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

Bousfield, Robert James Nelson

    Related profiles found in government register
  • Bousfield, Robert James Nelson
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, England

      IIF 1
    • icon of address The Estate Office, The Grange, Millington Grange Estate, Millington, York, North Yorkshire, YO42 1UB, England

      IIF 2
  • Bousfield, Robert James Nelson
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cottingham Road, Hull, East Yorkshire, HU6 7SD, United Kingdom

      IIF 3
    • icon of address Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire, HU8 8BT, England

      IIF 4
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Riding Of Yorkshire, HU6 7SD, England

      IIF 5
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, England

      IIF 6
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire, HU8 8BT, England

      IIF 11
    • icon of address The Grange, Millington Grange Estate, Millington, York, North Yorkshire, YO42 1UB, United Kingdom

      IIF 12
  • Bousfield, Robert James Nelson
    British none born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Riding Of Yorkshire, HU6 7SD, England

      IIF 13
  • Bousfield, Robert James Nelson
    British property developer born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 14
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Riding Of Yorkshire, HU6 7SD, England

      IIF 15
  • Bousfield, Robert James Nelson
    British property investor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, HU6 7SD, England

      IIF 16
  • Bousfield, Robert James Nelson
    British property manager born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Riding Of Yorkshire, HU6 7SD, England

      IIF 17
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, HU6 7SD, England

      IIF 18 IIF 19
  • Bousfield, Robert James Nelson
    British property developer born in January 1946

    Registered addresses and corresponding companies
    • icon of address 2 Woodbourne Square, Douglas, Isle Of Man, IM1 4DB

      IIF 20
  • Bousfield, Robert James Nelson
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilnwick Percy Golf Club, Pocklington, York, East Yorkshire, YO42 1UF

      IIF 21
  • Bousfield, Robert James Nelson
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 22
    • icon of address Lodge Farm, Middleton On The Wolds, Driffield, East Riding Of Yorkshire, YO25 9DA

      IIF 23
    • icon of address Lodge Farm, Middleton On The Wolds, Driffield, North Humberside, YO25 9DA, England

      IIF 24
  • Bousfield, Robert James Nelson
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 25
    • icon of address Ashcourt Group, Foster Street, Hull, HU8 8BT, United Kingdom

      IIF 26 IIF 27
  • Bousfield, Robert James Nelson
    British none born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, HU17 9DD, United Kingdom

      IIF 28
    • icon of address Lodge Farm, Middleton On The Wolds, Driffield, East Riding Of Yorkshire, YO25 9DA, United Kingdom

      IIF 29
  • Bousfield, Robert James Nelson
    British property developer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Middleton On The Wolds, Driffield, East Riding Of Yorkshire, YO25 9DA

      IIF 30 IIF 31
  • Bousfield, Robert James Nelson
    British

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Middleton On The Wolds, Driffield, East Riding Of Yorkshire, YO25 9DA

      IIF 32 IIF 33
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, HU6 7SD, England

      IIF 34
  • Bousfield, Robert James Nelson
    British property manager

    Registered addresses and corresponding companies
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, HU6 7SD, England

      IIF 35
  • Bousfield, Robert James Nelson

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire, HU8 8BT, England

      IIF 36
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, United Kingdom

      IIF 37 IIF 38
  • Mr Robert James Nelson Bousfield
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Foster Street, Hull, East Yorkshire, HU8 8BT, England

      IIF 39
    • icon of address Ashcourt House, 60 Cottingham Road, Hull, HU6 7SD, England

      IIF 40
    • icon of address C/o Ash Court, 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, United Kingdom

      IIF 41
    • icon of address Ashcourt Group, Halifax Way, Pocklington, YO42 1NR, England

      IIF 42
  • Mr Robert James Nelson Bousfield
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Foster Street, Hull, HU8 8BT, United Kingdom

