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -561,240 GBP2024-04-30
    Officer
    2015-05-06 ~ 2015-12-07
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,109 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,091 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    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
  • 15
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -282,635 GBP2024-11-30
    Officer
    2005-11-01 ~ 2005-11-01
    IIF 72 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.