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

Mr Paul Timothy Rothwell

    Related profiles found in government register
  • Mr Paul Timothy Rothwell
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sks Bailey Group, Eshton Suite 2, Wynyard Business Park, Billingham, TS22 5TB, United Kingdom

      IIF 1
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 2 IIF 3
    • icon of address 9 - 13 Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 4
    • icon of address 9 - 13 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 5
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 6
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Admin Block, Canal Depot, Grey Friars Road, Doncaster, DN1 1QU, United Kingdom

      IIF 9
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 13 IIF 14 IIF 15
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 26 IIF 27
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 28 IIF 29
    • icon of address 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, England

      IIF 30
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 31 IIF 32 IIF 33
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 34
    • icon of address The Bailey Group, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 35
    • icon of address Market House, 10, Market Walk, Saffron Walden, CB10 1JZ, United Kingdom

      IIF 36
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 37 IIF 38
    • icon of address 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 39
    • icon of address 1 Garden Lane, Wentbridge, Yorkshire, WF8 3HP, United Kingdom

      IIF 40
  • Mr Paul Timothy Rothwell
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 41
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 42
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 43
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 44
    • icon of address Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 45
  • Rothwell, Paul Timothy
    British accounts clerk born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 46
  • Rothwell, Paul Timothy
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire, DN19 7DZ, United Kingdom

      IIF 47 IIF 48
    • icon of address B-hive, Stonemead House, 95 London Road, Croydon, CR0 2RF, England

      IIF 49
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 50
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 51
    • icon of address Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 52 IIF 53 IIF 54
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 58
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 59 IIF 60
    • icon of address Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 61
  • Rothwell, Paul Timothy
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rothwell, Paul Timothy
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 168
  • Rothwell, Paul Timothy
    British property developer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 169
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 170 IIF 171
    • icon of address The Bailey Group, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 172
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 173
    • icon of address 1 Garden Lane, Wentbridge, Pontefract, Yorkshire, WF8 3HP, United Kingdom

      IIF 174
  • Rothwell, Paul Timothy
    British property investment born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 175
  • Paul Rothwell
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 176
  • Rothwell, Paul Timothy
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 177
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 178
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 179
  • Rothwell, Paul
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 180
  • Rothwell, Paul
    British developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 181
  • Rothwell, Paul Timothy
    British accounts clerk

    Registered addresses and corresponding companies
    • icon of address Pkf Littlejohn Advisory Limited, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 182
  • Rothwell, Paul Timothy

    Registered addresses and corresponding companies
    • icon of address 9 - 13 Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 183
    • icon of address 9 - 13 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 184 IIF 185
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 186
    • icon of address Admin Block, Canal Depot, Grey Friars Road, Doncaster, DN1 1QU, United Kingdom

