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

Bland, Simon Christopher

    Related profiles found in government register
  • Bland, Simon Christopher
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 1
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 2
    • icon of address 40, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 3
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 4
    • icon of address Pavillion 4, Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire, PA3 2RB

      IIF 5
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, United Kingdom

      IIF 9
  • Bland, Simon Christopher
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB, England

      IIF 10
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JA, United Kingdom

      IIF 17
    • icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, United Kingdom

      IIF 18
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 19
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 20
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 21 IIF 22 IIF 23
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, SK7 5BW, England

      IIF 33 IIF 34
    • icon of address 11 Holly Park, Horsforth, Leeds, LS18 5US

      IIF 35 IIF 36
    • icon of address 130, Asquith Avenue, Morley, Leeds, LS27 9QX, England

      IIF 37
    • icon of address 2, Cadman Court, Morley, Leeds, LS27 0RX, England

      IIF 38
    • icon of address Cadman Court, Chartists Way, Leeds, West Yorkshire, LS27 0RX

      IIF 39
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, England

      IIF 40
    • icon of address One America Square, London, England, EC3N 2LS, England

      IIF 41 IIF 42 IIF 43
    • icon of address 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 48
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF

      IIF 49 IIF 50
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 51 IIF 52 IIF 53
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, United Kingdom

      IIF 56
    • icon of address Staley House, Hassall Street, Stalybridge, Cheshire, SK15 2LF

      IIF 57
    • icon of address Staley House, Hassall Street, Stalybridge, Chesire, SK15 2LF, England

      IIF 58
    • icon of address Staley House, Hassall Street, Stalybridge, SK15 2LF

      IIF 59
    • icon of address 2-6, Oldknow Road, Marple, Stockport, Cheshire, SK6 7BX

      IIF 60
    • icon of address Fairacres House, Fairacres Road, High Lane, Stockport, SK6 8JQ, England

      IIF 61 IIF 62 IIF 63
    • icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 64
  • Bland, Simon Christopher
    British insurance broker born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 65
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 66
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE

      IIF 67
  • Bland, Simon Christopher
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 68
  • Bland, Simon
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, Oldknow Road, Marple, Stockport, Cheshire, SK6 7BX

      IIF 69
  • Bland, Simon Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 70 IIF 71
  • Bland, Simon Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Beech House, Manor Road, Horsforth, West Yorkshire, LS18 4DX, England

      IIF 72
  • Mr Simon Christopher Bland
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 73
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 74 IIF 75 IIF 76
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE

