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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burton, Christian

    Related profiles found in government register
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 1
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 2
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 3
  • Burton, Christian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4 IIF 5
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 6
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 7
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 8
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 9
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 10
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 11
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 12
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 13
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 14
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 15 IIF 16
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 17
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 18
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 19
  • Burton, Chritian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 21
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 22
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 23
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 25
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 26
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 27
  • Burton, Christian Paul
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 29
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 30
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 34
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 35 IIF 36
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 37
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 38 IIF 39
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 41 IIF 42
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 43
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 44
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 47
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 48
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 49 IIF 50
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 51
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 52
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 53
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 54
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 55
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 56
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 57 IIF 58 IIF 59
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 60
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 61 IIF 62
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 63
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 64
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 65
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 66
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 67
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 68
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 69
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 70
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 71 IIF 72
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 73
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 74
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 75
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 76
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 77 IIF 78
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 79
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 80
    • 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 81
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 82
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 83
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 84
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 85
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 87
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 88
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 89
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 90 IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93 IIF 94
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 95
    • 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 96
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 97
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 98
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 99 IIF 100 IIF 101
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 103
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 104
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 105
child relation
Offspring entities and appointments 56
  • 1
    ALPHA CONSULTANCY SERVICES LIMITED
    09844583
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 23 - Director → ME
  • 2
    AMBERICUS LIMITED
    15849120
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 3
    AML EXECUTIVE CONTRACTS LIMITED
    14274810
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 38 - Director → ME
    2024-05-28 ~ 2024-06-17
    IIF 39 - Director → ME
    2022-08-03 ~ 2024-02-16
    IIF 51 - Director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    APP A RIDE LTD
    16356056
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 5
    ARDEN PROPERTY HOLDINGS GROUP LIMITED
    16530293
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-08-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    AUSPICIOUS SHOP LTD
    NI700495
    Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 37 - Director → ME
  • 7
    BERKDEV LTD
    13768285
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    BERKELEY DEVEREAUX & COMPANY LIMITED
    - now 13474024
    BERKERLEY DEVEREAUX & COMPANY LIMITED
    - 2021-07-09 13474024
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 11 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACK SEA PLAZA LIMITED
    11094946
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 74 - Director → ME
    2018-10-26 ~ 2019-02-08
    IIF 79 - Director → ME
    2018-11-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    BLUDAY LIMITED
    10199199
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 70 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 104 - Has significant influence or control OE
  • 11
    BLUPOND LIMITED
    - now 13663625
    DNAF HOLDINGS LIMITED
    - 2022-04-26 13663625
    INTERNATIONAL INTEL & ASSET RECOVERY LTD
    - 2022-01-04 13663625
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 92 - Right to appoint or remove directors OE
  • 12
    BURTON LEISURE GROUP LIMITED
    10762143
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 13
    CAPITAL COMMERCIAL LTD
    08177017
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 54 - Director → ME
  • 14
    CAPITAL STRATEGY PARTNERS LTD
    16230397
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 15
