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 Timothy Smith

    Related profiles found in government register
  • Mr Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 1
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 2
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Wetherby, LS23 7BA, United Kingdom

      IIF 3
  • Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 4 IIF 5
  • Mr Tim Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 6
  • Mr Timothy John Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 7
    • icon of address 20 York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 8
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 9
  • Smith, Timothy John
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 10
  • Smith, Timothy John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 11
    • icon of address 20, Hollyshaw Lane, Leeds, LS157BD, United Kingdom

      IIF 12
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 13
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 14
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 15
    • icon of address Astute Capital, 17 Grosvenor Street, London, W1K 4QG, England

      IIF 16
    • icon of address Odeliah House, 1 New Brent Street, London, NW4 2DF, England

      IIF 17
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 18 IIF 19
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 20 IIF 21
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 22
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 23
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 24
    • icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 25
  • Smith, Timothy John
    British property development born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, Stanningley Road, Leeds, LS13 4EN, England

      IIF 26
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brudenell Road, Leeds, LS6 1HA, United Kingdom

      IIF 27
  • Smith, Timothy John
    British property management born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 28
  • Mr Timothy Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 29
  • Smith, Timothy
    British property consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 30
  • Smith, Timothy
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 33
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 34
    • icon of address 1 Park Court, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 35
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 36
  • Mr Timothy John Smith Cbe
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 37
  • Smith, Timothy John
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 38 IIF 39
  • Smith, Timothy John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director-food manufacturer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 81
  • Smith, Timothy John
    British group quality director at tesco plc. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 82
  • Smith, Timothy John
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 83
  • Smith, Timothy John
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 84
  • Mr Tim John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 85 IIF 86 IIF 87
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 88
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 89
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 90 IIF 91
  • Mr Timothy Smith
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 92
  • Mr Timothy John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 52, Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 93
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 94
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 95 IIF 96 IIF 97
    • icon of address 1st Floor Front Office, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 102 IIF 103
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 104
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 105
    • icon of address 20, York Place, Leeds, LS1 2EX

      IIF 106
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 107
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 108
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 109
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 110
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 111
  • Smith Cbe, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 112
  • Smith, Timothy
    born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 113
  • Smith, Timothy John
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 114
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 115
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 116
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 117 IIF 118
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 119
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 120 IIF 121
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 122
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Smith, Timothy John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 127
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 128
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 129 IIF 130
    • icon of address 20, York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 131
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 132
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 133
  • Smith, Timothy John
    British directro born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 134
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 138
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property development born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 158
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 159 IIF 160
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 161
  • Smith, Timothy John
    British property investment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 162
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 163
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 164
  • Smith, Timothy
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 165
  • Smith, Timothy
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 166
  • Smith, Tim
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 167
  • Smith, Tim John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 168
  • Smith, Timothy
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 169
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 170
  • Smith, Timothy

