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

Clay, Jason Lee

    Related profiles found in government register
  • Clay, Jason Lee
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall, 26 Business Park, 1 Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, United Kingdom

      IIF 1
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 5
  • Clay, Jason Lee
    British developer and investment property specialst born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knabbs Ash Farm, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 6
  • Clay, Jason Lee
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 7
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 8 IIF 9
    • icon of address Hillside Farm, House, Follifoot Lane Kirkby Overblow, Harrogate, HG3 1GA, United Kingdom

      IIF 10 IIF 11
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 12 IIF 13 IIF 14
  • Clay, Jason
    British builder born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stringer Mallard, 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 15
  • Clay, Jason
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 16 IIF 17
  • Clay, Jason
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 18
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 19 IIF 20
    • icon of address Stringer Mallard, 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 21
  • Clay, Jason Lee, Mr.
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Robert Street, Harrogate, North Yorkshire, HG1 1HP, United Kingdom

      IIF 22
    • icon of address C/o Quarters Developments Ltd, 12a Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 23
  • Clay, Jason Lee, Mr.
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimple Valley Garden Centre, Leeds Road, Pannal, Harrogate, HG3 1EW, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Jason Clay
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 27
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 28 IIF 29
  • Jason Clay
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, United Kingdom

      IIF 30
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 31
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 32
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 33
    • icon of address Stringer Mallard, 12a, Montpellier Parade, Harrogate, HG1 2TJ, United Kingdom

      IIF 34 IIF 35
  • Mr Jason Lee Clay
    British born in October 1971

    Resident in United Kingdom

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

      IIF 36
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 37
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 38
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 39 IIF 40
  • Clay, Jason Lee
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 41
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, England

      IIF 42
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, England

      IIF 43 IIF 44
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 45
  • Clay, Jason Lee
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, S43 4WP, England

      IIF 46
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 47 IIF 48
    • icon of address C/o Quarters Developments Limited, Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 49 IIF 50
    • icon of address Knabbs Ash Barn, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 51
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 52
    • icon of address Old Low Hall, Follifoot Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HB, England

      IIF 53
    • icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, HG1 2TJ, United Kingdom

      IIF 54
    • icon of address 17, Park Place, Leeds, West Yorkshire, LS1 2SJ, United Kingdom

      IIF 55
  • Clay, Jason Lee
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 56
  • Jason Lee Clay
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quarters Developments Limited, Knabbs Ash, Skipton Road, Harrogate, HG3 2LT, United Kingdom

      IIF 57 IIF 58
    • icon of address Knabbs Ash Barn, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 59
    • icon of address Knabbs Ash Farm, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 60
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Knabs Ash, Skipton Road, Harrogate, HG3 2LT, United Kingdom

      IIF 64 IIF 65
    • icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, HG1 2TJ, United Kingdom

      IIF 66
  • Clay, Jason Lee
    British developer born in October 1971

    Registered addresses and corresponding companies
    • icon of address Lakeside House Latham Lane, Gomersal, Bradford, West Yorkshire, BD19 4AP

      IIF 67
  • Clay, Jason Lee
    British director born in October 1971

    Registered addresses and corresponding companies
    • icon of address Lakeside House Latham Lane, Gomersal, Bradford, West Yorkshire, BD19 4AP

      IIF 68 IIF 69
    • icon of address Parkhouse Farm, 504 Hunsworth Lane East Beirley, Bradford, West Yorkshire, BD4 6RL

      IIF 70
  • Clay, Jason Lee
    British print broker born in October 1971

    Registered addresses and corresponding companies
    • icon of address Lakeside House Latham Lane, Gomersal, Bradford, West Yorkshire, BD19 4AP

      IIF 71
  • Clay, Jason Lee
    British

    Registered addresses and corresponding companies
    • icon of address Lakeside House Latham Lane, Gomersal, Bradford, West Yorkshire, BD19 4AP

      IIF 72
  • Jason Clay
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, England

      IIF 73
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, England

      IIF 74
  • Mr Jason Lee Clay
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 75
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 76
    • icon of address Old Low Hall, Follifoot Lane, Kirkby Overblow, Harrogate, HG3 1HB, England