    CATEX BUILDING MATERIALS LIMITED
    13903986
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 14 - Director → ME
  • 16
    CB LEISURE LIMITED
    15152488
    27 Danebury Drive, York, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 52 - Director → ME
  • 17
    CORPORATE SERVICE PROVIDER LTD
    08396779
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 18
    DEEM PROPERTIES LIMITED
    10208403
    12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2020-11-26
    IIF 72 - Director → ME
    2017-09-22 ~ 2019-02-08
    IIF 83 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 19
    EASY PRIVATE HIRE LIMITED
    - now 14415834
    CPB EXECUTIVE MOTORS LIMITED
    - 2023-06-06 14415834
    BURTON PROPERTY HOLDINGS LIMITED
    - 2023-03-01 14415834
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    ENGINE SPECIALISTS LIMITED
    10027950
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 71 - Director → ME
  • 21
    FANTASTIC PUBS LIMITED
    16803488
    The Coach And Horses 1, Scarborough Road, Rillington, Malton, England
    Active Corporate (3 parents)
    Officer
    2025-12-11 ~ 2026-01-07
    IIF 8 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
  • 22
    FIZIPAN LIMITED
    13695540
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 6 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    GUARDIAN COMPANY FORMATIONS LIMITED
    - now 09188956
    THE CONSTANTA PLAZA UK LIMITED
    - 2014-10-23 09188956
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 24
    GUARDIAN CORPORATE CONSULTANTS LIMITED
    09102466
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 55 - Director → ME
  • 25
    GUARDIAN EXECUTIVES LTD
    15098335
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 26
    GUARDIAN INTERNATIONAL LIMITED
    15664620
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 34 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 27
    HAIR ABSOLUTE @ STRENSALL LTD
    - now 07179799 08118588
    SALON ABSOLUTE @ STRENSALL LIMITED
    - 2011-05-31 07179799
    609b Strensall Road, Strensall, York, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 76 - Director → ME
  • 28
    INTELLIGENT BUSINESS ADVISORS LIMITED
    - now 13235025
    IF FORMATIONS LIMITED
    - 2021-03-09 13235025
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 29
    INTELLIGENT FORMATIONS LIMITED
    12479708 15347792
    5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-22 ~ 2022-05-09
    IIF 10 - Director → ME
    2021-02-28 ~ 2022-04-20
    IIF 9 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    LITTLE PANDA CONSULTANTS LTD
    09882274
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    LOADRUNNER LOGISTICS LIMITED
    12773424
    Office 16 372 Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 7 - Director → ME
  • 32
    MOHAN JEWELTECH LIMITED
    16262872
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 33
    MY CASTLE AGENTS LIMITED
    13648382
    1 Emily Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 34
    MY CASTLE HOLDINGS LIMITED
    13647857
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 35
    NOBEL ACQUISITIONS AND INVESTMENT GROUP LTD
    14619675
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 43 - Director → ME
    2023-05-17 ~ 2024-01-25
    IIF 41 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-07
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 36
    NOBEL BUSINESS SERVICES LIMITED
    - now 14614941
    CHILLINGHAM HOLDINGS LIMITED
    - 2023-04-04 14614941
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 42 - Director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 37
    NOBEL HOLDING GROUP LIMITED
    - now 08644777
    PLATINUM CONSULTANTS EUROPE LIMITED
    - 2023-04-13 08644777
    PLATINUM POWER CORPORATION LTD
    - 2022-05-31 08644777
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 38
    NOBEL HOLDINGS LIMITED
    14759236
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 35 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 102 - Has significant influence or control OE
  • 39
    NOBEL TRIVIA II LIMITED
    10878121
    1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 40
    NOBLE ADMINISTRATION SERVICES LIMITED
    - now 14884998
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 41
    PLATINUM CAPITAL EUROPE LTD
    09000410
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 42
    PRO-ACTIVE CLEANING CONTRACTORS LIMITED
    - now 10587004
    FIRST CAPITAL FINANCE GROUP LIMITED
    - 2017-08-22 10587004
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 82 - Director → ME
    2017-09-26 ~ 2017-09-29
    IIF 56 - Director → ME
    2017-10-17 ~ dissolved
    IIF 73 - Director → ME
    2017-01-27 ~ 2017-10-08
    IIF 24 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 43
    PROACTIVE CONSULTANTS YORK LTD
    09136372
    6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 19 - Director → ME
    IIF 75 - Director → ME
  • 44
    PROACTIVE FACILITIES (UK) LIMITED
    06714995 10583787
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 2 - Director → ME
  • 45
    PROACTIVE FACILITIES UK LIMITED
    10583787 06714995
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 46
    PROACTIVE SECURITY CONSULTANTS LTD
    07489681
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 18 - Director → ME
  • 47
    QUANTUM LEGAL SERVICES LIMITED
    13670658
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 47 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 48
    SPARKS WISEMAN AND RAFE LIMITED
    13859555
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 17 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 49
    STRATEGIC IMPRESSION LIMITED
    14062857
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 50
    THE BIZ DOC UK LIMITED - now
    PROACTIVE FACILITIES LIMITED
    - 2023-12-27 14698976
    THE LASTING LEGACY COMPANY LIMITED
    - 2023-07-31 14698976
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 44 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 51
    TOP CO PARTNERS LLP
    OC441103
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 27 - Has significant influence or control OE
  • 52
    TURNERS AUTO REFINISH LIMITED
    09563581
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 68 - Director → ME
  • 53
    WE ASHWOOD PROPERTY GROUP LTD
    16580777
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 58 - Has significant influence or control OE
  • 54
    WISHLIST LUXURY ESCAPES LIMITED
    16228801
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 55
    XL GROUP HOLDINGS LIMITED
    16256343
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 56
    YORKSHIRE CLEANING SUPPLIES LTD
    07967806
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    2013-03-11 ~ 2014-05-07
    IIF 49 - Director → ME
    2012-05-27 ~ 2012-08-08
    IIF 78 - Director → ME
    2012-02-28 ~ 2012-07-18
    IIF 53 - Director → ME
    2013-04-22 ~ 2014-05-07
    IIF 77 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.