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

Hamilton, Karah Louise

    Related profiles found in government register
  • Hamilton, Karah Louise
    British administrator born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penally Monks Horton, Ashford, Kent, TN25 6AT

      IIF 1
  • Hamilton, Karah Louise
    British not stated born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Herons Brook, Naccolt Brook, Ashford, Kent, TN25 5NX, United Kingdom

      IIF 2
  • Hamilton, Karah Louise
    British

    Registered addresses and corresponding companies
    • icon of address Penally Monks Horton, Ashford, Kent, TN25 6AT

      IIF 3
  • Hamilton, Karah Louise
    British manager

    Registered addresses and corresponding companies
    • icon of address Penally Monks Horton, Ashford, Kent, TN25 6AT

      IIF 4
  • Wood, Terence Keith
    British co director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 5
  • Wood, Terence Keith
    British company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 6
  • Wood, Terence Keith
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 7 IIF 8 IIF 9
    • icon of address Newberry House, Michigan Drive, Tongwell, Milton Keynes, Bucks, MK15 8HQ

      IIF 11
  • Wood, Terence Keith
    British not stated born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 12
  • Wood, Terence Keith
    British retired born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 13
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT, United Kingdom

      IIF 14
  • Wood, Steven David
    British not stated born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street, Barnet, Hertfordshire, EN5 5UZ, England

      IIF 15
  • Macdonald-bell, Kara Louise
    British hair and beauty therapist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Wye, Ashford, Kent, TN25 5GW, England

      IIF 16
  • Dawood, Firoz
    British not stated born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Hoddesdon, EN11 8ET, United Kingdom

      IIF 17
  • Dawood, Firoz
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 18
  • Greenwood, Margaret Anne
    British not stated born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 19
  • Mr Firoz Dawood
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Wood, Terence Keith
    British retired born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, HP8 4UT, England

      IIF 21
  • Woodroffe, Ian Michael
    British not stated born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Messrs Owens & Porter, Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 22
  • Woodroffe, Ian Michael
    British retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Lattiford, Holton, Wincanton, Somerset, BA9 8AH, England

      IIF 23
  • Woodward, Arthur John
    British not stated born in September 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbourne Chambers, 328a Wimbourne Road, Winton Bournemouth, Dorset, BH9 2HH

      IIF 24
  • Woodward, Arthur John
    British retired born in September 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Villa Menorca, 15 Burton Road, Poole, Dorset, BH13 6DT

      IIF 25
  • Wood, Terence Keith
    British director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Holmside Long Walk, Burtons Lane, Chalfont St Giles, Bucks, HP8 4AW

      IIF 26
  • Mrs Kara Louise Macdonald-bell
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Wye, Ashford, Kent, TN25 5GW, England

      IIF 27
  • Woodroffe, Ian Michael
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Costock House Windrush Heights, Sandhurst, Berkshire, GU47 8ET

      IIF 28
  • Wood, Terence Keith
    British

    Registered addresses and corresponding companies
    • icon of address Newberry House, Michigan Drive, Tongwell, Milton Keynes, Bucks, MK15 8HQ

      IIF 29
  • Wood, Terence Keith
    British administrator

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 30
  • Wood, Terence Keith
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 31
  • Wood, Terence Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 32
  • Lascelles, David Henry George, The Honourable
    British film producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Studios, Stratford Road, London, W8 6RG

      IIF 33
  • Lascelles, David Henry George, The Honourable
    British producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Studios, Stratford Road, London, W8 6RG

      IIF 34
  • Mr David Henry George Lascelles
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG

      IIF 35
    • icon of address Harewood House, Harewood, Leeds, LS17 9LG

      IIF 36
    • icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire, LS17 9LF

      IIF 37 IIF 38
  • Woods, Grahame Elliott
    New Zealander not stated born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 4 Chapel Court, Borough High Street, London , SE1 1HW

      IIF 39
  • Lascelles, David Henry George, Earl Of Harewood
    British motion picture producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harewood Estate, Estate Office, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, England

      IIF 40
  • Honourable Benjamin George Lascelles
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire, LS17 9LF

      IIF 41
  • Lascelles, David Henry George, Earl Of Harewood
    English motion picture producer

    Registered addresses and corresponding companies
    • icon of address Haerwood House, Harewood, Leeds, LS17 9LG

      IIF 42
  • Lascelles, David Henry George, Earl Of Harewood
    English motion picture producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stables House, Harewood Estate, Harewood, Leeds, Yorkshire, LS17 9LG, United Kingdom