      IIF 77
    • icon of address Old Low Hall, Follifoot Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HB, England

      IIF 78
  • Jason Lee Clay
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, England

      IIF 79
  • Clay, Jason Lee

    Registered addresses and corresponding companies
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 80
  • Clay, Jason

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 20 Robert Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Knabbs Ash Farm Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Adwalton Business Park, 132 Wakefield Road, Drighlington, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 70 - Director → ME
  • 5
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,198 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 75 - Has significant influence or controlOE
  • 7
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,507 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,364 GBP2020-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 9
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,327,910 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 52 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 80 - Secretary → ME
  • 11
    KNABBS ASH BARN LIMITED - 2024-02-02
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    258,564 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,001 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,672 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,054 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -940 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    TRIBBOUR LIMITED - 2022-03-04
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    VENTMILE LIMITED - 2018-02-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,147 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,741 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -221,457 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377,894 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Quarters Developments Limited, Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Knabbs Ash Barn, Felliscliffe, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -269,777 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 51 - Director → ME
  • 29
    REPROVISION STUDIOS LIMITED - 2001-04-17
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-09 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2002-03-08 ~ dissolved
    IIF 72 - Secretary → ME
  • 30
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-08-16
    IIF 23 - Director → ME
  • 2
    icon of address Burbeck, Abbey Road, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,578 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2023-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-02-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address Uhy Hacker Young Turnaround And Recovery, St James Building 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2008-03-01
    IIF 67 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-01-18
    IIF 68 - Director → ME
  • 5
    icon of address Crimple Valley Garden Centre Leeds Road, Pannal, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-16
    IIF 26 - Director → ME
  • 6
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,334,998 GBP2023-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-16
    IIF 25 - Director → ME
  • 7
    icon of address Weetons Leeds Road, Pannal, Harrogate, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,725 GBP2023-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-16
    IIF 24 - Director → ME
  • 8
    icon of address Essential House, Field Head Lane, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -212,578 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2014-04-01
    IIF 1 - Director → ME
  • 9
    ESSENTIAL HEALTHCARE INTERNATIONAL LIMITED - 2012-07-06
    icon of address Essential Enterprise Village Field Head Lane, Birstall, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    689,799 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-01
    IIF 5 - Director → ME
  • 10
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2022-11-18
    IIF 55 - Director → ME
  • 11
    icon of address Moss And Moor Limited, Coutances Way, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239,361 GBP2024-02-29
    Officer
    icon of calendar 2019-04-16 ~ 2021-02-10
    IIF 48 - Director → ME
  • 12
    PARK HOUSE PROPERTY DEVELOPMENTS LIMITED - 2015-03-31
    icon of address Enterprise House, Field Head Lane, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233,681 GBP2024-09-30
    Officer
    icon of calendar 2013-07-09 ~ 2014-04-01
    IIF 11 - Director → ME
  • 13
    icon of address Enterprise House, Field Head Lane, Birstall, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,366 GBP2022-12-30
    Officer
    icon of calendar 2013-11-15 ~ 2014-04-01
    IIF 10 - Director → ME
  • 14
    icon of address Unit 4 Oakwell Way, Birstall, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2025-03-31
    Officer
    icon of calendar 1998-02-01 ~ 2005-04-29
    IIF 71 - Director → ME
  • 15
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,327,910 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-10-28
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GREEN LANE HOUSE LIMITED - 2016-04-14
    icon of address 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,462,136 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2023-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-10-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Tattersall House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-05-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-05-15
    IIF 58 - Right to appoint or remove directors OE
  • 18
    VENTMILE LIMITED - 2018-02-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2022-04-12
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Knabbs Ash Barn, Felliscliffe, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -269,777 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2024-10-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Wharfe Valley Place Holdings Ltd Coutances Way, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-04-12 ~ 2020-08-28
    IIF 47 - Director → ME
    icon of calendar 2019-04-12 ~ 2020-08-28
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-08-28
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Wharfe Valley Place Ltd Coutances Way, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,436 GBP2024-02-29
    Officer
    icon of calendar 2015-10-28 ~ 2020-08-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2020-08-28
    IIF 77 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.