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

Harpin, Richard David

    Related profiles found in government register
  • Harpin, Richard David
    British ceo / businessman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 1
  • Harpin, Richard David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 2
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 3
  • Harpin, Richard David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 4 IIF 5
    • icon of address The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 6
    • icon of address Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 7 IIF 8
    • icon of address Homeserve, Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 9 IIF 10
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN

      IIF 11
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 12 IIF 13
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 14
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 15 IIF 16 IIF 17
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 23 IIF 24
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 25
    • icon of address The Old Vicarage, Nun Monkton, York, YO26 8ER

      IIF 26 IIF 27 IIF 28
  • Harpin, Richard David
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 29
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 30 IIF 31
    • icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire, HU1 1EL

      IIF 32
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 33
  • Martin, Richard David
    British accountant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0SU

      IIF 34 IIF 35 IIF 36
    • icon of address 14, Lodge Lane, Prestwood, Great Missenden, HP16 0SU, England

      IIF 37 IIF 38
    • icon of address Bwt House, The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU

      IIF 39
    • icon of address Bwt House, The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU, United Kingdom

      IIF 40
  • Martin, Richard David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coronation Road, The Gateway Centre, Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 41
    • icon of address Bwt House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 42 IIF 43
  • Martin, Richard David
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lodge Lane, Prestwood, Great Missenden, HP16 0SU, England

      IIF 44
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 45
  • Harpin, Richard David
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 46
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, West Yorkshire, YO26 8ES, United Kingdom

      IIF 50
    • icon of address The Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 51
  • Harpin, Richard David
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address Lenton Lodge Lenton Road, Nottingham, NG7 1DQ

      IIF 52
  • Harpin, Richard David
    British marketing manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address 6 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3NX

      IIF 53
  • Harpin, Richard David
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Cottage, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 54
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 55 IIF 56
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 57
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Harpin, Richard David
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Estate Office, Nun Monkton, York, England, YO26 8ES, England

      IIF 61
  • Harpin, Richard David
    British chief executive officer homese born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Nun Monkton, York, Yorkshire, YO26 8ES

      IIF 62
  • Harpin, Richard David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 63
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 64
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 65 IIF 66
  • Harpin, Richard David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Horndale Avenue, Newton Aycliffe, Co. Durham, DL5 6DR, England

      IIF 67
    • icon of address Building 2000, Lakeside North Harbour, Western Road, Portsmouth, PO36 3EN, United Kingdom

      IIF 68
    • icon of address Homeserve, Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 69
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 70 IIF 71 IIF 72
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 76
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 77 IIF 78
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 79
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 80
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 81 IIF 82
    • icon of address The Priory, Nun Monkton, York, Yorkshire, YO26 8ES

      IIF 83
  • Harpin, Richard David
    British founder and chairman homeserve plc born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 84
  • Mr Richard Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 88
  • Richard Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 89
  • Martin, Richard David
    British accountant

    Registered addresses and corresponding companies
  • Mr Richard David Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 97
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 98 IIF 99
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 100
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 101 IIF 102
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 103
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Richard David Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 108 IIF 109
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 110
  • Harpin, Richard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 111
  • Martin, Richard David

    Registered addresses and corresponding companies
    • icon of address 14, Lodge Lane, Prestwood, Great Missenden, HP16 0SU, England

      IIF 112
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 113
  • Richard Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 114
    • icon of address The Priory, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 115
  • Mr Richard David Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 116
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 117
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, Yorkshire, YO26 8ES, United Kingdom

      IIF 118
    • icon of address Priory Estate Office, Nun Monkton, York, England, YO26 8ES, England