      IIF 43 IIF 44
  • Honourable Benjamin George Lascelles
    English born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire, LS17 9LF

      IIF 45
  • Earl Of Harewood David Henry George Lascelles
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire, LS17 9LF

      IIF 46
  • Lascelles, David Henry George, Earl Of Harewood
    English company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dry Sand Foundry, Foundry Square, Holbeck, Leeds, West Yorkshire, LS11 5DL, England

      IIF 47
    • icon of address Harewood House, Harewood, Leeds, West Yorkshire, LS17 9LG

      IIF 48
    • icon of address 69, Connaught Road, Preston, PR1 8EX, England

      IIF 49
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 50
  • Lascelles, David Henry George, Earl Of Harewood
    English director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harewood Estate Office, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 51 IIF 52
    • icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire, LS17 9LF

      IIF 53
  • Lascelles, David Henry George, Earl Of Harewood
    English film & television pr born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables House, Harewood, Leeds, West Yorkshire, LS17 9LR

      IIF 54
  • Lascelles, David Henry George, Earl Of Harewood
    English film & tv producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables House, Harewood, Leeds, West Yorkshire, LS17 9LR

      IIF 55
  • Lascelles, David Henry George, Earl Of Harewood
    English film producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harewood House, Harewood, Leeds, West Yorks, LS17 9LG

      IIF 56
    • icon of address Stables House, Harewood, Leeds, West Yorkshire, LS17 9LR

      IIF 57 IIF 58 IIF 59
  • Lascelles, David Henry George, Earl Of Harewood
    English motion picture producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haerwood House, Harewood, Leeds, LS17 9LG

      IIF 60
    • icon of address Harewood Estate, Estate Office Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, England

      IIF 61 IIF 62
  • Lascelles, David Henry George, Earl Of Harewood
    English none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG, United Kingdom

      IIF 63
  • Lascelles, David Henry George, Earl Of Harewood
    English not stated born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wood Street, Queen Square, Bath, BA1 2JQ, United Kingdom

      IIF 64
  • Lascelles, David Henry George, Earl Of Harewood
    English producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables House, Harewood, Leeds, West Yorkshire, LS17 9LR

