The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Brown

    Related profiles found in government register
  • Mr Paul Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 1
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 2
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 3
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 4
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 5
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 6 IIF 7
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Alderside, Thirsk Road Easingwold, York, Yorkshire, YO61 3HJ

      IIF 11
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 12
  • Mr Paul; Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 13
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 14
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 15
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 16
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 17
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 18 IIF 19
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 20
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 21
    • Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 22
    • Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 25
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 26 IIF 27
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 28
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 29
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 30
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 34
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 35
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 36
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 37
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 38 IIF 39 IIF 40
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 41
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 42
    • 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 43
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 44
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 45
    • Alderside, Thirsk Road, Easingwold, York, North Easingwold, YO61 3HJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Brown, Paul Stewart
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 52
  • Brown, Paul Stewart
    British surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 53
  • Brown, Paul Stewart
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 54
  • Brown, Paul Stewart
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 55
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 56
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Registered addresses and corresponding companies
    • Dovecote, The Green, Raskelf, North Yorkshire, YO61 3LD

      IIF 57
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 61
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 62
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, HX3 9HG, England

      IIF 63 IIF 64
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 65
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 66
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 67
    • 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 68
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 69
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, England

      IIF 70
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 71
  • Brown, Stewart Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 72
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 73
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 74
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 75 IIF 76
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 77
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 78
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 79 IIF 80 IIF 81
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 86 IIF 87 IIF 88
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 92
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 93
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 94
    • 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 95
  • Brown, Paul Stewart
    British

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 96
  • Brown, Paul Stewart
    British none

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 97
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 98
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 99
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Hawk Creatiive Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 100
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 101 IIF 102
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 103
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 104
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 105
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 106 IIF 107
    • Alderside, Thirsk Road, Easingwood, North Yorkshire, YO61 3HJ, United Kingdom

      IIF 108
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 109
  • Brown, Paul Stewart
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 110 IIF 111
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 112
  • Brown, Stewart Paul
    British

    Registered addresses and corresponding companies
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 113
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 114
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, West Yorkshire, HX3 9HG, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 48
  • 1
    Alderside, Thirsk Road, Easingwold, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,247 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    HALEGROVE LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-01 ~ dissolved
    IIF 52 - director → ME
    2006-06-01 ~ dissolved
    IIF 97 - secretary → ME
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 71 - director → ME
  • 5
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 70 - director → ME
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    2017-11-15 ~ now
    IIF 51 - director → ME
  • 7
    Alderside Thirsk Road, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    4,842 GBP2024-03-30
    Officer
    2021-03-30 ~ now
    IIF 104 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 43 - director → ME
  • 10
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-10-13 ~ now
    IIF 25 - director → ME
  • 11
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 42 - director → ME
  • 12
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 35 - director → ME
  • 13
    The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-09 ~ dissolved
    IIF 47 - director → ME
  • 14
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 15
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 48 - director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    CAEDMON HOMES (OUSE) LTD - 2022-12-02
    7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    HALEGROVE PROPERTIES LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 46 - director → ME
  • 21
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 101 - director → ME
  • 22
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 107 - director → ME
  • 23
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 106 - director → ME
  • 24
    SELF BUILD HOMES LIMITED - 2023-07-10
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 26
    Unit 7 Hawkhills, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-07-22 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 29
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,775 GBP2023-09-30
    Officer
    2011-04-15 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 32
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    31 Bootham, York, Yorkshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 95 - director → ME
  • 34
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 73 - director → ME
  • 35
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 109 - director → ME
  • 36
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 37
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 102 - director → ME
  • 38
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 39
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 38 - director → ME
  • 40
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 39 - director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 54 - director → ME
  • 42
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 36 - director → ME
  • 43
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 41 - director → ME
  • 44
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 40 - director → ME
  • 45
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 32 - director → ME
  • 46
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 33 - director → ME
  • 47
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 37 - director → ME
  • 48
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 30 - director → ME
Ceased 40
  • 1
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate
    Officer
    2007-05-29 ~ 2010-10-18
    IIF 87 - director → ME
  • 2
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 86 - director → ME
  • 3
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 89 - director → ME
  • 4
    31 Bootham, York, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-11 ~ 2012-01-01
    IIF 99 - director → ME
  • 5
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-09-07
    IIF 69 - director → ME
  • 6
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2008-12-01 ~ 2011-12-02
    IIF 68 - director → ME
  • 9
    CROSSCO (533) LIMITED - 2001-03-06
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2001-03-21 ~ 2003-07-25
    IIF 57 - director → ME
  • 10
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2019-06-26 ~ 2023-04-06
    IIF 65 - director → ME
  • 11
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-10-27
    IIF 26 - director → ME
    2007-10-25 ~ 2009-10-27
    IIF 96 - secretary → ME
  • 12
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -832,237 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 64 - director → ME
  • 13
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 63 - director → ME
  • 14
    Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ 2014-12-11
    IIF 115 - director → ME
  • 15
    11 Walmgate, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-19 ~ 2022-06-09
    IIF 111 - director → ME
  • 16
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2011-01-07 ~ 2021-09-28
    IIF 45 - director → ME
  • 17
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-08-31 ~ 2010-08-05
    IIF 88 - director → ME
    2007-08-16 ~ 2010-08-02
    IIF 113 - secretary → ME
  • 18
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,982 GBP2023-12-31
    Officer
    2007-09-20 ~ 2008-09-21
    IIF 91 - director → ME
  • 19
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-31 ~ 2009-01-05
    IIF 90 - director → ME
  • 20
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 21 - director → ME
  • 21
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 78 - director → ME
    Person with significant control
    2021-09-30 ~ 2023-03-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-10-15
    IIF 74 - director → ME
    Person with significant control
    2023-10-11 ~ 2024-10-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-11-23
    IIF 110 - director → ME
  • 24
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    2019-03-09 ~ 2023-05-02
    IIF 112 - director → ME
  • 25
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-04-06
    IIF 94 - director → ME
    Person with significant control
    2022-07-08 ~ 2023-04-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 26
    11 Moor Street, Chepstow, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 93 - director → ME
  • 27
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2018-09-11 ~ 2023-04-06
    IIF 82 - director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2023-04-06
    IIF 79 - director → ME
  • 29
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 76 - director → ME
  • 30
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-04-06
    IIF 80 - director → ME
  • 31
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2023-04-06
    IIF 84 - director → ME
  • 32
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2021-02-11 ~ 2023-04-06
    IIF 81 - director → ME
  • 33
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-24 ~ 2023-04-06
    IIF 83 - director → ME
  • 34
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2017-05-26 ~ 2023-04-06
    IIF 77 - director → ME
  • 35
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-04-06
    IIF 72 - director → ME
  • 36
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2014-09-08 ~ 2023-04-06
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 37
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 75 - director → ME
  • 38
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-06-25 ~ 2023-04-06
    IIF 85 - director → ME
  • 39
    RB&SB LIMITED - 2017-02-28
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    2023-04-06 ~ 2023-04-06
    IIF 31 - director → ME
    2017-01-27 ~ 2023-04-06
    IIF 114 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-04-06
    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
  • 40
    Wilson Field Limited, The Manor House, 260, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    2015-07-24 ~ 2017-05-18
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.