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

Carrie, Steven David

    Related profiles found in government register
  • Carrie, Steven David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Turpin Lane, Common Lane, South Milford, Leeds, North Yorkshire, LS25 5BX, England

      IIF 1
    • icon of address The Maltings, Turpin Lane, Common Lane, South Milford, North Yorkshire, LS25 5DN

      IIF 2
  • Carrie, David
    British director, secretary

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, United Kingdom

      IIF 3
  • Carrie, Steven David

    Registered addresses and corresponding companies
    • icon of address Unit F, New Potter Grange Road, Goole, East Yorkshire, DN14 6BZ, England

      IIF 4
  • Carrie, Steven David
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Turpin Lane, South Milford, Leeds, LS25 5FP, England

      IIF 5
  • Carrie, Steven David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, New Potter Grange Road, Goole, East Yorkshire, DN14 6BZ, England

      IIF 6
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6AT, England

      IIF 7
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, LS25 5BX, England

      IIF 8 IIF 9
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, LS25 5BX, United Kingdom

      IIF 10
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 5BX, United Kingdom

      IIF 11 IIF 12
    • icon of address Westholme Farm, Westholme Farm, Common Lane, Leeds, LS25 5BX, England

      IIF 13
    • icon of address The Old Rectory, Watery Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8LZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Westholme Farm, Common Lane, South Milford, LS25 5BX, England

      IIF 17 IIF 18
    • icon of address Westholme Farm, Common Lane, South Milford, West Yorkshire, LS25 5BX, England

      IIF 19
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, England

      IIF 20
  • Carrie, Steven David
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6AU, England

      IIF 21
  • Carrie, Steven
    British commercial director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 6BX, England

      IIF 22
  • Carrie, Steven
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 6BX, England

      IIF 23 IIF 24
    • icon of address The Bungalow, Mill Cross Quarry Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT

      IIF 25
  • Mr Steven Carrie
    British born in September 1979

    Resident in E

    Registered addresses and corresponding companies
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, LS25 5BX, England

      IIF 26
  • Carrie, David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Turpin Lane, South Milford, Leeds, LS25 5FP, England

      IIF 27
  • Carrie, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, United Kingdom

      IIF 28
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6AT, England

      IIF 29
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6AT, England

      IIF 30
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, United Kingdom

      IIF 34 IIF 35
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, England

      IIF 36
  • Carrie, David
    British director, secretary born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, United Kingdom

      IIF 37
  • Carrie, Steven
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, Morley Street, Hull, East Yorkshire, HU8 8DN, United Kingdom

      IIF 38
    • icon of address Westholme Farm, Common Lane, South Milfiord, West Yorkshire, LS25 6BX, United Kingdom

      IIF 39 IIF 40
    • icon of address Westholme Farm, Common Lane, South Milford, West Yorkshire, LS25 6BX, United Kingdom

      IIF 41 IIF 42
  • Mr Steven Carrie
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Opus 36, New Potter Grange Road, Goole, East Yorkshire, DN14 6BZ, United Kingdom

      IIF 43
  • Mr Steven David Carrie
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Turpin Lane, South Milford, Leeds, LS25 5FP, England

      IIF 44
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, LS25 5BX, England

      IIF 45
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 5BX, England

      IIF 46
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 5BX, United Kingdom

      IIF 47 IIF 48
    • icon of address Westholme Farm, Westholme Farm, Common Lane, Leeds, LS25 5BX, United Kingdom

      IIF 49
  • Mr David Carrie
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, United Kingdom

      IIF 50
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6AT, England

      IIF 51
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6AT, England

      IIF 52 IIF 53 IIF 54
    • icon of address The Bungalow, Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6AT, England

      IIF 55
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, LS25 6AT, England

      IIF 56
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6AT, England

      IIF 57
    • icon of address The Maltings, Turpin Lane, South Milford, Leeds, LS25 5FP, England

      IIF 58
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, United Kingdom

      IIF 59
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, England

      IIF 60
  • Steven David Carrie
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, LS25 5BX, England

      IIF 61
    • icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, England

      IIF 62
  • Mr Steven Carrie
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westholme Farm, Common Lane, South Milford, Leeds, West Yorkshire, LS25 6BX, England

