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

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 born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 21
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 22
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 23
    • Principle House, Tandem Industrail Estate, Waterloo, Huddersfield, HD5 0AL, England

      IIF 24 IIF 25 IIF 26
    • Principle House, Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AL, England

      IIF 31
    • Principle House, Wakefield Road, Tandem, Huddersfield, HD5 0AL, England

      IIF 32
    • 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 33
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 34
  • 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 35
    • Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 38
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 39 IIF 40
  • 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 41
  • 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 42
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 43
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      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 born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Principle House, Tandem Industrail Estate, Waterloo, Huddersfield, HD5 0AL, England

      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 born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 63
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 64
  • 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 65 IIF 66
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 67
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 68
    • 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 69
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

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

      IIF 71
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 72
  • 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 73
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 74
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 75
  • 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 76 IIF 77
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 78
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 79
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 80 IIF 81 IIF 82
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 87 IIF 88 IIF 89
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      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 born in June 1964

    Resident in United Kingdom

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

      IIF 99
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 100
  • 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 101
  • 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 102
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 103 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 72
  • 1
    ALDER BROWN LTD
    13770498
    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 voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    ALDERSIDE LIMITED
    - now 04256147 03202922
    HALEGROVE LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 52 - Director → ME
    2006-06-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    ASH WELL GROVE MANAGEMENT COMPANY LTD
    15144330
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    ASPASIA (PUDSEY) LIMITED
    06261568
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-29 ~ 2010-10-18
    IIF 88 - Director → ME
  • 5
    ASPASIA (WOOLLEY) LIMITED
    06141174
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 87 - Director → ME
  • 6
    ASPASIA (WYKE) LIMITED
    06140713
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 90 - Director → ME
  • 7
    ASPIRE NEWCASTLE LIMITED
    07121915
    31 Bootham, York, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-11 ~ 2012-01-01
    IIF 101 - Director → ME
  • 8
    BOWFELL CONSTRUCTION LIMITED
    10221263
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 72 - Director → ME
  • 9
    BOWFELL HOMES LIMITED
    10221342
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 71 - Director → ME
  • 10
    BROOM MILLS MANAGEMENT COMPANY LIMITED
    05312532
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (24 parents)
    Officer
    2009-06-01 ~ 2010-09-07
    IIF 70 - Director → ME
  • 11
    CAEDMON HOMES (ST JOHNS MEWS) LIMITED
    11064303
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    2017-11-15 ~ now
    IIF 51 - Director → ME
  • 12
    CAEDMON HOMES (YORK ) LTD
    13302509
    Alderside Thirsk Road, Easingwold, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2025-03-30
    Officer
    2021-03-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CAEDMON HOMES (YORKSHIRE) LIMITED
    13211975
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CAEDMON HOMES HOLDINGS LIMITED
    10791092
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    CAEDMON HOMES KIRBY HILL LIMITED
    - now 11012739
    FRONTLINE ESTATES ST JOHNS WALK LIMITED
    - 2018-05-21 11012739
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-10-13 ~ now
    IIF 38 - Director → ME
  • 16
    CAEDMON HOMES LIMITED
    10791085
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    CHEVIN WAY MANAGEMENT COMPANY LIMITED
