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

Ellis, Paul

    Related profiles found in government register
  • Ellis, Paul
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, Malton Road Business Park, York, YO32 9TN, United Kingdom

      IIF 1
  • Ellis, Paul
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 2
  • Ellis, Paul James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 3
    • 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 4
    • Equinox House, Clifton Park, Shipton Road, York, YO30 5PA, England

      IIF 5
  • Ellis, Paul James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bootham, York, North Yorkshire, YO30 7BT, England

      IIF 6
    • Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 7 IIF 8 IIF 9
    • Unit 4, Tudor Court, Poppleton Business Park, York, North Yorkshire, YO26 6RS, England

      IIF 10
  • Ellis, Paul James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 11 IIF 12 IIF 13
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 14
    • 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 15
    • 31, Bootham, York, YO30 7BT, England

      IIF 16 IIF 17
    • Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 18 IIF 19 IIF 20
  • Ellis, Paul James
    British property developer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 21
  • Ellis, Paul James
    British sales executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 22
  • Ellis, Paul
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 23
    • Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 24
  • Ellis, Paul James, Mr.
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT, England

      IIF 25 IIF 26 IIF 27
    • 4, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 28
  • Ellis, Paul James, Mr.
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 29 IIF 30
    • 31, Bootham, York, YO30 7BT, England

      IIF 31 IIF 32 IIF 33
  • Ellis, Paul James, Mr.
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT

      IIF 34
  • Mr Paul James Ellis
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 35
    • 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 36
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 37
  • Ellis, Paul James
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 38
  • Ellis, Paul James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 39
    • Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 40
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 41
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 42 IIF 43
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 44
    • 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 45
    • 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 46
    • Rougier House, 5 Rougier Street, York, YO1 6HZ, United Kingdom

      IIF 47
  • Ellis, Paul James
    British co director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Clifford Street, York, North Yorkshire, YO1 9RJ

      IIF 48
  • Ellis, Paul James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 49 IIF 50 IIF 51
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 52 IIF 53
    • 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 54
    • 78, Cannon Street, London, EC4N 6AF, England

      IIF 55
    • 6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX, England

      IIF 56
    • Estate Office, Main Street, Bugthorpe, York, YO41 1QG, England

      IIF 57
    • Middlethorpe Manor, Middlethorpe, York, North Yorkshire, YO23 2QB, United Kingdom

      IIF 58
    • Middlethorpe Manor, Middlethorpe, York, YO23 2QB, England

      IIF 59
    • Rougier House, 5 Rougier Street, York, YO1 6HZ, England

      IIF 60 IIF 61 IIF 62
    • Rougier House, 5 Rougier Street, York, YO1 6HZ, United Kingdom

      IIF 64
    • Site Office, Malton Road, Industrial Park, York, YO32 9TN, United Kingdom

      IIF 65
  • Ellis, Paul James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-32 St Paul's Street, Leeds, Yorkshire, LS1 2JT, England

      IIF 66
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 67
    • Junxion House, Station Approach, Leeds, LS5 3HR, England

      IIF 68
    • 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 69 IIF 70
    • Unit 5, Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 71
    • 31, Bootham, York, YO30 2AS, United Kingdom

      IIF 72
    • 31, Bootham, York, YO30 7BT

      IIF 73
    • 31, Bootham, York, YO31 7BT, United Kingdom

      IIF 74 IIF 75
    • 54, Bootham, York, North Yorkshire, YO30 7XZ

      IIF 76
    • Bishop House, Main Street, Raskelf, York, N Yorks, YO61 3LS

      IIF 77 IIF 78
    • Estate Office, Main Street, Bugthorpe, York, YO41 1QG, England

      IIF 79 IIF 80 IIF 81
    • Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 82
    • Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 83
    • Rougier House, 5 Rougier Street, York, YO1 6HZ, England

      IIF 84
  • Ellis, Paul James
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, LS22 6LH, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 31, Bootham, York, YO30 7BT, England

      IIF 88
    • 31, Bootham, York, Yorkshire, YO30 7BT, United Kingdom

      IIF 89
  • Ellis, Paul James
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rievaulx House, 1 St. Marys Court, Blossom Street, York, YO24 1AH, England