      IIF 119
  • Richard David Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 120
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 121
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 122
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 123 IIF 124
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 57 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    AMERSHAM AND CHALFONT HOCKEY CLUB LIMITED - 2014-11-21
    icon of address 14 Lodge Lane, Prestwood, Great Missenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,402 GBP2024-08-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 14 Lodge Lane, Prestwood, Great Missenden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    327,923 GBP2024-08-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 91 - Secretary → ME
  • 5
    icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 63 - Director → ME
  • 6
    LIFF MERCHANTING LIMITED - 1992-12-14
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    GROWTH PARTNER CONNECTS LTD - 2023-09-13
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,883 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 8
    WESTON ECHO LIMITED - 2012-09-27
    icon of address The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -897,604 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    BWT FORCE ONE LIMITED - 2018-07-31
    WATERSIDE LIMITED - 2017-08-08
    WATERSIDE PLC - 2006-08-11
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 39 - Director → ME
    icon of calendar 2008-12-17 ~ now
    IIF 90 - Secretary → ME
  • 10
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 40 - Director → ME
  • 11
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-12-17 ~ now
    IIF 93 - Secretary → ME
  • 12
    CULLIGAN UK PENSION TRUSTEES LIMITED - 2011-07-01
    icon of address The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-12-17 ~ dissolved
    IIF 96 - Secretary → ME
  • 13
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,628,249 GBP2024-06-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 14
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 69 - Director → ME
  • 19
    icon of address No. 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address No 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,908,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 22
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to surplus assets - 75% or moreOE
    IIF 117 - Right to appoint or remove membersOE
  • 23
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    CROSSCO (503) LIMITED - 2000-10-02
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 42 - Director → ME
  • 24
    CAPITAL PROPERTY PARTNERS LLP - 2017-12-18
    PRIORY CAPITAL LLP - 2017-10-02
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 87 - Right to appoint or remove membersOE
  • 25
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to surplus assets - 75% or moreOE
    IIF 106 - Right to appoint or remove membersOE
  • 26
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 46 - LLP Designated Member → ME
  • 27
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 48 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to surplus assets - 75% or moreOE
    IIF 107 - Right to appoint or remove membersOE
  • 28
    ASKET12345 LLP - 2016-01-18
    icon of address Growth Partner Llp, Estate Office The Priory Estate Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to surplus assets - 75% or moreOE
    IIF 108 - Right to appoint or remove membersOE
  • 29
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Right to appoint or remove membersOE
  • 30
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 31
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 104 - Right to appoint or remove membersOE
  • 33
    icon of address Estate Office The Priory Estate, Nun Monkton, York, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to surplus assets - 75% or moreOE
  • 34
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,395,689 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 35
    icon of address The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address Estate Office The Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,757,660 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 37
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 38
    icon of address Estate Office Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 39
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,002,339 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 40
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 77 - Director → ME
  • 41
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,099,627 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 99 - Has significant influence or controlOE
  • 42
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to surplus assets - 75% or moreOE
    IIF 115 - Right to appoint or remove membersOE
  • 43
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,566 GBP2021-06-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 44
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-14
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 45
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 94 - Secretary → ME
  • 46
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
  • 47
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    LINTONVILLE 121 LIMITED - 2005-07-12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,348 GBP2020-03-31
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 49
    icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 32 - Director → ME
  • 50
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 13 - Director → ME
  • 51
    icon of address 2 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    230,727 GBP2016-04-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 41 - Director → ME
  • 52
    icon of address Building 2000 Lakeside North Harbour, Western Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 68 - Director → ME
  • 53
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 12 - Director → ME
  • 54
    THE BRITISH WATER COOLER ASSOCIATION LIMITED - 2020-01-10
    THE BOTTLED WATER COOLER ASSOCIATION LIMITED - 2005-10-19
    PAYNETWORK LIMITED - 1997-11-07
