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

Pendlebury, Ian Malcolm

    Related profiles found in government register
  • Pendlebury, Ian Malcolm
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birchwood Court, Bessacarr, Doncaster, DN4 6TA

      IIF 1
  • Pendlebury, Ian Malcolm
    British commercial director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 2
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 3
  • Pendlebury, Ian Malcolm
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 7
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 8
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 9
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, United Kingdom

      IIF 21
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 22
  • Pendlebury, Ian Malcolm
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 23
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 24
  • Pendlebury, Ian Malcolm
    British regional managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harron Homes Ltd., Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL

      IIF 25
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 26 IIF 27
  • Pendlebury, Ian Malcolm
    British managing director born in December 1958

    Registered addresses and corresponding companies
  • Pendlebury, Ian Malcolm
    British technical director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Close, Bessacarr, Doncaster, South Yorkshire, DN4 6SW

      IIF 32
  • Pendlebury, Ian Malcolm
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 33 IIF 34
  • Pendlebury, Ian Malcolm
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 35
  • Pendlebury, Ian Malcolm
    British managing director

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Close, Bessacarr, Doncaster, South Yorkshire, DN4 6SW

      IIF 36
  • Mr Ian Malcolm Pendlebury
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Malcolm Pendlebury
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 61
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address The Barn, Old Pear Tree Farm Wetherby Road, Rufforth, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 1 - Director → ME
Ceased 33
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2005-11-18
    IIF 30 - Director → ME
  • 2
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2024-04-17
    IIF 24 - Director → ME
  • 5
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2024-04-17
    IIF 25 - Director → ME
  • 8
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-04-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-04-17
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-04-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 7 Riverside Park, Duchess Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2004-03-26
    IIF 28 - Director → ME
  • 12
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ALFRED MCALPINE HOMES YORKSHIRE LIMITED - 2001-11-30
    HASSALL HOMES (YORKSHIRE) LIMITED - 1997-06-27
    HASSALL HOMES (RIDINGS) LIMITED - 1991-09-18
    P.HASSALL LIMITED - 1988-04-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1999-08-13
    IIF 32 - Director → ME
  • 15
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2024-04-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-04-17
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-04-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-04-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2024-04-17
    IIF 27 - Director → ME
  • 23
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2024-03-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-03-04
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-10-23 ~ 2006-07-22
    IIF 31 - Director → ME
    icon of calendar 2003-10-23 ~ 2004-04-08
    IIF 36 - Secretary → ME
  • 25
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2023-09-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2023-09-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2024-04-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2007-06-08
    IIF 29 - Director → ME
  • 28
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2021-12-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-12-08
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-04-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2024-04-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 31
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-04-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Allerton Property Management Ltd Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2022-01-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-01-27
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.