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

Priestley, Nathan Ronald

    Related profiles found in government register
  • Priestley, Nathan Ronald
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 1
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Flat, 123 Otley Road, Leeds, LS20 8BH, United Kingdom

      IIF 5
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 6
    • Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 7
    • Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 8
    • Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 9
    • Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 10
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 11 IIF 12 IIF 13
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 21 IIF 22
    • 30-40, Museum Street, 2nd Floor Empire Court, Warrington, WA1 1HU, England

      IIF 23
  • Priestley, Nathan Ronald
    British business person born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, United Kingdom

      IIF 24
    • Dpc Accountants, Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 25
    • Dpc, Stone House, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 26
    • 1st Floor, Flag House, Barbauld Street, Warrington, WA1 1EX, England

      IIF 27
  • Priestley, Nathan Ronald
    British ceo born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan Ronald
    British chief executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 33
  • Priestley, Nathan Ronald
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, England

      IIF 34
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Suite G Priestley House 170 Elland Road, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 38
    • Suite K, Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 39
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 40 IIF 41
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 42
  • Priestley, Nathan Ronald
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan Ronald
    British estate agent born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 123, Otley Rd, Leeds, West Yorkshire, LS20 8BH, England

      IIF 73
  • Priestley, Nathan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 74
  • Priestley, Nathan
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Montgomery Avenue, Leeds, LS16 5RQ, England

      IIF 75
  • Priestley, Nathan Ronald
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, WA15 9SQ, England

      IIF 76
  • Priestley, Nathan
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, WA15 9SQ, England

      IIF 77
  • Priestley, Nathan Ronald
    British born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 78
  • Priestley, Nathan Ronald

    Registered addresses and corresponding companies
    • Flat, 123 Otley Road, Leeds, LS20 8BH, United Kingdom

      IIF 79
  • Mr Nathan Ronald Priestley
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan

    Registered addresses and corresponding companies
    • 5, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 111
    • Flat 123, Otley Rd, Leeds, West Yorkshire, LS20 8BH, England

