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

Gilbert, Nicholas Jay

    Related profiles found in government register
  • Gilbert, Nicholas Jay

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 1
    • icon of address Unit 5, Flemming Court, Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 2
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 3
    • icon of address Woodville, 14 Carlton Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 4
    • icon of address Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 5 IIF 6 IIF 7
  • Gilbert, Nicholas Jay
    British

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British accountant

    Registered addresses and corresponding companies
    • icon of address Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 65
  • Gilbert, Nicholas Jay
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14 Carleton Park Avenue, Carleton, Pontefract, West Yorkshire, WF8 3RH

      IIF 66
  • Gilbert, Jay
    British

    Registered addresses and corresponding companies
    • icon of address 14 Carleton Park Avenue, Pontefract, West Yorkshire, WF8 3RH

      IIF 67
  • Gilbert, Nicholas Jay
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 68
    • icon of address Amarna, Hillam Common Lane, Hillam, Leeds, North Yorkshire, LS25 5HU, England

      IIF 69
  • Gilbert, Nicholas Jay
    British accountant born in August 1967

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British finance director born in August 1967

    Registered addresses and corresponding companies
  • Gilbert, Nicholas Jay
    British finance manager born in August 1967

    Registered addresses and corresponding companies
    • icon of address Woodville, 14 Carlton Park Avenue, Pontefract, West Yorkshire, WF8 3HQ

      IIF 82
  • Gilbert, Jay
    British financial director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 14 Carleton Park Avenue, Pontefract, West Yorkshire, WF8 3RH

      IIF 83
  • Gilbert, Nicholas Jay
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatbridge House, Clarkson Drive, Burton Salmon, North Yorkshire, LS25 5JS, England

      IIF 84
  • Gilbert, Nicholas Jay
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 85
    • icon of address 5b, Flemming Court, Castleford, WF10 5HW, England

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 5, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 89
  • Gilbert, Nicholas Jay
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 90 IIF 91
    • icon of address Unit 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 92
    • icon of address Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 93
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 94
    • icon of address Westbourne House, 9 Lidgett Lane, Garforth, Yorkshire, LS25 1LJ, United Kingdom

      IIF 95
    • icon of address Westbourne House, 99 Lidgett Lane, Garforth, Yorkshire, LS25 1LJ

      IIF 96
    • icon of address Westbourne House, 99 Lidgett Lane, Leeds, LS25 1LJ, United Kingdom

      IIF 97
  • Gilbert, Nicholas Jay
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 98
  • Mr Nicholas Jay Gilbert
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 99
    • icon of address 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 100
    • icon of address 5b, Flemming Court, Castleford, WF10 5HW, England

      IIF 101 IIF 102 IIF 103
    • icon of address Unit 5, Flemming Court, Castleford, Yorkshire, WF10 5HW