      IIF 90
    • Rievaulx House, St. Marys Court, York, YO24 1AH, England

      IIF 91
  • Ellis, Paul James
    British property development born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 92
  • Mr Paul James Ellis
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 93
    • 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 94
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 95 IIF 96
    • 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 97
    • 1, St. Marys Court, York, YO24 1AH, England

      IIF 98
child relation
Offspring entities and appointments
Active 41
  • 1
    ABERDEEN AIRPORT (DEVELOPMENT) LTD
    - now SC453009
    LISTER SQUARE (NO.172) LIMITED
    - 2013-07-22 SC453009 07521599, 07603365, 07657436... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2013-07-22 ~ now
    IIF 11 - Director → ME
  • 2
    ABERDEEN AIRPORT (OPERATIONS) LTD
    - now SC452778
    LISTER SQUARE (NO. 171) LIMITED
    - 2013-07-22 SC452778 07521599, 07603365, 07657436... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2013-07-22 ~ now
    IIF 12 - Director → ME
  • 3
    ASPIRE NEWCASTLE LIMITED
    07121915
    31 Bootham, York, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-11 ~ dissolved
    IIF 83 - Director → ME
  • 4
    BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 07271980
    ASPIRE (CITYGATE) LIMITED
    - 2015-08-18 07271980
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2010-06-02 ~ now
    IIF 67 - Director → ME
  • 5
    BUY A SEAT LIMITED
    07579850
    2nd Floor, 44-46 Whitfield Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 69 - Director → ME
  • 6
    ELEV8(.ME.UK) LIMITED
    13087436
    Junxion House, Station Approach, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    691 GBP2021-09-30
    Officer
    2020-12-17 ~ dissolved
    IIF 68 - Director → ME
  • 7
    GLOBAL CLARITY LIMITED
    07179251
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,083 GBP2016-03-31
    Officer
    2010-03-05 ~ dissolved
    IIF 92 - Director → ME
  • 8
    GREEN ELLIS CADDICK (NO.2) LIMITED
    07452788
    Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-26 ~ dissolved
    IIF 87 - Director → ME
  • 9
    GREEN ELLIS CADDICK GROUP LIMITED
    07448901
    Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 85 - Director → ME
  • 10
    GREEN ELLIS CADDICK HARROGATE LIMITED
    - now 07450181
    GREEN ELLIS CADDICK (HARROGATE) LIMITED
    - 2010-12-15 07450181
    Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 86 - Director → ME
  • 11
    HUNTINGTON HOMES (BRAMLEY) LIMITED
    06262334
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 12
    HUNTINGTON HOMES (HUYTON) LIMITED
    06306379
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkishire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 33 - Director → ME
  • 13
    INGENTA (ASPIRE) LTD
    06538567
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 14
    NORTH PARK (BRADFORD) LIMITED
    06344870 07111078
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 15
    NORTH STAR (TC) LTD
    13810864
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-21 ~ dissolved
    IIF 53 - Director → ME
  • 16
    NORTH STAR ROCKS (YORK) LTD
    14235161
    Rougier House, 5 Rougier Street, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 60 - Director → ME
  • 17
    NORTH STAR SHS LIMITED
    14288965
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
  • 18
    NORTH STREET DEVELOPMENTS (YORK) LTD
    14246027
    Rougier House, 5 Rougier Street, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-20 ~ dissolved
    IIF 63 - Director → ME
  • 19
    NORTH YORKSHIRE PROPERTIES LIMITED
    - now 05666489
    SKELWITH PROPERTIES LIMITED
    - 2016-04-01 05666489
    Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,172,827 GBP2022-05-31
    Officer
    2006-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    NOVIUM CAPITAL PARTNERS LLP
    - now OC444953
    NOVUIM CAPITAL PARTNERS LLP
    - 2023-04-18 OC444953
    24 24 Nicholas Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 21
    PIXIE VENTURES LIMITED
    08729438
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 22
    PROPERTY DYNAMICS (EUROPE) LTD
    14971731
    Site Office, Malton Road Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 23
    RAITHWAITE HOTEL MANAGEMENT LIMITED
    07840802