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 171
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,364 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 143 - Director → ME
  • 2
    icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    HRIS INVESTMENTS LIMITED - 2018-12-06
    icon of address 17 West Park, Second Floor, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,090 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 156 - Director → ME
  • 6
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 141 - Director → ME
  • 7
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 20 York Place, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,134,230 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 22 - Director → ME
  • 10
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,024 GBP2019-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 128 - Director → ME
  • 12
    BONDGATE (LTD) LIMITED - 2021-02-22
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -518,283 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Thorp Arch Grange Thorp Arch, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 155 - Director → ME
  • 14
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 147 - Director → ME
  • 15
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 167 - Director → ME
  • 16
    ELLERBY ROAD LIMITED - 2023-08-23
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,248 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 146 - Director → ME
  • 18
    BONDGATE GROUP LIMITED - 2023-04-17
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,045 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    ASTUTE REAL ESTATE LIMITED - 2022-04-05
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,401 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    FIFTH AVENUE YORK LIMITED - 2023-03-10
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 140 - Director → ME
  • 22
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-03-18 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -391,698 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 158 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 25
    LIVERPOOL FLEET STREET LIMITED - 2018-03-26
    COUNTRYLARGE PORTFOLIO LIMITED - 2016-12-20
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,549 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,881 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address 29 Brudenell Road, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 154 - Director → ME
  • 29
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 145 - Director → ME
  • 30
    icon of address Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address Thorpe Arch Grange, Thorp Arch, Wetherby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 32
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 33
    ASTUTE CAPITAL HOLDINGS LIMITED - 2019-06-18
    LANNISTER ESTATES LIMITED - 2019-06-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,039 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 148 - Director → ME
  • 34
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 139 - Director → ME
  • 35
    STOX LEEDS LIMITED - 2020-01-24
    FREDERICK ROAD SALFORD LIMITED - 2019-02-27
    icon of address 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-12-04 ~ dissolved
    IIF 172 - Secretary → ME
  • 36
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    221,928 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,434 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 119 - Director → ME
  • 40
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 144 - Director → ME
  • 41
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1 Park Court, 42 Park Cross Street Leeds, Leeds, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 York Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,347 GBP2021-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 44
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 132 - Director → ME
  • 45
    icon of address 75b Verde 10 Bressenden Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 79 - Director → ME
  • 46
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Park Court 42 Park Cross Street, 42 Park Cross Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 23 - Director → ME
  • 49
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 138 - Director → ME
  • 50
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 15 - Director → ME
  • 51
    icon of address Flat 104 20 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,845 GBP2023-08-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 2nd Floor 17 West Park, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    390,102 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 54
    RESIDENTIAL CAPITAL (YORK) LIMITED - 2020-11-05
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 111 - Has significant influence or controlOE
  • 55
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 123 - Director → ME
  • 56
    AXE CAPITAL FINANCE LIMITED - 2019-06-18
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,302 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 168 - Director → ME
Ceased 80
  • 1
    AVONMORE DAIRIES LIMITED - 1999-10-20
    CHURCHFIELDS DAIRIES LIMITED - 1995-01-03
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 55 - Director → ME
  • 2
    ARLA FOODS UK MAJOR RETAIL LIMITED - 2011-08-10
    EXPRESS MAJOR RETAIL LIMITED - 2006-09-01
    OSKAR DAIRY SALES LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 47 - Director → ME
  • 3
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2005-07-28
    IIF 74 - Director → ME
  • 4
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-26
    IIF 72 - Director → ME
  • 5
    BODFARI CREAMERY LIMITED - 1988-08-18
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    BODFARI FOODS LTD - 1991-10-15
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 57 - Director → ME
  • 6
    EXPRESS INGREDIENTS LIMITED - 2006-09-01
    LLEWELLYN'S DAIRIES (WHOLESALE & RETAIL) LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 65 - Director → ME
  • 7
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    ARLA FOODS PLC - 2004-03-17
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2008-02-26
    IIF 61 - Director → ME
  • 8
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-04
    IIF 66 - Director → ME
  • 9
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 71 - Director → ME
  • 10
    TURNERS DECORATING LIMITED - 1994-07-26
    ARTKEY LIMITED - 1998-01-13
    EXPRESS DAIRIES MAJOR RETAIL LIMITED - 2006-09-01
    EXPRESS DAIRIES LIMITED - 1998-02-25
    EDWIN TURNER,LIMITED - 1987-10-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 44 - Director → ME
  • 11
    DALE FARM FOODS LIMITED - 1979-12-31
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 50 - Director → ME
  • 12
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    EXPRESS DAIRIES PLC - 2003-10-22
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2008-02-26
    IIF 69 - Director → ME
  • 13
    PRECIS (1000) LIMITED - 1990-04-20
    MEMORY LANE CAKES LIMITED - 1991-09-11
    EXPRESS FOODS LIMITED - 1989-08-25
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 53 - Director → ME
  • 14
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    EXPRESS LIMITED - 2006-08-30
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    ARTKEY LIMITED - 1989-04-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-12-31
    IIF 52 - Director → ME
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 42 - Director → ME
  • 15
    EXPRESS DAIRIES TWO LTD - 2004-06-18
    DALE FARM FOODS LIMITED - 2002-03-05
    NORTHERN DAIRIES CREAMERIES LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 54 - Director → ME
  • 16
    ASSET CAPITAL CONSTRUCTION LIMITED - 2025-04-28
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-20 ~ 2025-07-10