      IIF 80 IIF 81
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 63 - Director → ME
  • 2
    BESTSPORT LIMITED - 1994-08-08
    icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    146,415 GBP2022-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 52 - Director → ME
  • 4
    RICHARD SPARROW (NORTH AMERICA) LIMITED - 1994-09-15
    MINMAR (91) LIMITED - 1989-09-15
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    614,407 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Staley House, Hassall Street, Stalybridge, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -145,984 GBP2024-04-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Bankhead Ilkley Derry Hill, Menston, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,603 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BEAUMONT DEVELOPMENTS LIMITED - 2015-01-06
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BEAUMONTS RISK MANAGEMENT LLP - 2015-01-06
    QUANTUM AFFAIRS LIMITED LIABILITY PARTNERSHIP - 2009-12-17
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,455,877 GBP2024-03-31
    Officer
    icon of calendar 2008-03-08 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    BEAUMONT FINANCIAL SERVICES LIMITED - 2007-09-19
    icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 62 - Director → ME
  • 15
    BROOMCO (2920) LIMITED - 2003-03-06
    icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,003 GBP2020-04-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Pavillion 4 Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    903,152 GBP2020-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 50 - Director → ME
  • 20
    HERO INSURANCE SOLUTIONS LIMITED - 2021-12-30
    HERO SOLUTIONS LIMITED - 2016-07-28
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    59,917 GBP2023-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 53 - Director → ME
  • 21
    YARNDELL LIMITED - 2019-02-15
    icon of address One America Square, London, England, England
    Active Corporate (7 parents, 22 offsprings)
    Equity (Company account)
    480 GBP2018-12-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,414 GBP2023-12-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    632,440 GBP2022-10-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,695 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    INSURANCE MARKET SERVICES LIMITED - 2019-07-12
    TYPEPROOF SERVICES LIMITED - 1993-10-15
    icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address 2-6 Oldknow Road, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    142,314 GBP2020-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 10 - Director → ME
  • 29
    LEADENHALL NEWCO LIMITED - 2023-12-20
    icon of address 65 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 4 - Director → ME
  • 30
    JON LLOYD INSURANCE SERVICES LIMITED - 1998-01-27
    ASHSTOCK 1539 LIMITED - 1997-07-08
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    624,948 GBP2021-06-30
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 51 - Director → ME
  • 32
    REWARD INVESTMENTS LIMITED - 1997-08-28
    icon of address Staley House, Hassall Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,785,874 GBP2021-10-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 57 - Director → ME
  • 33
    icon of address Staley House, Hassall Street, Stalybridge
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,337,079 GBP2021-07-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 59 - Director → ME
  • 34
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    169,497 GBP2022-10-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 7 - Director → ME
  • 35
    icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,258 GBP2020-04-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address One America Square, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 42 - Director → ME
  • 39
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 43 - Director → ME
  • 40
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 44 - Director → ME
  • 41
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 46 - Director → ME
  • 42
    VENTMILE LIMITED - 2018-02-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 40 Springfield Way, Anlaby, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,816 GBP2022-11-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Director → ME
  • 44
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,916 GBP2022-06-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 6 - Director → ME
  • 45
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 20 - Director → ME
  • 46
    COMMERCIAL FACTORING SOLUTIONS LTD - 2017-03-07
    icon of address 130 Asquith Avenue, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    594,641 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 37 - Director → ME
  • 47
    TIMOTHY PETERS AND COMPANY LIMITED - 2003-08-07
    icon of address Cadman Court, Chartists Way, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    169,300 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 39 - Director → ME
  • 48
    icon of address 2 Cadman Court, Morley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,435 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 38 - Director → ME
  • 49
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    754,102 GBP2017-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 61 - Director → ME
Ceased 24
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,603 GBP2024-09-30
    Officer
    icon of calendar 2006-12-07 ~ 2009-10-27
    IIF 35 - Director → ME
    icon of calendar 2015-06-12 ~ 2023-09-14
    IIF 27 - Director → ME
  • 2
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2015-11-30
    IIF 11 - Director → ME
  • 3
    COCKCROFT, CAULFIELD, MORGAN AND HOCKIN LIMITED - 2009-08-29
    COCKCROFT, CAULFIELD AND CO. LIMITED - 1996-06-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2017-07-05
    IIF 14 - Director → ME
    icon of calendar 2005-11-30 ~ 2014-12-15
    IIF 72 - Secretary → ME
  • 4
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-20 ~ 2015-11-30
    IIF 13 - Director → ME
    icon of calendar 2001-09-20 ~ 2014-12-15
    IIF 70 - Secretary → ME
  • 5
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2015-11-30
    IIF 65 - Director → ME
  • 6
    BEAUMONTS (BRADFORD) LIMITED - 1993-10-25
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2017-07-05
    IIF 16 - Director → ME
    icon of calendar 2002-04-19 ~ 2014-12-15
    IIF 71 - Secretary → ME
  • 7
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2015-11-30
    IIF 15 - Director → ME
  • 8
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2021-07-31
    IIF 25 - Director → ME
  • 9
    BEAUMONT DEVELOPMENTS LIMITED - 2015-01-06
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2021-07-31
    IIF 66 - Director → ME
  • 10
    BEAUMONT FINANCIAL SERVICES LIMITED - 2007-09-19
    icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2017-12-14
    IIF 67 - Director → ME
  • 11
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,364 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2021-02-03
    IIF 2 - Director → ME
  • 12
    icon of address 1 Walter Dawson & Son, Valley Court, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    493,445 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2015-02-17
    IIF 21 - Director → ME
  • 13
    icon of address 2-6 Oldknow Road, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    142,314 GBP2020-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-08-18
    IIF 69 - Director → ME
  • 14
    FINLAW 649 LIMITED - 2014-11-21
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-29
    IIF 19 - Director → ME
  • 15
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,717,649 GBP2023-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2017-12-14
    IIF 22 - Director → ME
  • 16
    PURITY BATHROOMS LIMITED - 2010-05-07
    NEWMOOR TRADING LIMITED - 2010-04-15
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2014-05-13
    IIF 26 - Director → ME
  • 17
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2015-11-30
    IIF 12 - Director → ME
  • 18
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    121,619 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2011-08-31
    IIF 36 - Director → ME
  • 19
    icon of address Flat 99 27 East Parkside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,009 GBP2023-05-25
    Officer
    icon of calendar 2014-07-28 ~ 2015-02-17
    IIF 24 - Director → ME
  • 20
    VENTMILE LIMITED - 2018-02-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,147 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-04-01
    IIF 28 - Director → ME
  • 21
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-11-18
    IIF 29 - Director → ME
  • 22
    BEAUMONTS DENTAL CONSULTING LTD - 2012-02-13
    icon of address Wentwoth Roundwood Road, Baildon, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,514 GBP2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2011-12-23
    IIF 64 - Director → ME
  • 23
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,689 GBP2015-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2015-02-17
    IIF 23 - Director → ME
  • 24
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2015-01-08
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.