      IIF 187
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,402 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -936,995 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TIVOLI PROPERTY TRADING LIMITED - 2024-06-23
    icon of address Admin Block Canal Depot, Grey Friars Road, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -450,776 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Common Hill, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 155 - Director → ME
  • 5
    icon of address Davenport House, 16 Pepper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10.10 GBP2022-12-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 146 - Director → ME
  • 7
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10.10 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 148 - Director → ME
  • 9
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -70,815 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    EMPIRE SPECIAL SITUATIONS 3 LIMITED - 2024-06-22
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Sks Bailey Group Eshton Suite 2, Wynyard Business Park, Billingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FEATHERFOOT EXCHANGE LIMITED - 2023-07-05
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 89 - Director → ME
  • 20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 135 - Director → ME
  • 21
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 88 - Director → ME
  • 22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    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 directorsOE
  • 25
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    FEATHERFOOT CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    FEATHERFOOT SPARE 2 LIMITED - 2024-04-16
    FEATHERFOOT GLENTHORNE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 104 - Director → ME
  • 29
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 109 - Director → ME
  • 30
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address 9 - 13 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,872 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 9 - 13 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 184 - Secretary → ME
  • 35
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206,201 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of address Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 182 - Secretary → ME
  • 38
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,906 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    FEATHERFOOT WHITWORTH STREET LIMITED - 2022-04-26
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -3,937 GBP2023-01-28
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    icon of address B-hive, Stonemead House, 95 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-02-07
    IIF 49 - Director → ME
  • 2
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2025-02-07
    IIF 47 - Director → ME
  • 3
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2025-02-07
    IIF 48 - Director → ME
  • 4
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,402 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2025-02-07
    IIF 67 - Director → ME
  • 5
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -936,995 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2025-02-07
    IIF 68 - Director → ME
  • 6
    TIVOLI PROPERTY TRADING LIMITED - 2024-06-23
    icon of address Admin Block Canal Depot, Grey Friars Road, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -450,776 GBP2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2024-06-25
    IIF 187 - Secretary → ME
  • 7
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,674 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-12-01
    IIF 160 - Director → ME
  • 8
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2023-11-06
    IIF 173 - Director → ME
  • 9
    icon of address Unit B, 21 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,765 GBP2023-12-30
    Officer
    icon of calendar 2017-07-07 ~ 2025-02-07
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-05-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ 2025-02-07
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2024-03-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2025-02-07
    IIF 79 - Director → ME
  • 13
    EMPIRE PROPERTY ASSET HOLDINGS 2 LIMITED - 2023-03-31
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2024-03-22
    IIF 147 - Director → ME
  • 14
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2025-02-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-07-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2023-12-30
    Officer
    icon of calendar 2019-12-19 ~ 2025-02-07
    IIF 150 - Director → ME
  • 16
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2025-02-07
    IIF 56 - Director → ME
  • 17
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -298,871 GBP2023-12-30
    Officer
    icon of calendar 2019-03-25 ~ 2024-03-22
    IIF 123 - Director → ME
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 181 - Director → ME
  • 18
    icon of address C/o Pkf Littlejohn Advisory Limited Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2024-03-22
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,315 GBP2023-12-30
    Officer
    icon of calendar 2019-06-11 ~ 2025-02-07
    IIF 81 - Director → ME
  • 20
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2024-03-22
    IIF 86 - Director → ME
  • 21
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2024-07-26
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-07-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -289,530 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 114 - Director → ME
  • 23
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -70,815 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2025-02-07
    IIF 60 - Director → ME
  • 24
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2025-02-07
    IIF 59 - Director → ME
  • 25
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,028 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 116 - Director → ME
  • 26
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 132 - Director → ME
  • 27
    EMPIRE SPECIAL SITUATIONS 3 LIMITED - 2024-06-22
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2025-02-07
    IIF 55 - Director → ME
  • 28
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2024-06-01
    IIF 139 - Director → ME
  • 29
    EMPIRE HMO LIMITED - 2023-07-06
    icon of address 21b Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2025-02-07
    IIF 177 - Director → ME
  • 30
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-02-07
    IIF 53 - Director → ME
  • 31
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ 2025-02-07
    IIF 106 - Director → ME
  • 32
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2025-02-07
    IIF 57 - Director → ME
  • 33
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2025-02-07
    IIF 73 - Director → ME
  • 34
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2025-02-07
    IIF 63 - Director → ME
  • 35