    IIF 114 - Director → ME
  • 17
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 59 - Director → ME
  • 18
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ASTUTE CAPITAL LIMITED - 2017-04-13
    ASTUTE CAPITAL PLC - 2024-06-11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-11-27
    IIF 157 - Director → ME
  • 20
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-12
    IIF 164 - Director → ME
  • 22
    BLAKES HAULAGE LIMITED - 1994-02-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 40 - Director → ME
  • 23
    EXPRESS DAIRY (NORTHERN) LIMITED - 1985-05-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 63 - Director → ME
  • 24
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 68 - Director → ME
  • 25
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-28
    IIF 83 - Director → ME
  • 26
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-05-23
    IIF 102 - Ownership of shares – 75% or more OE
  • 27
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2023-10-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2025-07-15
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 58 - Director → ME
  • 30
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 67 - Director → ME
  • 31
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-09-04
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 32
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-27
    IIF 76 - Director → ME
  • 33
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2007-04-20
    IIF 49 - Director → ME
  • 34
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED - 2015-08-11
    FOOD AND AGRICULTURAL RESEARCH MISSION - 1990-01-24
    icon of address 1 St John's Lane, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-03-22
    IIF 82 - Director → ME
  • 35
    icon of address Kjm Accountancy, Suite 28, 42 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,348 GBP2024-07-31
    Officer
    icon of calendar 2018-12-10 ~ 2023-05-16
    IIF 16 - Director → ME
  • 36
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2024-01-02
    IIF 17 - Director → ME
  • 37
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 64 - Director → ME
  • 38
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 70 - Director → ME
  • 39
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 56 - Director → ME
  • 40
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    icon of calendar 2021-09-27 ~ 2025-03-07
    IIF 10 - Director → ME
  • 41
    WATERFORD FOODS (UK) LIMITED - 1999-10-20
    A.HEALD LIMITED - 1990-11-05
    HEALDS FOODS LIMITED - 1994-04-07
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 45 - Director → ME
  • 42
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-11
    IIF 84 - Director → ME
  • 43
    BLAZEPORT LIMITED - 1994-04-18
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,453,124 GBP2025-02-28
    Officer
    icon of calendar 1994-05-31 ~ 1994-09-28
    IIF 75 - Director → ME
  • 44
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172,503 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2022-09-08
    IIF 130 - Director → ME
  • 45
    EDRO PROPERTIES LIMITED - 2024-05-02
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,302 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-26
    IIF 136 - Director → ME
  • 46
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    522,161 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2018-10-26
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 90 - Has significant influence or control OE
  • 47
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-11-20
    IIF 118 - Director → ME
  • 48
    NORTHSIDE (MANCHESTER) LIMITED - 2025-01-13
    icon of address 109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    icon of calendar 2023-12-31 ~ 2024-08-16
    IIF 165 - Director → ME
    icon of calendar 2022-08-12 ~ 2023-12-31
    IIF 169 - Director → ME
  • 49
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 33a Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-04
    IIF 60 - Director → ME
  • 51
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-08
    IIF 117 - Director → ME
  • 52
    ARLA FOODS LIMITED - 2000-06-02
    PRINTFINISH LIMITED - 2000-01-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 62 - Director → ME
  • 53
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2010-09-27 ~ 2020-03-30
    IIF 39 - Director → ME
  • 54
    BRADWAY DAIRIES LIMITED - 1989-01-30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 51 - Director → ME
  • 55
    icon of address 9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2022-05-26
    IIF 80 - Director → ME
  • 56
    DE FACTO 1578 LIMITED - 2008-02-18
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-17
    IIF 78 - Director → ME
  • 57
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2025-03-31
    IIF 160 - Director → ME
  • 58
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 46 - Director → ME
  • 59
    icon of address 75b Verde 10 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2023-11-22
    IIF 77 - Director → ME
  • 60
    KHALSMITH DEVELOPMENTS LIMITED - 2017-05-25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,663,699 GBP2024-03-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-04-05
    IIF 135 - Director → ME
  • 61
    QV LIMITED - 1994-01-21
    Q V FOODS LIMITED - 2019-09-25
    A H WORTH LIMITED - 2024-06-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 1994-02-01 ~ 2005-12-19
    IIF 81 - Director → ME
  • 62
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    icon of calendar 2015-08-03 ~ 2022-06-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2022-06-15
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 63
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-10-30
    Officer
    icon of calendar 2015-10-16 ~ 2016-09-15
    IIF 131 - Director → ME
    icon of calendar 2019-03-29 ~ 2021-08-25
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-25
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 64
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,344 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2022-06-09
    IIF 30 - Director → ME
  • 65
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 43 - Director → ME
  • 66
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2002-03-20
    IIF 73 - Director → ME
  • 67
    MID SUSSEX DAIRY CO LIMITED - 1991-01-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 48 - Director → ME
  • 68
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-03-31
    IIF 121 - Director → ME
  • 69
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ 2025-03-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-02-08
    IIF 108 - Has significant influence or control OE
  • 70
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-31
    IIF 21 - Director → ME
  • 71
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 18 - Director → ME
  • 72
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2025-03-31
    IIF 19 - Director → ME
  • 73
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-03-31
    IIF 161 - Director → ME
  • 74
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2025-03-31
    IIF 124 - Director → ME
  • 75
    URBANITE (BIRMINGHAM) LIMITED - 2022-07-19
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-03-31
    IIF 133 - Director → ME
  • 76
    RESIDENTIAL CAPITAL (LONDON ROAD) LIMITED - 2020-11-10
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2025-03-31
    IIF 122 - Director → ME
  • 77
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-03-31
    IIF 20 - Director → ME
  • 78
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-03-31
    IIF 159 - Director → ME
  • 79
    URBANITE STUDENTS LIMITED - 2022-11-23
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2025-03-31
    IIF 126 - Director → ME
  • 80
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 41 - 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.