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 73 - Director → ME
  • 24
    ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED
    09183800
    31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 25
    ROMAN HOUSE VENTURES LIMITED
    08580209
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 26
    SKELWITH (LEISURE) LTD
    - now 06485692
    INGENTA (LEISURE) LTD
    - 2008-02-18 06485692
    25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2008-01-28 ~ now
    IIF 44 - Director → ME
  • 27
    SKELWITH CAPITAL LIMITED
    07128231
    31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 28
    SKELWITH COASTAL LIMITED
    06034214
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 7 - Director → ME
  • 29
    SKELWITH GROUP LIMITED
    06347203
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -616,500 GBP2023-03-31
    Officer
    2007-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    SKELWITH LEISURE (DUNSLEY) LIMITED
    08966819
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 31
    SKELWITH LEISURE (LAKE HOUSE) LIMITED
    07863401
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 88 - Director → ME
  • 32
    SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED
    08958685
    31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 33
    SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
    06958906
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 30 - Director → ME
  • 34
    SKELWITH LEISURE (RAITHWAITE) LIMITED
    06707280
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 35
    SKELWITH LEISURE (THE KEEP) LIMITED
    07889689
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 36
    SKELWITH LEISURE RAITHWAITE (CITY) LIMITED
    - now 08142270
    SANDCO 1241 LIMITED
    - 2012-10-12 08142270 01389885, 02393861, 02796700... (more)
    31 Bootham, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 37
    SKELWITH POPPLETON LLP
    OC379913
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 38
    SKELWITH VENTURES (YORK CENTRE) LIMITED
    09015155
    4 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 39
    THE WOOLSTON HOTEL LIMITED
    07454537
    Unit 5 Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 71 - Director → ME
  • 40
    UK RESORT INVESTMENT LIMITED
    14211232
    78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 55 - Director → ME
  • 41
    YORK WEST 3 LIMITED
    12511873 10919140, 11712485
    Leigh House 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 51 - Director → ME
Ceased 49
  • 1
    36 CONEY STREET LIMITED - now
    NORTH STAR GLOBAL LIMITED
    - 2025-04-30 13365913
    Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents)
    Officer
    2021-04-29 ~ 2023-05-04
    IIF 81 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-08-13
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 2
    BOOTHAM ROW COMMERCIAL LIMITED
    07180730
    31 Bootham, York, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-06 ~ 2012-09-01
    IIF 89 - Director → ME
  • 3
    BOUNDARY PARK HOLDINGS LTD
    15467909
    6th Floor Olympic House, Manchester Airport, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-02-05 ~ 2024-09-05
    IIF 56 - Director → ME
  • 4
    C X W KILLIN LTD - now
    ABERDEEN AIRPORT HOTELS LTD
    - 2020-11-24 SC440693
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    2013-07-22 ~ 2013-10-03
    IIF 13 - Director → ME
  • 5
    COUNTRYLARGE CC LIMITED - now
    FIFTH AVENUE YORK LIMITED
    - 2023-03-10 13904643
    Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    2022-02-09 ~ 2023-03-08
    IIF 23 - Director → ME
  • 6
    COUNTRYSTAR LIMITED
    13969079
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2022-03-10 ~ 2023-09-25
    IIF 24 - Director → ME
  • 7
    CURIOUS EVENTS LIMITED
    09248489
    Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-08 ~ 2015-12-17
    IIF 17 - Director → ME
  • 8
    DISCOVER INVESTMENTS LIMITED
    06041184
    1-7 Canning Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-04 ~ 2008-02-25
    IIF 9 - Director → ME
  • 9
    GEC (VAUXHALL SKY GARDENS) LIMITED
    07813670
    2nd Floor, 44-46 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ 2011-10-18
    IIF 70 - Director → ME
  • 10
    GRANTSIDE (NORTH STAR CENTRAL) LTD
    - now 12669577
    OSTEOSTRONG UK LTD - 2020-12-21