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 9 Thornbury Avenue, Far Headingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    73 GBP2019-05-15
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address 74 High Street, Hoddesdon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    487,999 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,813 GBP2024-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 21 - Director → ME
  • 5
    HAREWOOD PROPERTY COMPANY LIMITED(THE) - 2013-08-27
    icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -169,067 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    icon of calendar 2018-11-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,531 GBP2024-03-29
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harewood Estate Office Harewood Yard, Harewood, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 52 - Director → ME
  • 8
    ZONELINK LIMITED - 1986-03-21
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    308,148 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 9
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 10
    icon of address Harewood Estate Office Harewood Yard, Harewood, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -603,507 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address 2 Wood Street, Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 64 - Director → ME
  • 12
    ORIENT FOUNDATION(THE) - 2010-09-09
    icon of address 505 Worle Park Way, Worle, Weston-super-mare, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 3 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,726 GBP2024-03-31
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,666 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WHITE KNIGHT (HAREWOOD) LIMITED - 2012-01-11
    icon of address 19 Cookridge Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,745 GBP2017-12-31
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Hamilton Chase, 141 High Street, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2025-06-30
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address C/o Messrs Owens & Porter, Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    14,974 GBP2024-06-24
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Trinity House, 4 Chapel Court, Borough High Street, London
    Active Corporate (36 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Penally, Monks Horton, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address 27 Church Street, Wye, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,624 GBP2022-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Harewood House, Harewood, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,461 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
    icon of calendar ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    ORIENT FILMS LIMITED - 2009-09-07
    icon of address 505 Worle Park Way, Worle, Weston-super-mare, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,228,494 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
Ceased 28
  • 1
    ARTS ADMINISTRATION LIMITED - 1999-06-08
    icon of address Toynbee Studios, 28 Commercial Street, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,112 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-21
    IIF 34 - Director → ME
  • 2
    ARTSADMIN
    - now
    THE ARTS ACCESS TRUST - 1999-06-08
    icon of address Toynbee Studios, 28 Commercial Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-17 ~ 1999-03-31
    IIF 33 - Director → ME
  • 3
    icon of address Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-03-31
    Officer
    icon of calendar 2010-01-22 ~ 2019-07-17
    IIF 48 - Director → ME
  • 4
    icon of address Penally, Monks Horton, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2011-03-27
    IIF 4 - Secretary → ME
  • 5
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-05-02
    IIF 19 - Director → ME
  • 6
    OIVINDSWELL LTD - 2003-10-29
    icon of address C/o The Offices Of Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-09-15
    IIF 6 - Director → ME
  • 7
    icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    487,999 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar ~ 2018-03-31
    IIF 62 - Director → ME
  • 8
    icon of address Wi Centre, Laycock Place, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,892 GBP2016-08-31
    Officer
    icon of calendar 2009-07-26 ~ 2012-06-22
    IIF 65 - Director → ME
  • 9
    GALAXY RADIO YORKSHIRE LIMITED - 1997-09-24
    HEART OF YORKSHIRE RADIO LIMITED - 1996-03-01
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-10-04
    IIF 54 - Director → ME
  • 10
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,813 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2019-03-11
    IIF 13 - Director → ME
    icon of calendar 2006-02-23 ~ 2009-03-05
    IIF 8 - Director → ME
    icon of calendar 2000-02-29 ~ 2003-02-25
    IIF 10 - Director → ME
  • 11
    icon of address The Club House, Cokes Lane, Chalfont-st-giles, Bucks
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-11-28 ~ 1995-11-26
    IIF 26 - Director → ME
  • 12
    HAREWOOD PROPERTY COMPANY LIMITED(THE) - 2013-08-27
    icon of address The Estate Office, Harewood Yard Harewood, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -169,067 GBP2023-03-30 ~ 2024-03-29
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 38 - Has significant influence or control OE
  • 13
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-01-29 ~ 2025-02-24
    IIF 12 - Director → ME
  • 14
    icon of address The Annexe, 164 Chartridge Lane, Chesham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2025-03-11
    IIF 14 - Director → ME
  • 15
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2011-07-01
    IIF 9 - Director → ME
    icon of calendar 2001-03-05 ~ 2001-11-22
    IIF 32 - Secretary → ME
  • 16
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2011-07-01
    IIF 7 - Director → ME
  • 17
    JOUVERT TOUT MONDE LIMITED - 2011-01-05
    icon of address 69 Connaught Road, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-11-30
    Officer
    icon of calendar 2011-02-09 ~ 2025-03-08
    IIF 49 - Director → ME
  • 18
    icon of address North Lodge North Lodge, South Horrington, Wells, Somerset, England
    Active Corporate (15 parents)
    Equity (Company account)
    52,634 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-01-24
    IIF 23 - Director → ME
  • 19
    icon of address 51 South Street, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    392,556 GBP2024-09-30
    Officer
    icon of calendar 2001-07-25 ~ 2003-04-28
    IIF 5 - Director → ME
    icon of calendar 2001-07-25 ~ 2003-04-30
    IIF 31 - Secretary → ME
  • 20
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 2011-06-30
    IIF 11 - Director → ME
    icon of calendar 2000-01-04 ~ 2011-06-30
    IIF 29 - Secretary → ME
  • 21
    icon of address Penally, Monks Horton, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2010-09-02
    IIF 1 - Director → ME
  • 22
    ROASTPARK LIMITED - 1987-12-11
    icon of address 4 Herons Brook, Naccolt, Brook, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    854 GBP2024-09-30
    Officer
    icon of calendar 2011-12-02 ~ 2016-02-27
    IIF 2 - Director → ME
  • 23
    TOWRY LAW TRUSTEE CO. LIMITED - 1992-06-27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1995-02-15
    IIF 28 - Director → ME
  • 24
    icon of address Sandbourne Chambers, 328a Wimbourne Road, Winton Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    7,959 GBP2025-05-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-04-18
    IIF 24 - Director → ME
    icon of calendar 2002-09-04 ~ 2014-08-26
    IIF 25 - Director → ME
  • 25
    YORKSHIRE TOURIST BOARD - 2009-12-04
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-07 ~ 2014-11-06
    IIF 57 - Director → ME
  • 26
    icon of address 133 Worksop Road, Aston, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,447 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2020-12-16
    IIF 47 - Director → ME
  • 27
    YORK MILLENNIUM MYSTERY PLAYS - 2001-06-08
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2025-03-06
    IIF 50 - Director → ME
  • 28
    icon of address York St John University, Lord Mayor's Walk, York, Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2012-12-18
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.