      IIF 43
    • icon of address Kilnwick Percy Golf Club, Pocklington, York, YO42 1UF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,829,241 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASHCOURT GROUP LIMITED - 2018-10-19
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 5 Bankside House, Hull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,691 GBP2021-03-31
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    KILNWICK PERCY GOLF CLUB LLP - 2017-04-11
    icon of address 1 Monckton Court, South Newbald, North Newbald, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    29,216 GBP2020-04-05
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 5 Bankside, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    800,823 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    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
  • 8
    icon of address Mount House 90, The Mount, York
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,200 GBP2017-03-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 9
    UNILIVING LIMITED - 2016-10-10
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    74,279 GBP2016-10-31
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 29 - Director → ME
Ceased 24
  • 1
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,026,748 GBP2024-01-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-07-02
    IIF 3 - Director → ME
  • 2
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,732,662 GBP2023-10-31
    Officer
    icon of calendar 2015-06-30 ~ 2024-09-02
    IIF 8 - Director → ME
    icon of calendar 2015-06-30 ~ 2024-09-02
    IIF 37 - Secretary → ME
  • 3
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,235,420 GBP2023-10-31
    Officer
    icon of calendar 2015-01-02 ~ 2024-09-02
    IIF 12 - Director → ME
  • 4
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,679,700 GBP2023-10-31
    Officer
    icon of calendar 2015-09-07 ~ 2024-09-02
    IIF 7 - Director → ME
    icon of calendar 2015-09-07 ~ 2024-09-02
    IIF 38 - Secretary → ME
  • 5
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,823 GBP2022-07-31
    Officer
    icon of calendar 2015-04-18 ~ 2019-06-27
    IIF 10 - Director → ME
  • 6
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,254,880 GBP2023-10-31
    Officer
    icon of calendar 2014-03-07 ~ 2024-09-02
    IIF 2 - Director → ME
  • 7
    WELMC LIMITED - 2025-01-29
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,508 GBP2024-07-31
    Officer
    icon of calendar 2006-03-31 ~ 2014-07-11
    IIF 14 - Director → ME
  • 8
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-11-22 ~ 2024-09-02
    IIF 9 - Director → ME
  • 9
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,204,175 GBP2023-10-31
    Officer
    icon of calendar 2014-12-08 ~ 2024-09-02
    IIF 4 - Director → ME
    icon of calendar 2014-12-08 ~ 2024-09-02
    IIF 36 - Secretary → ME
  • 10
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,829,241 GBP2023-10-31
    Officer
    icon of calendar 1996-01-15 ~ 2024-09-02
    IIF 18 - Director → ME
    icon of calendar 1996-01-15 ~ 2024-09-02
    IIF 35 - Secretary → ME
  • 11
    ASHCOURT GROUP LIMITED - 2018-10-19
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2024-09-02
    IIF 27 - Director → ME
  • 12
    icon of address 7-10 The Beach, Filey, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-21 ~ 2006-05-17
    IIF 20 - Director → ME
  • 13
    icon of address C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,785,079 GBP2021-09-30
    Officer
    icon of calendar 2007-08-30 ~ 2014-07-11
    IIF 22 - Director → ME
    icon of calendar 2007-08-30 ~ 2009-03-12
    IIF 32 - Secretary → ME
  • 14
    HALL CONSTRUCTION GROUP LIMITED - 2001-09-27
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,097 GBP2023-10-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-09-02
    IIF 1 - Director → ME
  • 15
    SPEED 9807 LIMITED - 2004-02-11
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    194,412 GBP2024-07-31
    Officer
    icon of calendar 2004-02-03 ~ 2013-07-09
    IIF 30 - Director → ME
  • 16
    FINKLE STREET (COTTINGHAM) FLATS LIMITED - 2008-09-03
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    572,190 GBP2024-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2013-07-09
    IIF 23 - Director → ME
  • 17
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,943 GBP2023-10-31
    Officer
    icon of calendar 2016-09-21 ~ 2024-09-02
    IIF 11 - Director → ME
  • 18
    SUNLAWN PROPERTIES LIMITED - 2002-03-21
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,315,247 GBP2023-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2024-09-02
    IIF 26 - Director → ME
  • 19
    icon of address 5 Bankside, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    800,823 GBP2024-07-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-02-17
    IIF 19 - Director → ME
  • 20
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-07
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-05
    MOORFIELD HOMES LIMITED - 1988-01-22
    DOWNRY BUILDING COMPANY LIMITED - 1985-04-16
    icon of address Armstrong Wilson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2013-03-31
    IIF 25 - Director → ME
  • 21
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,402 GBP2023-10-31
    Officer
    icon of calendar 2014-03-05 ~ 2024-09-02
    IIF 6 - Director → ME
  • 22
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,533 GBP2023-10-31
    Officer
    icon of calendar 2008-07-31 ~ 2014-01-20
    IIF 31 - Director → ME
    icon of calendar 2008-07-31 ~ 2014-01-20
    IIF 33 - Secretary → ME
  • 23
    icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    76,891 GBP2018-01-01 ~ 2018-03-20
    Officer
    icon of calendar 2011-02-22 ~ 2014-07-11
    IIF 28 - Director → ME
  • 24
    icon of address Cleveland House 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,393 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2017-02-24
    IIF 16 - Director → ME
    icon of calendar 2008-06-19 ~ 2017-02-24
    IIF 34 - Secretary → 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.