    Middlethorpe Manor, Middlethorpe, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    571,476 GBP2024-06-30
    Officer
    2021-03-13 ~ 2023-05-05
    IIF 58 - Director → ME
  • 11
    GRANTSIDE PROJECTS LIMITED - now
    GRANTSIDE (NORTH STAR WEST) LTD
    - 2024-01-23 12651511
    Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,548 GBP2024-09-30
    Officer
    2020-08-14 ~ 2023-05-05
    IIF 91 - Director → ME
  • 12
    HARROWELLS (NO 220) LIMITED
    13132177 06563620, 06563621, 06670254... (more)
    Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -178,626 GBP2022-01-31
    Officer
    2021-01-13 ~ 2023-05-04
    IIF 80 - Director → ME
  • 13
    HARROWELLS (NO 221) LIMITED
    13138941 06563620, 06563621, 06670254... (more)
    17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,585,744 GBP2024-01-31
    Officer
    2021-01-18 ~ 2025-11-25
    IIF 39 - Director → ME
  • 14
    HARROWELLS (NO222) LIMITED
    13195493 06563620, 06563621, 06670254... (more)
    Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (3 parents)
    Officer
    2021-02-11 ~ 2023-05-04
    IIF 79 - Director → ME
  • 15
    HARROWELLS (NO223) LIMITED
    13491117 06563620, 06563621, 06670254... (more)
    Rougier House, 5 Rougier Street, York, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,898 GBP2023-07-31
    Officer
    2021-07-02 ~ 2025-07-25
    IIF 61 - Director → ME
  • 16
    HARROWELLS (NO224) LTD
    13547967 06563620, 06563621, 06670254... (more)
    Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    2021-08-04 ~ 2023-05-04
    IIF 64 - Director → ME
  • 17
    HEARTS PROPERTY MANAGEMENT LTD - now 08670795
    SKELWITH PROPERTY MANAGEMENT LIMITED
    - 2016-09-06 05780384 08670795
    Wold View, The Market Place, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2019-05-31
    Officer
    2006-04-13 ~ 2010-05-28
    IIF 77 - Director → ME
  • 18
    HEWORTH GREEN DEVELOPMENTS LIMITED
    - now 10804612
    YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED - 2018-10-12
    C/o Moorfields, 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -36,800 GBP2021-09-30
    Officer
    2021-08-02 ~ 2023-05-25
    IIF 82 - Director → ME
  • 19
    INGENTA (ASPIRE) LTD
    06538567
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-18 ~ 2012-08-01
    IIF 21 - Director → ME
  • 20
    LAYERTHORPE ONE LTD
    13623898
    Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-15 ~ 2023-05-04
    IIF 57 - Director → ME
  • 21
    LODE HILL CP LTD
    - now 14133666
    NS PROPERTIES YORK LTD
    - 2023-03-22 14133666
    Unit 2a Malton Road Business Park, York, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-26 ~ 2023-04-28
    IIF 62 - Director → ME
  • 22
    LODGE FARM GARDENS MANAGEMENT COMPANY LIMITED
    06874603
    Moorgate House, Clifton Moor Gate, York
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    2009-04-09 ~ 2011-06-16
    IIF 48 - Director → ME
  • 23
    LOST GARDENS MANCHESTER DEVCO LTD - now
    NORTHSIDE (MANCHESTER) LIMITED
    - 2025-01-13 13866536
    109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    2022-01-24 ~ 2023-12-31
    IIF 54 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-12-31
    IIF 97 - Right to appoint or remove directors OE
  • 24
    MALTON ROAD DEVELOPMENTS (YORK) LTD
    13933527
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-04-07 ~ 2024-07-30
    IIF 66 - Director → ME
  • 25
    MALTON ROAD DEVELOPMENTS LIMITED
    - now 10557731
    LUPFAW 441 LIMITED - 2017-03-10 00655331, 01500433, 03806640... (more)
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -714,961 GBP2024-03-31
    Officer
    2022-05-13 ~ 2024-07-30
    IIF 2 - Director → ME
  • 26
    MOSS LANE PROPERTY LIMITED
    16225261
    50 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-11-25
    IIF 45 - Director → ME
  • 27
    MSD HOLDINGS (YORKSHIRE) LIMITED
    11146272
    Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,778 GBP2022-03-31
    Officer
    2021-09-13 ~ 2025-07-25
    IIF 43 - Director → ME
  • 28
    NORTH PARK (SHIPLEY) LIMITED
    06331923
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-02 ~ 2017-09-18
    IIF 19 - Director → ME
  • 29
    NORTH STAR (TC) LTD
    13810864
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-12-21 ~ 2022-12-20
    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
  • 30
    NORTH STAR (YORK) INVESTMENT LIMITED
    11930867
