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

Cawood, Jonathan Nicholas Asquith

    Related profiles found in government register
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 1
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 2
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 6
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 7
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE

      IIF 17
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 18
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 19 IIF 20
  • Cawood, Jonathan Nicholas Asquith
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, North Yorkshire, BD23 4DA, England

      IIF 21
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 22
    • Riverside Barn, Malham, Skipton, North Yorkshire, BD23 4DA, United Kingdom

      IIF 23
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 24
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 25 IIF 26
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 27
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 28
    • Riverside Barn, Malham, Skipton, BD23 4DA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Cawood, Jonathan Nicholas Asquith
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 32
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 33 IIF 34
  • Cawood, Jonathan Nicholas Asquith
    British paper trading born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 35
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 36
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 37 IIF 38
  • Cawood, Jonathan Nicholas Asquith
    British directors born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 39
  • Cawood, Jonathan Nicholas Asquith
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 40
  • Cawood, Nicholas Jonathan Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, Skipton, BD23 3SE, England

      IIF 41
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 42
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 43 IIF 44
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 45
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 46
  • Cawood, Jon Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 47
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 48
  • Cawood, Jon Nicholas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 49
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 50
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 51 IIF 52
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 53 IIF 54 IIF 55
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 56
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 57
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 67
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 68 IIF 69
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 70 IIF 71 IIF 72
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 73
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 74
  • Mr Jonathan Nicolas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 75
  • Mr Jon Nicholas Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 76
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 77 IIF 78
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 79
  • Mr Jon Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 80
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    2024-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    2025-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 3
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,850 GBP2024-02-28
    Officer
    2009-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    2015-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 5
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    2023-06-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    2023-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Officer
    2007-01-02 ~ now
    IIF 20 - Director → ME
  • 8
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,902 GBP2020-03-31
    Officer
    2019-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Officer
    2006-04-11 ~ now
    IIF 17 - Director → ME
  • 10
    Cawood House, Asquith Industrial Estate, Gargrave, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,186 GBP2020-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 49 - Director → ME
  • 13
    TFM LODGES LIMITED - 2021-07-12
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    2024-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2020-12-31
    Officer
    2011-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    2023-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 17
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2012-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    2024-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    MAVERICK 2011 LTD - 2013-09-23
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,851 GBP2024-07-31
    Officer
    2012-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    Walkers Chartered Accountants, 16-18 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 21
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2015-07-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    15 Niffany Gardens, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 50 - Director → ME
  • 23
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Officer
    2006-03-15 ~ dissolved
    IIF 33 - Director → ME
  • 25
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    2021-01-06 ~ now
    IIF 6 - Director → ME
  • 26
    Cawood House Asquith Industrial Estate, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 41 - Director → ME
  • 27
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1998-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,063 GBP2024-07-31
    Officer
    2016-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 29
    REEL TO REEL PRE-OWNED MACHINERY LIMITED - 2009-03-03
    16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-06-30 ~ dissolved
    IIF 34 - Director → ME
Ceased 14
  • 1
    Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 39 - Director → ME
    2017-05-17 ~ 2024-06-05
    IIF 4 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 73 - Ownership of shares – 75% or more OE
    2017-05-17 ~ 2024-06-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    2024-06-05 ~ 2025-02-09
    IIF 38 - Director → ME
    2023-06-14 ~ 2024-06-05
    IIF 25 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-09
    IIF 72 - Ownership of shares – 75% or more OE
    2023-06-14 ~ 2024-06-05
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    2020-09-14 ~ 2023-06-07
    IIF 3 - Director → ME
    Person with significant control
    2020-09-14 ~ 2023-06-07
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 4
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    2023-06-07 ~ 2023-06-14
    IIF 40 - Director → ME
    2020-09-14 ~ 2023-06-07
    IIF 5 - Director → ME
    Person with significant control
    2020-09-14 ~ 2023-06-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-03
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-09 ~ 2023-06-07
    IIF 47 - Director → ME
    Person with significant control
    2021-08-09 ~ 2023-06-07
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 8
    TFM LODGES LIMITED - 2021-07-12
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 36 - Director → ME
    2016-09-30 ~ 2024-06-05
    IIF 28 - Director → ME
    Person with significant control
    2016-09-30 ~ 2021-07-12
    IIF 51 - Ownership of shares – 75% or more OE
    2021-07-12 ~ 2024-06-05
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-23 ~ 2023-06-07
    IIF 22 - Director → ME
    Person with significant control
    2021-06-23 ~ 2023-06-07
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    2021-07-23 ~ 2023-06-07
    IIF 48 - Director → ME
    Person with significant control
    2021-08-03 ~ 2023-06-07
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 11
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 37 - Director → ME
    2021-10-11 ~ 2024-06-05
    IIF 26 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-10-11 ~ 2024-06-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 12
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    2019-07-22 ~ 2020-01-31
    IIF 27 - Director → ME
  • 14
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,795 GBP2017-05-31
    Officer
    2011-05-10 ~ 2011-11-18
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.