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

Burton, Bonnie Marie

    Related profiles found in government register
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 1
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 2
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 3 IIF 4
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 5
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 6
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 7
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 8
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 9
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 10 IIF 11
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 12
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13 IIF 14
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 16 IIF 17
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 18
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 19
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 20
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24
    • icon of address 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 25
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 26
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 27 IIF 28
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 29
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 31
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 33
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 34
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 35
  • Burton, Christian Paul
    British guardian executives ltd born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 37
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 38
    • icon of address 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 39
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 41
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 42
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 43
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 47
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 48
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 49
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 50 IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53 IIF 54
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
    • icon of address 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 56
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 57
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 58
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 59 IIF 60 IIF 61
  • Burton, Chritian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 63
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 64
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 65
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 66 IIF 67
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 68
    • icon of address 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 69
    • icon of address 187, High Road Leyton, London, E15 2BY, England

      IIF 70
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 71
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 72
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 73 IIF 74
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 75
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 76
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 77
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 78
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 79
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 80
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 81
    • icon of address 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 82 IIF 83
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 84
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 85
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 86
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 87
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 88
    • icon of address 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 89
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 90
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 91
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 95
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 96 IIF 97
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 98
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 99
    • icon of address Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 100
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 101
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 102
    • icon of address 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 103
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-11-10 ~ dissolved
    IIF 91 - Secretary → ME
  • 6
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 82 - Director → ME
  • 13
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    icon of address 6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2024-08-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 16
    IF FORMATIONS LIMITED - 2021-03-09
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 74 - Director → ME
  • 20
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 23
    WESLEY FINANCIAL LIMITED - 2024-01-09
    icon of address 4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 24
    icon of address Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 78 - Director → ME
    IIF 1 - Director → ME
  • 27
    icon of address 1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 69 - Director → ME
  • 30
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    289,415 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 90 - Has significant influence or controlOE
  • 31
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 93 - Has significant influence or controlOE
  • 32
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-08-12
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 30 - Director → ME
    icon of calendar 2024-05-14 ~ 2024-05-23
    IIF 13 - Director → ME
    icon of calendar 2024-05-28 ~ 2024-06-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-08-26
    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
  • 4
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-04-29
    IIF 12 - Director → ME
  • 5
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-04-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-04-20
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2019-02-08
    IIF 5 - Director → ME
  • 7
    icon of address 23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-11-13
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-13
    IIF 103 - Has significant influence or control OE
  • 8
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-01-04
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address 9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2013-01-22
    IIF 34 - Director → ME
  • 10
    icon of address 1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-20
    IIF 72 - Director → ME
  • 11
    icon of address 27 Danebury Drive, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2023-12-01
    IIF 31 - Director → ME
  • 12
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-02-08
    IIF 8 - Director → ME
    icon of calendar 2016-06-01 ~ 2020-11-26
    IIF 83 - Director → ME
  • 13
    icon of address 1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 14
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-12-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 15
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    icon of address 609b Strensall Road, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2012-05-13
    IIF 2 - Director → ME
  • 16
    icon of address 5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-09
    IIF 65 - Director → ME
    icon of calendar 2021-02-28 ~ 2022-04-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-10-04
    IIF 70 - Director → ME
  • 18
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2024-01-25
    IIF 16 - Director → ME
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 19
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2024-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2024-01-25
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 62 - Has significant influence or control OE
  • 21
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-10-08
    IIF 40 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 7 - Director → ME
    icon of calendar 2017-09-26 ~ 2017-09-29
    IIF 6 - Director → ME
  • 22
    icon of address Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-01 ~ 2010-05-10
    IIF 43 - Director → ME
  • 23
    icon of address 7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2011-09-21
    IIF 77 - Director → ME
  • 24
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2023-07-10
    IIF 76 - Director → ME
  • 26
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-28
    IIF 79 - Director → ME
  • 28
    icon of address C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2014-05-07
    IIF 27 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-07-18
    IIF 33 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-05-07
    IIF 3 - Director → ME
    icon of calendar 2012-05-27 ~ 2012-08-08
    IIF 4 - 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.