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

Wilson, Richard Miles

    Related profiles found in government register
  • Wilson, Richard Miles
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 1
    • icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 2
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 3
    • icon of address 21, Trafalgar Road, Ilkley, LS29 8HH, England

      IIF 4
    • icon of address C/o Harron Homes Ltd., Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL

      IIF 5
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, United Kingdom

      IIF 6
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 7
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, Uk

      IIF 8
    • icon of address First Floor Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 9
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 29
    • icon of address Audley House, Palace Street, Westminster, London, SW1E 5HX, England

      IIF 30
    • icon of address Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 31
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 32
    • icon of address Unit 11, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 33
    • icon of address Suite D: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 34
    • icon of address 71, Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BZ, England

      IIF 35
  • Wilson, Richard Miles
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Omega Business Park, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 36
  • Wilson, Richard Miles
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 37
  • Wilson, Richard Miles
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 38
  • Wilson, Richard Miles
    British financial consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lake View Court, Leeds, LS8 2TX, England

      IIF 39
  • Wilson, Richard Miles
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fellows Drive, Burton-on-trent, DE14 2RJ, England

      IIF 40
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 41 IIF 42
    • icon of address Audley House, Palace Street, Westminster, London, SW1E 5DX, England

      IIF 43
  • Wilson, Richard Miles
    British

    Registered addresses and corresponding companies
    • icon of address Suite D: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 44
    • icon of address 71, Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BZ, England

      IIF 45
  • Wilson, Richard Miles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 46
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 47 IIF 48 IIF 49
  • Mr Richard Miles Wilson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 51
    • icon of address 10, Lake View Court, Leeds, LS8 2TX, England

      IIF 52
    • icon of address Colton House, Temple Point, Bullerthorpe Land, Leeds, West Yorkshire, LS15 9JL, England

      IIF 53
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 54 IIF 55 IIF 56
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, England

      IIF 58 IIF 59
    • icon of address Cotton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL

      IIF 60
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 61 IIF 62 IIF 63
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 73
    • icon of address Unit 11 Omega Business Park, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 74
  • Mr Richard Miles Wilson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 75 IIF 76
    • icon of address Audley House, Palace Street, Westminster, London, SW1E 5DX, England

      IIF 77
child relation
Offspring entities and appointments
Active 5
  • 1
    FESTIVAL OF EUROPE LTD - 2022-03-02
    icon of address 10 Lake View Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EUROPEAN MOVEMENT(BRITISH COUNCIL)LIMITED - 1997-10-13
    icon of address Audley House Palace Street, Westminster, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    477,837 GBP2024-03-31
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 21 Trafalgar Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 25 Fellows Drive, Burton-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    676 GBP2024-03-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Audley House Palace Street, Westminster, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,546 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2020-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALTHELSTANE CRESCENT MANAGEMENT COMPANY LIMITED - 2016-03-18
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2022-06-21
    IIF 2 - Director → ME
  • 3
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-03-31
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-03-31
    IIF 12 - Director → ME
  • 5
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2019-01-21
    IIF 32 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,171 GBP2024-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-08-31
    IIF 35 - Director → ME
    icon of calendar 2009-07-07 ~ 2013-08-31
    IIF 45 - Secretary → ME
  • 7
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    icon of address Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2021-04-16
    IIF 1 - Director → ME
  • 8
    icon of address Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-04-30
    IIF 8 - Director → ME
  • 9
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-03-31
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2020-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (21 parents)
    Equity (Company account)
    44 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-02-12
    IIF 9 - Director → ME
  • 12
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2020-04-03
    IIF 5 - Director → ME
  • 13
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-04-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-03-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HARCROFT PROPERTIES LIMITED - 2007-04-02
    LUPFAW 211 LIMITED - 2006-10-25
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2020-03-31
    IIF 47 - Secretary → ME
  • 15
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    327,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2020-03-31
    IIF 50 - Secretary → ME
  • 16
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2020-03-31
    IIF 46 - Secretary → ME
  • 17
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2020-03-31
    IIF 48 - Secretary → ME
  • 18
    HARRON HOMES (YORKSHIRE) LIMITED - 2009-12-22
    HARRON HOMES LIMITED - 2002-03-08
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    165,929,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2020-03-31
    IIF 49 - Secretary → ME
  • 19
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2020-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-04-03
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-04-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-04-03
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 22
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2017-07-25
    IIF 36 - Director → ME
  • 23
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2020-04-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2020-05-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-04-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2020-04-03
    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
  • 26
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2018-08-13
    IIF 31 - Director → ME
  • 27
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2020-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2020-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-11-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-04-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-04-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-11 ~ 2013-05-16
    IIF 34 - Director → ME
    icon of calendar 2009-07-11 ~ 2013-05-16
    IIF 44 - Secretary → ME
  • 32
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2020-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2020-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-04-03
    IIF 23 - Director → ME
  • 35
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2020-05-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 8 Victoria Close, Liversedge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-07-25
    IIF 33 - Director → ME
  • 37
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2020-05-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-04-03
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2020-05-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2020-04-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-04-03
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2020-04-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2020-04-03
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 42
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2020-04-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Allerton Property Management Ltd Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2020-05-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-22
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2016-10-06
    IIF 38 - 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.