      IIF 104
    • icon of address Unit 5, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 105 IIF 106
  • Nicholas Jay Gilbert
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 107
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5b Flemming Court, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 2
    icon of address 5b Flemming Court, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 3
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    SHELFCO (NO. 3095) LIMITED - 2005-08-02
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156 GBP2023-12-31
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 95 - Director → ME
    icon of calendar 2017-12-08 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address Unit 5 Flemming Court, Castleford, Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    149,273 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 93 - Director → ME
    icon of calendar 2017-08-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,243 GBP2024-03-31
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 105 - Has significant influence or controlOE
  • 8
    icon of address 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Flemming Court, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,759 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -186,312 GBP2024-03-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Flemming Court, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 91 - Director → ME
  • 12
    icon of address Unit 5 Flemming Court, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 89 - Director → ME
Ceased 77
  • 1
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-20 ~ 2004-08-06
    IIF 32 - Secretary → ME
  • 2
    icon of address Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2008-08-14
    IIF 41 - Secretary → ME
  • 3
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2008-04-10
    IIF 76 - Director → ME
  • 4
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-10
    IIF 80 - Director → ME
  • 5
    icon of address West Hill House, West End Road, Mortimer, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2008-08-14
    IIF 62 - Secretary → ME
  • 6
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2008-08-14
    IIF 60 - Secretary → ME
  • 7
    icon of address Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,975 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2008-08-14
    IIF 20 - Secretary → ME
  • 8
    icon of address C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2008-08-14
    IIF 4 - Secretary → ME
  • 9
    icon of address West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-14
    IIF 23 - Secretary → ME
  • 10
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-14
    IIF 63 - Secretary → ME
  • 11
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2008-08-14
    IIF 28 - Secretary → ME
  • 12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-08-14
    IIF 51 - Secretary → ME
  • 13
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2008-08-14
    IIF 33 - Secretary → ME
  • 14
    EVANS NORTHERN LIMITED - 2007-09-07
    COUNTY PROPERTIES (SUNDERLAND) LIMITED - 1991-04-12
    MARCHLARK LIMITED - 1986-07-17
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 54 - Secretary → ME
  • 15
    EVANS PROPERTY LIMITED - 2007-09-07
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-12
    IIF 74 - Director → ME
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 24 - Secretary → ME
  • 16
    FRADLEY PARK LIMITED - 2007-09-07
    LICHFIELD SECURITIES LIMITED - 2001-03-20
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 55 - Secretary → ME
  • 17
    F.R.EVANS(LEEDS)LIMITED - 2007-09-07
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-12
    IIF 72 - Director → ME
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 35 - Secretary → ME
  • 18
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2004-08-06
    IIF 56 - Secretary → ME
  • 19
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2009-05-26
    IIF 78 - Director → ME
    icon of calendar 2006-03-30 ~ 2008-11-11
    IIF 15 - Secretary → ME
  • 20
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2008-11-11
    IIF 50 - Secretary → ME
  • 21
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-08-04
    IIF 16 - Secretary → ME
  • 22
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2007-02-27 ~ 2008-01-08
    IIF 79 - Director → ME
  • 23
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-08-04
    IIF 66 - Secretary → ME
  • 24
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2008-08-04
    IIF 67 - Secretary → ME
  • 25
    DE FACTO 343 LIMITED - 1994-06-15
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2004-08-06
    IIF 17 - Secretary → ME
  • 26
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-14
    IIF 25 - Secretary → ME
  • 27
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-14
    IIF 46 - Secretary → ME
  • 28
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-29
    IIF 75 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-08-06
    IIF 65 - Secretary → ME
  • 29
    EVANS EASYSPACE LIMITED - 2014-06-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-12
    IIF 73 - Director → ME
  • 30
    EVANS EASYSPACE TRUSTEE LIMITED - 2014-06-17
    RAPID FAITH LIMITED - 2003-10-28
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-12
    IIF 70 - Director → ME
  • 31
    EVANS EASYSPACE LIMITED - 2003-11-18
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-29
    IIF 71 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-08-06
    IIF 27 - Secretary → ME
  • 32
    OSMOTRON LIMITED - 2004-02-11
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 52 - Secretary → ME
  • 33
    EVANS OF LEEDS LIMITED - 2017-09-25
    TIMEARROW LIMITED - 2007-09-25
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 39 - Secretary → ME
  • 34