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,712 GBP2024-12-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 113 - Secretary → ME
  • 55
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 56
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,749 GBP2024-04-30
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 43 - Director → ME
Ceased 37
  • 1
    icon of address The Office, Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    753 GBP2023-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2021-12-23
    IIF 62 - Director → ME
  • 2
    CRAFTER'S COMPANION LIMITED - 2025-02-14
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne, England
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2022-05-11
    IIF 67 - Director → ME
  • 3
    icon of address The Studio Office Priory Estate, Nun Monkton, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2021-03-31
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    WILBERFORCE COURT LIMITED - 2019-03-12
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,586 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2019-04-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-04-29
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 9 Arlington Court, Cannel Row, Newcastle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2020-08-01
    IIF 44 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-08-01
    IIF 112 - Secretary → ME
  • 6
    CULLIGAN UK PENSION TRUSTEES LIMITED - 2011-07-01
    icon of address The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-07-27
    IIF 34 - Director → ME
  • 7
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,908,615 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ 2024-09-27
    IIF 31 - Director → ME
  • 8
    CULLIGAN (UK) LIMITED - 2014-04-04
    CULLIGAN COMMERCIAL & INDUSTRIAL (UK) LIMITED - 2011-08-02
    CULLIGAN ACQUISITION UK LIMITED - 2010-08-18
    CDRC ACQUISITION UK LIMITED - 2005-07-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-07-09
    IIF 95 - Secretary → ME
  • 9
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-09-27
    IIF 5 - Director → ME
  • 10
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2009-09-24
    IIF 83 - Director → ME
  • 11
    MEAUJO (286) LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2006-02-28
    IIF 28 - Director → ME
  • 12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-07-15
    IIF 65 - Director → ME
  • 13
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,264 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2024-07-15
    IIF 23 - Director → ME
  • 14
    icon of address The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-02-08
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 15
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2023-03-31
    IIF 21 - Director → ME
  • 16
    REGENCY AT HOME LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-10-29
    IIF 15 - Director → ME
  • 17
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    icon of address C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2015-08-31
    IIF 18 - Director → ME
  • 18
    HOME HOTLINE LIMITED - 2005-04-18
    HOME SERVICE CLAIMS LIMITED - 2000-02-23
    icon of address Cable Drive, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2012-10-29
    IIF 78 - Director → ME
  • 19
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2023-03-31
    IIF 11 - Director → ME
  • 20
    icon of address Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2023-03-31
    IIF 7 - Director → ME
  • 21
    UNITED HEATING SERVICES LIMITED - 2005-07-08
    VENULA LIMITED - 1988-07-21
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2006-02-28
    IIF 27 - Director → ME
  • 22
    HOME SERVICE SCHEME LIMITED - 2007-01-17
    CENTRAL ENVIRONMENTAL SERVICES LIMITED - 1998-04-01
    icon of address Cable Drive, Walsall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2006-02-28
    IIF 26 - Director → ME
  • 23
    icon of address Homeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ 2023-03-31
    IIF 9 - Director → ME
  • 24
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2023-03-31
    IIF 20 - Director → ME
  • 25
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-18 ~ 2024-12-31
    IIF 19 - Director → ME
  • 26
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    MEAUJO (181) LIMITED - 1993-02-24
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1993-04-16 ~ 2011-12-16
    IIF 17 - Director → ME
  • 27
    icon of address Homeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2023-03-31
    IIF 10 - Director → ME
  • 28
    SERVOWARM LIMITED - 2005-04-18
    SERVOTOMIC LIMITED - 2003-05-28
    icon of address Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2023-03-31
    IIF 22 - Director → ME
  • 29
    icon of address Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2023-03-31
    IIF 8 - Director → ME
  • 30
    REGENCY WARRANTIES LIMITED - 2005-04-18
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2015-08-31
    IIF 16 - Director → ME
  • 31
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,099,627 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2024-09-27
    IIF 30 - Director → ME
  • 32
    HOMESERVE LABS LIMITED - 2022-02-11
    HOMESERVE ALLIANCE LIMITED - 2016-03-18
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2021-10-21
    IIF 14 - Director → ME
    icon of calendar 2013-03-13 ~ 2016-04-11
    IIF 76 - Director → ME
  • 33
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-11-01
    IIF 53 - Director → ME
  • 34
    KEY FS LIMITED - 2007-01-10
    MORTGAGE ADVICE BUREAU LIMITED - 2001-05-02
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITED - 2000-10-25
    1001 MORTGAGES LIMITED - 1998-01-22
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2000-08-01
    IIF 52 - Director → ME
  • 35
    NUN MONKTON FERRY BOAT TRUST - 2018-04-28
    icon of address The Studio Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,315 GBP2021-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2021-03-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2021-03-31
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-07-15
    IIF 81 - Director → ME
  • 37
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2024-07-24
    IIF 2 - 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.