      IIF 63
  • Mr Steven Carrie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, Morley Street, Hull, East Yorkshire, HU8 8DN, United Kingdom

      IIF 64
    • icon of address Westholme Farm, Common Lane, South Milfiord, West Yorkshire, LS25 6BX, United Kingdom

      IIF 65 IIF 66
    • icon of address Westholme Farm, Common Lane, South Milford, West Yorkshire, LS25 6BX, United Kingdom

      IIF 67 IIF 68
  • Mr David Carrie
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, LS25 6AT, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit F Opus 36, New Potter Grange Road, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,080 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    B AQUAFEEDS LIMITED - 2022-02-07
    icon of address Unit F, New Potter Grange Road, Goole, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,778 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-04-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit E Opus 36, New Potter Grange Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,296 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Offices - Mytum And Selby, Morley Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Factory, Morley Street, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,713 GBP2016-04-30
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address The Maltings Turpin Lane, Common Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Bungalow Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Westholme Farm Common Lane, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,308 GBP2018-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Offices - Mytum And Selby, Morley Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    icon of address The Offices - Mytum And Selby, Morley Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    MYWASTE LIMITED - 2021-05-19
    icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 28 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 12
    MYTUM AND SELBY (HULL) LIMITED - 2024-06-22
    icon of address The Offices, Morley Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,676 GBP2024-04-30
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-02-14 ~ now
    IIF 3 - Secretary → ME
  • 13
    REWORKED PRODUCTS LIMITED - 2022-02-08
    icon of address The Offices, Morley Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,594 GBP2024-04-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Maltings Turpin Lane, Common Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mill Cross Quarry Garden Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 20 - Director → ME
    IIF 36 - Director → ME
  • 16
    icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,643,196 GBP2024-04-30
    Officer
    icon of calendar 2002-01-10 ~ now
    IIF 25 - Director → ME
    IIF 32 - Director → ME
  • 17
    icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 7 - Director → ME
    IIF 29 - Director → ME
  • 18
    MYTUM & SELBY LANDFILL LIMITED - 2012-06-01
    icon of address Millcross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    494,922 GBP2024-04-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Mill Cross Cottage Garden Lane, Sherburn In Elmet, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,990 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 The Commanding Officers Bungalow, Heck Lane Pollington, Goole, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Westholme Farm, Common Lane, South Milford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address The Maltings, Turpin Lane Common Lane, South Milford, Leeds, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    icon of address The Maltings Turpin Lane, Common Lane, South Milford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address Mill Cross Quarry Garden Lane, Sherburn In Elmet, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Offices, Morley Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Maltings Turpin Lane, South Milford, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 27 - Director → ME
    IIF 5 - Director → ME
  • 27
    icon of address The Maltings Turpin Lane, Common Lane, South Milford, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,130,365 GBP2024-04-30
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 19 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2009-02-02 ~ now
    IIF 2 - Secretary → ME
  • 28
    icon of address The Bungalow Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    WILCHAP 40 (GY) LIMITED - 2015-08-26
    icon of address The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-08-20
    IIF 15 - Director → ME
  • 2
    icon of address Unit E Opus 36, New Potter Grange Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,296 GBP2024-04-30
    Officer
    icon of calendar 2010-11-12 ~ 2016-03-01
    IIF 21 - Director → ME
  • 3
    MYTUM AND SELBY (HULL) LIMITED - 2024-06-22
    icon of address The Offices, Morley Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,676 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 55 - Has significant influence or control OE
  • 4
    icon of address Mill Cross Quarry Garden Lane, Sherburn In Elmet, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-08-08 ~ 2024-09-05
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,643,196 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Mill Cross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-25
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    MYTUM & SELBY LANDFILL LIMITED - 2012-06-01
    icon of address Millcross Quarry, Garden Lane, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    494,922 GBP2024-04-30
    Officer
    icon of calendar 2002-01-10 ~ 2025-03-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address The Maltings Turpin Lane, South Milford, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-04-22 ~ 2024-08-06
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Maltings Turpin Lane, Common Lane, South Milford, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,130,365 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-01
    IIF 14 - Director → ME
  • 11
    icon of address The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.