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    icon of address Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-04-08
    IIF 31 - Secretary → ME
  • 35
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 13 - Secretary → ME
  • 36
    GOWERMOSS LIMITED - 2000-02-25
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 49 - Secretary → ME
  • 37
    EVANS EASYLET LIMITED - 2017-09-25
    REDVERS DEVELOPMENT ENTERPRISES LIMITED - 2004-04-05
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -114,846 GBP2019-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 5 - Secretary → ME
  • 38
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    icon of address Millshaw, Leeds
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -476,824 GBP2024-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 10 - Secretary → ME
  • 39
    EVANS PROJECT MANAGEMENT LIMITED - 2007-09-25
    EVANS EASYLET LIMITED - 2004-03-01
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2004-08-06
    IIF 7 - Secretary → ME
  • 40
    WINTERTONS LTD. - 2000-08-02
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 9 - Secretary → ME
  • 41
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 40 - Secretary → ME
  • 42
    icon of address Amarna Hillam Common Lane, Hillam, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,715 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-11-04
    IIF 69 - LLP Designated Member → ME
  • 43
    FORAY 469 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 8 - Secretary → ME
  • 44
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-14
    IIF 12 - Secretary → ME
  • 45
    icon of address Unit 5 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2014-11-01
    IIF 84 - Director → ME
  • 46
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-11
    IIF 81 - Director → ME
  • 47
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2004-08-06
    IIF 44 - Secretary → ME
  • 48
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2008-08-14
    IIF 6 - Secretary → ME
  • 49
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 64 - Secretary → ME
  • 50
    LILACPUSH LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 11 - Secretary → ME
  • 51
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 42 - Secretary → ME
  • 52
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 19 - Secretary → ME
  • 53
    TRILANDIUM CONSTRUCTION LTD - 2018-03-16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,347,183 GBP2023-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2022-11-23
    IIF 2 - Secretary → ME
  • 54
    icon of address 5b Flemming Court, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,287 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-05-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-05-24
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 55
    FORAY 601 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 43 - Secretary → ME
  • 56
    F R EVANS (LEEDS) LIMITED - 2011-07-08
    REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED - 2007-09-25
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 58 - Secretary → ME
  • 57
    ROANDO HOLDINGS LIMITED - 2004-02-27
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 30 - Secretary → ME
  • 58
    STUDFAIR LIMITED - 2004-04-05
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 29 - Secretary → ME
  • 59
    ROWITE PROPERTIES LIMITED - 2004-03-01
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 53 - Secretary → ME
  • 60
    icon of address Orchard House, Burnby, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2011-11-01
    IIF 96 - Director → ME
  • 61
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-11-11
    IIF 83 - Director → ME
    icon of calendar 2004-11-08 ~ 2008-11-11
    IIF 34 - Secretary → ME
  • 62
    OPENPALM LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,142 GBP2021-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 21 - Secretary → ME
  • 63
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2008-08-14
    IIF 77 - Director → ME
    icon of calendar 2006-07-18 ~ 2008-08-14
    IIF 48 - Secretary → ME
  • 64
    IMPULSEMAKER LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 36 - Secretary → ME
  • 65
    TRILANDIUM CONSTRUCTION LIMITED - 2020-01-24
    TRILANDIUM HOLDINGS LTD - 2019-05-07
    icon of address 6th Floor 2 London Wall, Place, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-10
    IIF 92 - Director → ME
  • 66
    icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2002-01-28
    IIF 82 - Director → ME
  • 67
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-01-25
    IIF 18 - Secretary → ME
  • 68
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-01
    IIF 57 - Secretary → ME
  • 69
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,073 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2008-08-14
    IIF 22 - Secretary → ME
  • 70
    icon of address Millshaw, Ring Road Beeston, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 38 - Secretary → ME
  • 71
    icon of address Unit 5 Fleming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-06-26
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2020-06-29
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 72
    MAILAGAIN LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 26 - Secretary → ME
  • 73
    FORAY 602 LIMITED - 1993-12-13
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-07-06
    IIF 45 - Secretary → ME
  • 74
    DE FACTO 334 LIMITED - 1993-12-22
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 37 - Secretary → ME
  • 75
    DE FACTO 174 LIMITED - 1990-05-14
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 59 - Secretary → ME
  • 76
    DE FACTO 175 LIMITED - 1990-05-14
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-08-06
    IIF 61 - Secretary → ME
  • 77
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2021-09-06 ~ 2022-11-22
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.