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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Nicholas Asquith Cawood

    Related profiles found in government register
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 1 IIF 2 IIF 3
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 4
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 5
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 6 IIF 7
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 8 IIF 9 IIF 10
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 11
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 12
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 22
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 23 IIF 24
    • Riverside Barn, Malham, Skipton, BD23 4DA, England

      IIF 25 IIF 26
  • Mr Jonathan Nicolas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 27
  • Mr Jon Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 28
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 29
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 30
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 31 IIF 32
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 33
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 34
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 35
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 36 IIF 37
  • Cawood, Jonathan Nicholas Asquith
    British directors born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 38
  • Mr Jon Nicholas Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 39
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 40 IIF 41
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 42
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 43
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 44
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE

      IIF 54
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 55
    • Riverside Barn, Malham, Skipton, BD23 4DA, England

      IIF 56 IIF 57
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 58 IIF 59
  • Cawood, Jonathan Nicholas Asquith
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, North Yorkshire, BD23 4DA, England

      IIF 60
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 61
    • Riverside Barn, Malham, Skipton, North Yorkshire, BD23 4DA, United Kingdom

      IIF 62
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 63
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 64 IIF 65
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 66
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 67
    • Riverside Barn, Malham, Skipton, BD23 4DA, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Cawood, Jonathan Nicholas Asquith
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 71
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 72 IIF 73
  • Cawood, Jonathan Nicholas Asquith
    British paper trading born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 74
  • Cawood, Jonathan Nicholas Asquith
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 75
  • Cawood, Jon Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 76
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 77
  • Cawood, Jon Nicholas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 78
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 79
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 80
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 81
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Cawood, Nicholas Jonathan Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, Skipton, BD23 3SE, England

      IIF 85
child relation
Offspring entities and appointments 32
  • 1
    ASQUITH HOLDINGS LIMITED
    10775522
    Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 38 - Director → ME
    2017-05-17 ~ 2024-06-05
    IIF 83 - Director → ME
    2024-06-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2017-05-17 ~ 2024-06-05
    IIF 42 - Ownership of shares – 75% or more OE
    2024-06-05 ~ 2024-06-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ASQUITH PLANT HIRE LIMITED
    14936375
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-09 ~ now
    IIF 50 - Director → ME
    2024-06-05 ~ 2025-02-09
    IIF 37 - Director → ME
    2023-06-14 ~ 2024-06-05
    IIF 64 - Director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2024-06-05 ~ 2025-02-09
    IIF 3 - Ownership of shares – 75% or more OE
    2023-06-14 ~ 2024-06-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    CANALSIDE FITNESS LTD
    07092740
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-12-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    CASH PAL LTD
    09786241
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    CAWOOD ALTERNATIVE ASSETS FIC LIMITED
    17105821
    First Floor Embsay Mill, Embsay, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    CAWOOD ESTATES FIC LIMITED
    17100981
    First Floor Embsay Mill, Embsay, Skipton, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    CHERRY TREE PROPERTIES (MALHAM) LIMITED
    12879260
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-14 ~ 2023-06-07
    IIF 82 - Director → ME
    2023-06-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-09-14 ~ 2023-06-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    CHERRY TREE RENTALS LIMITED
    12879270
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ now
    IIF 53 - Director → ME
    2023-06-07 ~ 2023-06-14
    IIF 75 - Director → ME
    2020-09-14 ~ 2023-06-07
    IIF 84 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-09-14 ~ 2023-06-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELITE PROPERTY SERVICES NORTHERN LIMITED
    06039501
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-01-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    ESHTON PAYROLL SOLUTIONS LTD
    12121488
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 71 - Director → ME
  • 11
    HUMBER PRINT & PACKAGING LIMITED
    05777490
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-04-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-03
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HUMBER PRINT AND PACKAGE LTD
    16226919
    Cawood House, Asquith Industrial Estate, Gargrave, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    IMPRESSIVE LABELS (GARGRAVE) LIMITED
    13556895
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ 2023-06-07
    IIF 76 - Director → ME
    2023-06-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2021-08-09 ~ 2023-06-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    IMPRESSIVE LABELS LIMITED
    10800363
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 78 - Director → ME
  • 15
    JNAC INDUSTRIAL & RESIDENTIAL PROPERTIES LIMITED
    - now 10404012
    TFM LODGES LIMITED
    - 2021-07-12 10404012
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-30 ~ 2024-06-05
    IIF 67 - Director → ME
    2024-06-05 ~ 2024-06-05
    IIF 35 - Director → ME
    2024-06-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-07-12 ~ 2024-06-05
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-06-05 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-09-30 ~ 2021-07-12
    IIF 6 - Ownership of shares – 75% or more OE
    2024-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    JNAC PROPERTY LIMITED
    13474018
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-23 ~ 2023-06-07
    IIF 61 - Director → ME
    2023-06-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2021-06-23 ~ 2023-06-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    JOJAC CONSULTANCY LIMITED
    07885219
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-12-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LAMADOS LIMITED
    13527507
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 48 - Director → ME
    2021-07-23 ~ 2023-06-07
    IIF 77 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2021-08-03 ~ 2023-06-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    LAND HK (UK) LIMITED
    08239463
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    LANE END RENTALS LIMITED
    13672611
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 45 - Director → ME
    2021-10-11 ~ 2024-06-05
    IIF 65 - Director → ME
    2024-06-05 ~ 2024-06-05
    IIF 36 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-10-11 ~ 2024-06-05
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    MILTON PARK (GARGRAVE) LTD
    - now 08125558
    MAVERICK 2011 LTD
    - 2013-09-23 08125558 09667482... (more)
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    PAPER TRADER LTD
    06991354
    Walkers Chartered Accountants, 16-18 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 74 - Director → ME
  • 23
    PAYDAY ADVANCE LTD
    09691480
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    PURITY 925 LIMITED
    10800782
    15 Niffany Gardens, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 79 - Director → ME
  • 25
    QUINTUS SERVICES LIMITED
    09500215
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    REEL TO REEL INTERNATIONAL (2006) LIMITED
    05743172 12116249
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (3 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    REEL TO REEL INTERNATIONAL LIMITED
    12116249 05743172
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ now
    IIF 43 - Director → ME
    2019-07-22 ~ 2020-01-31
    IIF 66 - Director → ME
  • 28
    REEL TO REEL INTERNATIONAL YORKSHIRE LIMITED
    07409274
    Cawood House Asquith Industrial Estate, Gargrave, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 85 - Director → ME
  • 29
    REEL TO REEL MACHINERY INTERNATIONAL LIMITED
    03584322
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    1998-06-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    THE ORIGINAL COTTAGE COOKIE LTD
    07628798
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ 2011-11-18
    IIF 63 - Director → ME
  • 31
    VYKING ENERGY LIMITED
    10293432
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    YORKSHIRE TRADER LABELS LTD
    - now 03589832
    REEL TO REEL PRE-OWNED MACHINERY LIMITED
    - 2009-03-03 03589832
    16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1998-06-30 ~ dissolved
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.