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ 2025-02-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2024-12-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FEATHER FOOT GROUP HOLDINGS LIMITED - 2024-07-09
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 26 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ 2025-02-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-11-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,761 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2025-02-07
    IIF 165 - Director → ME
  • 38
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2025-02-07
    IIF 127 - Director → ME
  • 39
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2025-02-07
    IIF 124 - Director → ME
  • 40
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,432 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2024-04-23
    IIF 96 - Director → ME
  • 41
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -124,806 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 90 - Director → ME
  • 42
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-02-07
    IIF 130 - Director → ME
  • 43
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-02-07
    IIF 136 - Director → ME
  • 44
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-02-07
    IIF 91 - Director → ME
  • 45
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-02-07
    IIF 105 - Director → ME
  • 46
    FEATHERFOOT GLOBE LIMITED - 2022-02-14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,161 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2025-02-07
    IIF 115 - Director → ME
  • 47
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ 2025-02-07
    IIF 156 - Director → ME
  • 48
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    505,449 GBP2024-04-29
    Officer
    icon of calendar 2021-04-29 ~ 2025-02-07
    IIF 118 - Director → ME
  • 49
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2025-02-07
    IIF 119 - Director → ME
  • 50
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2025-02-07
    IIF 92 - Director → ME
  • 51
    EMPIRE BRITANNIA LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,129 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 95 - Director → ME
  • 52
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2025-02-07
    IIF 54 - Director → ME
  • 53
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2025-02-07
    IIF 83 - Director → ME
  • 54
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    991,694 GBP2024-03-29
    Officer
    icon of calendar 2020-03-17 ~ 2025-02-07
    IIF 149 - Director → ME
  • 55
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-07
    IIF 145 - Director → ME
  • 56
    EMPIRE CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,600 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 98 - Director → ME
  • 57
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -448,650 GBP2023-12-29
    Officer
    icon of calendar 2021-09-09 ~ 2025-02-07
    IIF 122 - Director → ME
  • 58
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -822,272 GBP2023-04-29
    Officer
    icon of calendar 2021-04-29 ~ 2025-02-07
    IIF 128 - Director → ME
  • 59
    EMPIRE CRYSTALS LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,221 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2024-07-12
    IIF 111 - Director → ME
    icon of calendar 2024-07-12 ~ 2025-02-07
    IIF 94 - Director → ME
  • 60
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2025-02-07
    IIF 157 - Director → ME
  • 61
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,009 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 100 - Director → ME
  • 62
    EMPIRE EXCHANGE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,374 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 125 - Director → ME
  • 63
    FEATHERFOOT TELECOMS HOUSE LIMITED - 2021-08-20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    281,782 GBP2023-12-30
    Officer
    icon of calendar 2020-07-23 ~ 2025-02-07
    IIF 178 - Director → ME
  • 64
    EMPIRE GLENTHORNE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,290 GBP2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2025-02-07
    IIF 133 - Director → ME
  • 65
    FEATHERFOOT HIGH STREET WB LIMITED - 2022-03-22
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2025-02-07
    IIF 158 - Director → ME
  • 66
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -250,332 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-05-03
    IIF 140 - Director → ME
  • 67
    EMPIRE HALIFAX HOUSE LIMITED - 2021-10-22
    icon of address C/o Rsm Uk Restructuring Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2024-06-24
    IIF 126 - Director → ME
  • 68
    icon of address 2 Lace Market Square, Nottingham
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ 2025-02-07
    IIF 163 - Director → ME
  • 69
    EMPIRE PROPERTY HOLDINGS 3 LIMITED - 2022-04-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2025-02-07
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2019-05-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-11-04 ~ 2022-12-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 70
    EMPIRE KCH LIMITED - 2021-10-22
    icon of address C/0 Rsm Uk Restructuring Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2024-06-24
    IIF 107 - Director → ME
  • 71
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -730,017 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2024-07-12
    IIF 110 - Director → ME
    icon of calendar 2024-07-12 ~ 2025-02-07
    IIF 78 - Director → ME
  • 72
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2025-02-07
    IIF 99 - Director → ME
  • 73
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-02-07
    IIF 112 - Director → ME
  • 74
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1,009,398 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2025-02-07
    IIF 131 - Director → ME
  • 75
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -950 GBP2022-08-30
    Officer
    icon of calendar 2021-08-31 ~ 2025-02-07
    IIF 164 - Director → ME
  • 76
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ 2025-02-07
    IIF 117 - Director → ME
  • 77
    EMPIRE NEWSPAPER HOUSE LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    472,024 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2019-07-08 ~ 2025-02-07
    IIF 108 - Director → ME
  • 78
    PORTLAND HOLDINGS (DONCASTER) LTD - 2022-09-27
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2024-03-22
    IIF 76 - Director → ME
  • 79
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2024-04-21
    IIF 52 - Director → ME
  • 80
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,403 GBP2023-12-30
    Officer
    icon of calendar 2021-06-10 ~ 2025-02-07
    IIF 93 - Director → ME
  • 81
    EMPIRE RAWDON DEVELOPMENT LIMITED - 2022-06-01
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,824 GBP2023-12-30
    Officer
    icon of calendar 2019-12-18 ~ 2025-02-07
    IIF 152 - Director → ME
  • 82
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -13,939 GBP2023-05-30
    Officer
    icon of calendar 2021-05-07 ~ 2025-02-07