    - now 03967603
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (26 parents)
    Officer
    2008-12-01 ~ 2011-12-02
    IIF 69 - Director → ME
  • 18
    CITY AND NORTHERN (WATERMARK) LIMITED
    - now 04153536
    CROSSCO (533) LIMITED - 2001-03-06
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (13 parents)
    Officer
    2001-03-21 ~ 2003-07-25
    IIF 57 - Director → ME
  • 19
    DEYNEBROOK MANAGEMENT COMPANY LIMITED
    12070249
    Permanent House, 1 Dundas Street, Huddersfield
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2023-04-06
    IIF 67 - Director → ME
    2023-04-06 ~ now
    IIF 23 - Director → ME
  • 20
    EMPIRICA DEVELOPMENT PARTNERS LIMITED
    07942757
    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
  • 21
    EMPIRICA MANAGEMENT LLP
    - now OC356359
    EMPIRICA INVESTMENTS LLP
    - 2011-03-02 OC356359 07485123
    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
  • 22
    GLADSTONE GENERAL PARTNERS LTD
    08803736
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 48 - Director → ME
  • 23
    GLOSTAR HOLDINGS LIMITED
    SC566013
    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 more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    GLOSTAR WHITBY LIMITED
    SC566032
    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 more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    GREEN LANE (YORK) 2023 LIMITED
    - now 13647973
    CAEDMON HOMES (OUSE) LTD
    - 2022-12-02 13647973
    7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    HALEGROVE LIMITED
    - now 04755171 04256147
    HALEGROVE PROPERTIES LIMITED
    - 2006-03-09 04755171
    Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 40 - 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
  • 27
    HALEGROVE MALTON LIMITED
    - now 06408884
    BORN HALE MALTON LIMITED
    - 2008-04-25 06408884
    BORN HALE MOLTON LIMITED
    - 2007-10-30 06408884
    Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-25 ~ 2009-10-27
    IIF 39 - Director → ME
    2007-10-25 ~ 2009-10-27
    IIF 96 - Secretary → ME
  • 28
    HEYWOOD BUILDING SERVICES LIMITED
    - now 08028576
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,576 GBP2024-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 66 - Director → ME
  • 29
    HEYWOOD DEVELOPMENTS (BROCKHOLES) LIMITED
    - now 07946665
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -80,068 GBP2024-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 65 - Director → ME
  • 30
    HEYWOOD DEVELOPMENTS (HONLEY) LIMITED
    09168994
    Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ 2014-12-11
    IIF 115 - Director → ME
  • 31
    INHOCO 4299 LIMITED
    08378242 04141426, 05552050, 06076004... (more)
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 46 - Director → ME
  • 32
    KIRBY HILL MAN CO LIMITED
    11892452
    1 Bootham, York, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-19 ~ 2022-06-09
    IIF 111 - Director → ME
  • 33
    KIRBY HILL RETAINED LAND CO LIMITED
    11925106
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 103 - Director → ME
  • 34
    LAKESIDE HOUSE (HOLDINGS) LTD
    12460435
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 107 - Director → ME
  • 35
    LAKESIDE HOUSE (SUBSID) LTD
    12462633
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 106 - Director → ME
  • 36
    MY SELF-BUILD LIMITED
    - now 14989784
    SELF BUILD HOMES LIMITED
    - 2023-07-10 14989784
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 37
    NORSTAR (COASTAL) LIMITED
    10238338
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 38
    NORSTAR (FOREST) LTD
    10291393
    Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge 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
  • 39
    NORSTAR LIMITED
    09384028 OC427356
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved Corporate (3 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
  • 40
    NORSTAR LLP
    OC427356 09384028
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 41
    NORSTAR RE LTD
    13120874
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NORSTAR REAL ESTATE LIMITED
    - now 07485123
    EMPIRICA INVESTMENTS LIMITED
    - 2016-01-08 07485123 OC356359
    CORNERSOF LIMITED
    - 2011-03-02 07485123 07812643
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2011-01-07 ~ 2021-09-28
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    NORTH PARK (BRADFORD) LIMITED
    06344870 07111078
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-08-31 ~ 2010-08-05
    IIF 89 - Director → ME
    2007-08-16 ~ 2010-08-02
    IIF 113 - Secretary → ME
  • 44
    NORTH PARK (HALIFAX) MANAGEMENT LTD
    - now 06376701
    DELACY (YORKSHIRE) LIMITED
    - 2008-04-29 06376701
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,515 GBP2024-12-31
    Officer
    2007-09-20 ~ 2008-09-21
    IIF 92 - Director → ME
  • 45
    NORTH PARK (SHIPLEY) LIMITED
    06331923
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-31 ~ 2009-01-05
    IIF 91 - Director → ME
  • 46
    PROPERTY ASSET CONSULTING LIMITED
    07605766
    Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,277 GBP2024-09-30
    Officer
    2011-04-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 47
    RASKELF DEVELOPMENT ONE LIMITED
