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 David James Shann

    Related profiles found in government register
  • Mr David James Shann
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 1
  • Mr David James Shann
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Shann, David James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 20
  • Shann, David James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 21
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 22
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 29
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 30 IIF 31
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 32
    • icon of address 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 33
  • Shann, David James
    British

    Registered addresses and corresponding companies
  • Shann, David James
    British accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia Cottage, Cragg Wood Drive, Rawdon, LS19 6LG

      IIF 48
  • Shann, David James
    British chartered accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 49 IIF 50
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 51
  • Shann, David James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 52
  • Shann, David James
    British company secretary born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 53 IIF 54
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 55 IIF 56
  • Shann, David James
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

      IIF 57
    • icon of address 16 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, England

      IIF 58
    • icon of address 37, Parliament Street, Harrogate, North Yorkshire, HG1 2RE, England

      IIF 59 IIF 60
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 61
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 62
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 67 IIF 68 IIF 69
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 78
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 79
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 80
  • Shann, David James
    British finance director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shann, David James
    British finance irector born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 94
  • Shann, David James
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 95
  • Shann, James
    British director born in January 1946

    Registered addresses and corresponding companies
    • icon of address South View Greatfield Road, Ossett, West Yorkshire, WF5 0RX

      IIF 96
  • Shann, James
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 97
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 98
  • Shann, James
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 99
  • Shann, David James

    Registered addresses and corresponding companies
    • icon of address 10 Gladstone Road, Rawdon, Leeds, West Yorkshire, LS19 6HZ

      IIF 100
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 105
child relation
Offspring entities and appointments
Active 46
  • 1
    LATERAL (CARLTON STREET) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIDDCO (CASTLEFORD) LIMITED - 2018-02-02
    MIDDCO INVESTMENTS LIMITED - 2015-05-05
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 68 - Director → ME
  • 3
    LATERAL (CASTLEFORD) LIMITED - 2018-02-02
    WARMFIELD (CASTLEFORD) LIMITED - 2013-08-05
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 21 - Director → ME
  • 6
    GMI (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 72 - Director → ME
  • 7
    CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED - 2014-05-22
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 103 - Secretary → ME
  • 11
    INTERHOVE LIMITED - 1986-04-15
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    BLACKSCO40 PLC - 2005-04-25
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 50 - Director → ME
  • 12
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    SAGAREALM LIMITED - 1984-05-14
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 92 - Director → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 63 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 101 - Secretary → ME
  • 16
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 71 - Director → ME
  • 17
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KELSALL (STONE) LIMITED - 1976-12-31
    YORK MOUNT CONSTRUCTION LIMITED - 1986-05-08
    KELSALL (CONTRACTORS) LIMITED - 1979-12-31
    icon of address Burley House, 12, Clarendon Road, Leeds., Ls2 9nf.
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
  • 19
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GMI (BELGRAVIA LIVING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 26 - Director → ME
  • 24
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 51 - Director → ME
  • 26
    HIGHGROVE INVESTMENT GROUP LIMITED - 2020-10-12
    GMI INVESTMENT GROUP LIMITED - 2016-06-08
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    81,160 GBP2021-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2015-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 30
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GMI (PADIHAM) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 90 - Director → ME
  • 32
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 84 - Director → ME
  • 34
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 88 - Director → ME
  • 35
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 82 - Director → ME
  • 36
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 74 - Director → ME
  • 37
    LG AXIOM LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 38
    HIGHGROVE (NO. 6) LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    GWECO 483 LIMITED - 2010-12-14
    GMI (TURNBRIDGE ROAD) LIMITED - 2014-05-13
    GMI DRESSER LIMITED - 2011-02-24
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 75 - Director → ME
  • 41
    AXIOM (YORKSHIRE) DEVELOPMENT LIMITED - 2017-12-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 95 - Director → ME
  • 42
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 43
    SUTTON PROPERTIES (HARROGATE) LIMITED - 2014-06-12
    icon of address 37 Parliament Street, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 59 - Director → ME
  • 44
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 61 - Director → ME
  • 45
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-07-13 ~ now
    IIF 102 - Secretary → ME
Ceased 30
  • 1
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 78 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2023-04-14
    IIF 70 - Director → ME
    icon of calendar 2015-04-22 ~ 2016-02-12
    IIF 105 - Secretary → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-04-14
    IIF 32 - Director → ME
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-07-18
    IIF 80 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-07-18
    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
  • 6
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-17
    IIF 25 - Director → ME
  • 7
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-05-17
    IIF 77 - Director → ME
  • 8
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2018-05-17
    IIF 83 - Director → ME
    icon of calendar 2013-08-05 ~ 2016-09-20
    IIF 36 - Secretary → ME
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    IIF 89 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-09-20
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED - 2015-03-02
    GMI ENERGY FACILITIES MANAGEMENT LIMITED - 2018-01-08
    icon of address 157 Buslingthorpe Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,737 GBP2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2018-01-05
    IIF 65 - Director → ME
  • 11
    PHOENIX GENERATORS LTD - 2014-11-14
    GMI POWER SOLUTIONS LIMITED - 2024-06-27
    icon of address Unit 7-8 Sovereign Court, Drummond Rd, Astonfields Industrial Estate, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,882 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-02
    IIF 93 - Director → ME
  • 12
    INTERHOVE LIMITED - 1986-04-15
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    BLACKSCO40 PLC - 2005-04-25
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar ~ 2013-02-28
    IIF 97 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 34 - Secretary → ME
  • 13
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    SAGAREALM LIMITED - 1984-05-14
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-02-28
    IIF 99 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 37 - Secretary → ME
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-30
    IIF 42 - Secretary → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2017-02-22
    IIF 104 - Secretary → ME
  • 16
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-09-20
    IIF 46 - Secretary → ME
  • 17
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-07-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2024-06-18
    IIF 40 - Secretary → ME
  • 19
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-28
    IIF 98 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 44 - Secretary → ME
    icon of calendar 2004-11-30 ~ 2005-02-07
    IIF 100 - Secretary → ME
  • 20
    GMI ENERGY GROUP LIMITED - 2018-02-08
    GMI RENEWABLE ENERGY GROUP LIMITED - 2015-03-02
    icon of address The Bronte Suite, 2 Munroe Court, White Rose Office Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2018-02-07
    IIF 66 - Director → ME
  • 21
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2017-03-30
    IIF 41 - Secretary → ME
  • 22
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 39 - Secretary → ME
  • 23
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2016-09-20
    IIF 43 - Secretary → ME
  • 24
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 35 - Secretary → ME
  • 25
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-17
    IIF 86 - Director → ME
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 38 - Secretary → ME
  • 26
    icon of address 476-478 Broadway, Chadderton, Oldham, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,037 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2008-01-22
    IIF 48 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-01-22
    IIF 47 - Secretary → ME
  • 27
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 33 - Director → ME
  • 28
    DUCHY HOMES (SWANLAND) LIMITED - 2017-12-04
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-11-10
    IIF 57 - Director → ME
  • 29
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 56 - Director → ME
  • 30
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 55 - 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.