    IIF 161 - Director → ME
  • 83
    EMPIRE SUN ALLIANCE HOUSE LIMITED - 2021-10-22
    icon of address C/o Rsm Uk Restructuring Llp 5th Flooor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2024-06-24
    IIF 138 - Director → ME
  • 84
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2025-02-07
    IIF 113 - Director → ME
  • 85
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-02 ~ 2025-02-07
    IIF 129 - Director → ME
  • 86
    FEATHERFOOT RAWDON LIMITED - 2021-06-10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-07 ~ 2025-02-07
    IIF 141 - Director → ME
  • 87
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -430,612 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2019-03-26 ~ 2024-07-12
    IIF 101 - Director → ME
    icon of calendar 2024-07-12 ~ 2025-02-07
    IIF 121 - Director → ME
  • 88
    icon of address 9 Thorne Road, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -315,681 GBP2023-11-30
    Officer
    icon of calendar 2018-01-01 ~ 2024-03-11
    IIF 186 - Secretary → ME
  • 89
    icon of address 830a Harrogate Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2023-09-08
    IIF 120 - Director → ME
  • 90
    icon of address 830a Harrogate Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ 2023-09-08
    IIF 134 - Director → ME
  • 91
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2025-02-07
    IIF 50 - Director → ME
  • 92
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ 2025-02-07
    IIF 62 - Director → ME
  • 93
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-02-07
    IIF 171 - Director → ME
  • 94
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ 2025-02-07
    IIF 170 - Director → ME
  • 95
    icon of address 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate
    Officer
    icon of calendar 2023-02-15 ~ 2025-02-07
    IIF 51 - Director → ME
  • 96
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-12-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 97
    EMPIRE PROPERTY HOLDINGS 2 LIMITED - 2023-12-05
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,115,609 GBP2021-12-30
    Officer
    icon of calendar 2016-10-04 ~ 2023-12-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-07-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    FEATHERFOOT PAVILION HOUSE LIMITED - 2023-05-09
    icon of address 830a Harrogate Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,815 GBP2021-12-30
    Officer
    icon of calendar 2020-09-14 ~ 2023-04-30
    IIF 142 - Director → ME
  • 99
    RCPROP LTD - 2023-12-05
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2023-12-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2023-12-01
    IIF 30 - Right to appoint or remove directors OE
  • 100
    FEATHERFOOT SPRINGFIELD LIMITED - 2023-05-09
    icon of address 830a Harrogate Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ 2023-04-30
    IIF 102 - Director → ME
  • 101
    FEATHERFOOT WILBERFORCE LIMITED - 2024-02-07
    EMPIRE WILBERFORCE LIMITED - 2022-04-01
    icon of address 830a Harrogate Road, Bradford, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ 2024-02-06
    IIF 70 - Director → ME
  • 102
    EMPIRE PROPERTY CONCEPTS LIMITED - 2023-03-31
    EMPIRE PROPERTY CONCEPT LIMITED - 2012-04-18
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,460,788 GBP2020-12-30
    Officer
    icon of calendar 2009-06-11 ~ 2025-02-07
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ 2019-07-15
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 103
    FEATHERFOOT ASSET HOLDINGS 4 LIMITED - 2025-01-22
    icon of address Old Banks Buildings, Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-01-21
    IIF 97 - Director → ME
  • 104
    icon of address 9 - 13 Thorne Road, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -791,329 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2024-02-12
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2024-02-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206,201 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2025-02-07
    IIF 72 - Director → ME
  • 106
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92 GBP2024-04-29
    Officer
    icon of calendar 2019-04-10 ~ 2025-02-07
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2024-12-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 107
    RFP LTD
    - now
    ROTHWELL FAMILY PROPERTIES LTD - 2024-11-12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -46,881 GBP2023-12-30
    Officer
    icon of calendar 2018-10-11 ~ 2025-02-07
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2024-12-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 108
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2025-02-07
    IIF 137 - Director → ME
  • 109
    icon of address Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2024-03-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2019-07-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 110
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,906 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2025-02-07
    IIF 154 - Director → ME
  • 111
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,346 GBP2023-12-31
    Officer
    icon of calendar 2023-02-18 ~ 2024-04-08
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2024-04-09
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 112
    FEATHERFOOT CARE LIMITED - 2022-01-21
    FEATHERFOOT CUSTOM HOUSE LIMITED - 2021-09-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    265,648 GBP2022-12-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-22
    IIF 159 - Director → ME
  • 113
    icon of address 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate
    Officer
    icon of calendar 2023-02-09 ~ 2025-02-07
    IIF 169 - Director → ME
  • 114
    JAMIE & NATASHA INVESTMENTS LIMITED - 2019-08-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731,199 GBP2024-07-29
    Officer
    icon of calendar 2021-04-08 ~ 2025-02-07
    IIF 77 - Director → ME
  • 115
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-02-07
    IIF 58 - Director → ME
  • 116
    icon of address Empire House, Cleveland Street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2025-02-07
    IIF 153 - Director → ME
  • 117
    icon of address 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ 2025-02-07
    IIF 151 - Director → ME
  • 118
    GLOBAL MIDAS ENTERPRISES LIMITED - 2022-08-05
    icon of address 154 Henleaze Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2019-10-22 ~ 2022-07-05
    IIF 65 - Director → ME
  • 119
    WHITE LABEL PROPERTY MANAGEMENT LTD - 2021-06-16
    MIDAS LETTINGS MANAGEMENT LTD - 2013-01-29
    icon of address 154 Henleaze Rd Henleaze Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2024-06-30
    Officer
    icon of calendar 2019-10-22 ~ 2022-07-05
    IIF 64 - Director → ME
  • 120
    FEATHERFOOT WHITWORTH STREET LIMITED - 2022-04-26
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -3,937 GBP2023-01-28
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-07
    IIF 179 - 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.