    09165471
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 35 - Director → ME
  • 48
    SHEPLEY PHASE 1 MANAGEMENT COMPANY LIMITED
    13652270
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 22 - Director → ME
    2021-09-30 ~ 2023-04-06
    IIF 79 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    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
  • 49
    SIBE HOLDINGS LIMITED
    15205435
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ 2024-10-15
    IIF 75 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-10-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 50
    SKELWITH CAPITAL LIMITED
    07128231
    31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 95 - Director → ME
  • 51
    SKELWITH COASTAL LIMITED
    06034214
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 74 - Director → ME
  • 52
    SPA WELL COURT MAN CO LIMITED
    12026223
    Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, North West England, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-11-23
    IIF 110 - Director → ME
  • 53
    SPA WELL COURT PROPERTY CO LIMITED
    11994042
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 109 - Director → ME
  • 54
    ST JOHN'S MEWS YORK LIMITED
    - now 10225388
    FOSS PLACE MANAGEMENT LIMITED
    - 2017-03-27 10225388
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    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
  • 55
    ST JOHNS MEWS MAN CO LIMITED
    11871887
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    2019-03-09 ~ 2023-05-02
    IIF 112 - Director → ME
  • 56
    ST JOHNS MEWS PROPERTY CO LIMITED
    11886536
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 104 - Director → ME
  • 57
    WHISTLE BELL MANAGEMENT COMPANY LIMITED
    14222394
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-04-06
    IIF 94 - Director → ME
    2023-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2022-07-08 ~ 2023-04-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 58
    WOOLSTON MILL MANAGEMENT COMPANY LIMITED
    07068114
    476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 64 - Director → ME
  • 59
    YCP (CONSTRUCTION) LIMITED
    11563057
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 24 - Director → ME
    2018-09-11 ~ 2023-04-06
    IIF 83 - Director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED
    13706431
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2023-04-06
    IIF 80 - Director → ME
    2023-04-06 ~ now
    IIF 30 - Director → ME
  • 61
    YORKSHIRE COUNTRY PROPERTIES (DENBY DALE) LIMITED
    - now 10804745
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED
    - 2018-07-17 10804745 09207247, 14330794, 11480804
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 77 - Director → ME
    2023-04-06 ~ now
    IIF 54 - Director → ME
  • 62
    YORKSHIRE COUNTRY PROPERTIES (EMLEY) LIMITED
    14330794 09207247, 10804745, 11480804
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-04-06
    IIF 81 - Director → ME
    2023-04-06 ~ now
    IIF 28 - Director → ME
  • 63
    YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED
    14469260 13195872
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2023-04-06
    IIF 85 - Director → ME
    2023-04-06 ~ now
    IIF 25 - Director → ME
  • 64
    YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR) LIMITED
    13195872 14469260
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 32 - Director → ME
    2021-02-11 ~ 2023-04-06
    IIF 82 - Director → ME
  • 65
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED
    11480804 09207247, 14330794, 10804745
    Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-24 ~ 2023-04-06
    IIF 84 - Director → ME
  • 66
    YORKSHIRE COUNTRY PROPERTIES (NETHERTHONG) LIMITED
    10790578
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2017-05-26 ~ 2023-04-06
    IIF 78 - Director → ME
    2023-04-06 ~ now
    IIF 26 - Director → ME
  • 67
    YORKSHIRE COUNTRY PROPERTIES (SHEPLEY PHASE 1) LIMITED
    12851994
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-04-06
    IIF 73 - Director → ME
    2023-04-06 ~ now
    IIF 27 - Director → ME
  • 68
    YORKSHIRE COUNTRY PROPERTIES (SHEPLEY) LIMITED
    - now 09207247 14330794, 10804745, 11480804
    YORKSHIRE COUNTRY ESTATES LTD
    - 2019-03-20 09207247
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 31 - Director → ME
    2014-09-08 ~ 2023-04-06
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 69
    YORKSHIRE COUNTRY PROPERTIES (SKELMANTHORPE) LIMITED
    10805279
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 76 - Director → ME
    2023-04-06 ~ now
    IIF 29 - Director → ME
  • 70
    YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED
    13241773
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-06-25 ~ 2023-04-06
    IIF 86 - Director → ME
  • 71
    YORKSHIRE COUNTRY PROPERTIES LIMITED
    - now 10586788
    RB&SB LIMITED
    - 2017-02-28 10586788
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    2023-04-06 ~ 2023-04-06
    IIF 43 - 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
  • 72
    YORKSHIRE HOUSE DEVELOPMENT ONE LIMITED
    09702509
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    2015-07-24 ~ 2017-05-18
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.