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    166,891 GBP2023-03-31
    Officer
    2020-08-07 ~ 2025-12-30
    IIF 46 - Director → ME
  • 31
    NORTH STAR (YORK) LTD - now
    GRANTSIDE (NORTH STAR ONE) LTD
    - 2024-04-16 13379383
    4th Floor Unit 5b, The Parklands, Lostock, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,612 GBP2023-06-30
    Officer
    2021-07-08 ~ 2023-05-05
    IIF 59 - Director → ME
  • 32
    NORTH STAR INVESTMENT MANAGEMENT LIMITED
    - now 10733388
    ALEBARB LIMITED - 2018-09-25
    C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    2020-08-07 ~ 2023-06-02
    IIF 84 - Director → ME
  • 33
    NORTH STAR ROCKS LIMITED
    - now 13548239
    HARD ROCK (YORK) LTD
    - 2021-11-08 13548239
    Rougier House, 5 Rougier Street, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-04 ~ 2025-11-25
    IIF 47 - Director → ME
  • 34
    NSDH (COPMANTHORPE) LTD
    13810907
    Unit 28 Malton Road Business Park, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-21 ~ 2023-03-02
    IIF 41 - Director → ME
  • 35
    PICCADILLY (YORK) DEVELOPMENTS LTD
    - now 11292852
    DOMINVS PROJECT COMPANY 13 LIMITED
    - 2022-01-04 11292852 14244125, 14244746, 14588776... (more)
    109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    2021-12-31 ~ 2023-09-01
    IIF 50 - Director → ME
  • 36
    PILGRIM PR LIMITED
    06814689
    20 Hendon Garth, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,250 GBP2023-03-31
    Officer
    2009-02-10 ~ 2015-08-17
    IIF 76 - Director → ME
  • 37
    SKELWITH INTERIORS LIMITED
    06369477
    1 Tylers Walk, Crabmill Lane, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-12 ~ 2010-04-01
    IIF 78 - Director → ME
  • 38
    SKELWITH LEISURE (POPPLETON) LIMITED
    08203372
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ 2015-12-17
    IIF 74 - Director → ME
  • 39
    SKELWITH LEISURE (RAITHWAITE VILLAGE) LIMITED
    07889685
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ 2015-12-17
    IIF 72 - Director → ME
  • 40
    SKELWITH VENTURES LIMITED
    08197956
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ 2015-12-17
    IIF 75 - Director → ME
  • 41
    SPAGHETTI ASSETS LTD
    08485302
    Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,500 GBP2024-07-31
    Officer
    2021-09-13 ~ 2025-07-25
    IIF 49 - Director → ME
  • 42
    THE HUSTHWAITE PUB COMPANY LIMITED
    08787021
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ 2015-12-17
    IIF 16 - Director → ME
  • 43
    THE UNSECURED LENDING PANEL LIMITED - now 16100057
    JMPE (ONE) LTD
    - 2025-02-12 15099320
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ 2024-10-31
    IIF 65 - Director → ME
    Person with significant control
    2023-08-28 ~ 2024-10-17
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    THORPE PARK (NS) LTD
    - now 13465400
    NORTH STAR (YORK CENTRAL) LTD
    - 2021-09-29 13465400
    17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2021-06-18 ~ 2024-04-25
    IIF 3 - Director → ME
    Person with significant control
    2021-06-18 ~ 2024-04-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 45
    VINCENT HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED
    06108866
    The Letting Group, 29a Duke Street, Darlington, County Durham
    Active Corporate (2 parents)
    Officer
    2007-07-27 ~ 2011-11-25
    IIF 8 - Director → ME
  • 46
    WILLS & ELLIS LIMITED
    00769896
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -550,211 GBP2015-09-30
    Officer
    2001-11-21 ~ 2010-06-01
    IIF 22 - Director → ME
  • 47
    YORK APARTMENT HOTELS LTD - now 13798901, 13798983
    NORTH STAR (PICCADILLY) LTD
    - 2025-01-13 13549284
    GAS WORKS RENTALS LTD
    - 2021-10-20 13549284
    109 Hammersmith Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    744,030 GBP2024-04-30
    Officer
    2021-08-05 ~ 2023-09-01
    IIF 40 - Director → ME
  • 48
    YORK WEST 1 LIMITED
    - now 10919140 12511873, 11712485
    FARLLIS LIMITED - 2018-11-08
    Estate Office Main Street, Bugthorpe, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    2020-09-15 ~ 2023-05-04
    IIF 90 - Director → ME
  • 49
    YORK WEST 2 LIMITED
    11712485 12511873, 10919140
    Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,199 GBP2020-12-31
    Officer
    2021-03-25 ~ 2025-11-25
    IIF 42 - 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.