      IIF 112
    • Suite K Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 113
  • Mr Nathan Priestley
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite K, Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 114
child relation
Offspring entities and appointments 69
  • 1
    18 JOHN STREET (MANAGEMENT COMPANY) LIMITED
    10329088
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 2
    AIREDALE HOUSE MANAGEMENT COMPANY LIMITED
    09759258
    Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-02 ~ 2019-10-25
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-25
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 3
    BAY HALL MILLS INVESTMENTS LIMITED
    12009435
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    905,392 GBP2024-05-31
    Officer
    2019-05-21 ~ 2023-01-12
    IIF 60 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 4
    BL NO. 2 LIMITED - now
    PRIESTLEY HOMES (MANCHESTER) LIMITED
    - 2022-06-20 09828231
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2015-10-16 ~ 2021-11-30
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    BOYDS MILL MANAGEMENT COMPANY LIMITED
    09758536
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (8 parents)
    Officer
    2015-09-02 ~ 2017-07-14
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 81 - Has significant influence or control OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    BRADFORD LOFTS LIMITED
    11773830
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,204 GBP2023-12-27
    Officer
    2019-02-28 ~ 2022-11-24
    IIF 63 - Director → ME
  • 7
    BRADFORD LOFTS MANAGEMENT COMPANY LIMITED
    13195069
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 8
    CLIFF OAKS NO. 2 LIMITED
    - now 12495804
    PRIESTLEY HOMES (TURNBRIDGE) LIMITED
    - 2022-06-20 12495804
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-03 ~ 2025-05-02
    IIF 55 - Director → ME
  • 9
    DAWSONS SANKEY STREET DEVELOPMENT LIMITED
    12020340
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,093 GBP2021-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 57 - Director → ME
  • 10
    DESIGN HAUS MANAGEMENT COMPANY LIMITED
    09759443
    Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 11
    DEUCE HOTELS LTD
    14327925
    30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,970 GBP2024-12-31
    Officer
    2022-08-31 ~ 2022-10-06
    IIF 27 - Director → ME
  • 12
    EMPIRE COURT WARRINGTON LIMITED
    12016426
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2019-05-24 ~ dissolved
    IIF 62 - Director → ME
  • 13
    FREDERICK STREET (MANAGEMENT COMPANY) LIMITED
    10328825
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-08-15 ~ 2025-07-14
    IIF 36 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 14
    GGS NO. 2 LIMITED
    14181817
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-20 ~ 2025-05-02
    IIF 42 - Director → ME
  • 15
    GREEN MILL DEVELOPMENT LTD
    10807796
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-07 ~ 2024-05-08
    IIF 59 - Director → ME
  • 16
    GREEN MILL INVESTMENTS LIMITED
    13062422
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,545 GBP2024-12-31
    Officer
    2020-12-04 ~ 2022-12-01
    IIF 61 - Director → ME
  • 17
    IP GARVEN LTD
    15218880
    Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-18 ~ 2024-09-01
    IIF 24 - Director → ME
  • 18
    IP HARROGATE OPO LIMITED
    13987557
    Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -106,655 GBP2024-03-31
    Officer
    2022-03-18 ~ 2024-03-12
    IIF 25 - Director → ME
  • 19
    IP KNUTSFORD DEVELOPMENT LIMITED
    - now 12722130
    10ACIA KNUTSFORD LTD
    - 2022-04-08 12722130
    Stone House Dpc Accountants Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,915 GBP2023-12-31
    Officer
    2022-04-05 ~ now
    IIF 9 - Director → ME
  • 20
    IP MARYGATE HOUSE LIMITED
    12144752
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -405,206 GBP2024-08-31
    Officer
    2019-08-07 ~ 2023-03-16
    IIF 41 - Director → ME
  • 21
    IP PICCADILLY LTD
    14235560
    Stone House Stone Road Business Park, Stone Road, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,776 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 7 - Director → ME
  • 22
    IP PROPERTIES LIMITED
    08594020 10009021, 09835553
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    110,930 GBP2023-12-30
    Officer
    2013-07-02 ~ 2014-05-15
    IIF 75 - Director → ME
    2020-09-30 ~ 2022-11-22
    IIF 51 - Director → ME
    Person with significant control
    2021-07-13 ~ 2022-12-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    IP SPRINGFIELD WARRINGTON LTD
    14236164
    Dpc Stone House, Stone Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-15 ~ 2025-10-20
    IIF 26 - Director → ME
  • 24
    IP THE PADDOCKS LTD
    13807096
    Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 10 - Director → ME
  • 25
    JAMESON HOUSE DEVELOPMENT LIMITED
    - now 10331677
    PRIESTLEY HOMES (SUNDERLAND) LIMITED
    - 2021-07-07 10331677
    25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-30
    Officer
    2016-08-16 ~ now
    IIF 6 - Director → ME
  • 26
    JAMESON HOUSE SUNDERLAND MANAGEMENT COMPANY LIMITED
    10581577
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2017-01-24 ~ 2022-07-22
    IIF 43 - Director → ME
    Person with significant control
    2017-01-24 ~ 2022-07-22
    IIF 80 - Has significant influence or control OE
  • 27
    JH GROUND RENTS LIMITED
    14613288
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-24 ~ 2025-05-02
    IIF 58 - Director → ME
  • 28
    MARYGATE HOUSE DEVELOPMENT LIMITED
    12067415
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,132 GBP2024-06-30
    Officer
    2019-06-25 ~ 2025-05-02
    IIF 56 - Director → ME
  • 29
    MUNIMENT BRADFORD DEVELOPMENTS LTD
    - now 09034358
    MUNIMENT LONDON DEVELOPMENTS LTD - 2015-01-14
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,442 GBP2024-09-30
    Officer
    2016-11-17 ~ 2023-10-03
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2017-04-07
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MUSEUM STREET COLLEGE DEVELOPMENT LIMITED
    11298847
    Dpc Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,888 GBP2024-04-30
    Officer
    2021-05-26 ~ now
    IIF 8 - Director → ME
  • 31
    NEXT STEP ONLINE LIMITED
    07907178
    Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 32
    OLD PO BUILDING LIMITED
    09920500
    30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,184 GBP2023-12-30
    Officer
    2019-10-23 ~ now
    IIF 23 - Director → ME
  • 33
    PACKINGTON INVESTMENTS (LONDON) LIMITED
    - now 11191650
    PRIESTLEY INVESTMENTS (LONDON) LIMITED
    - 2019-06-18 11191650
    PRIESTLEY INVESTMENTS (BRADFORD) LIMITED
    - 2018-10-26 11191650
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,191,121 GBP2023-12-31
    Officer
    2018-02-07 ~ 2023-01-12
    IIF 66 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-30
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 34
    PC (NORTH) LIMITED
    - now 12320794
    PRIESTLEY CONSTRUCTION (LONDON) LIMITED
    - 2021-09-13 12320794
    Sandown House, Sandbeck Way, Wetherby, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,500,520 GBP2021-11-30
    Officer
    2019-11-18 ~ 2021-12-08
    IIF 70 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-30
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 35
    PC (SOUTH) LIMITED
    13617332
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-09-13 ~ 2025-07-14
    IIF 68 - Director → ME
  • 36
    PC 2011 LIMITED
    - now 07724839
    PRIESTLEY CONSTRUCTION LIMITED
    - 2021-09-13 07724839 13619789
    FIX A HOME LIMITED
    - 2013-04-05 07724839
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    449 GBP2020-08-29
    Officer
    2011-08-01 ~ 2014-04-25
    IIF 74 - Director → ME
    2016-07-26 ~ now
    IIF 1 - Director → ME
    2011-08-01 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 37
    PC HOLDINGS (WAKEFIELD) LIMITED
    - now 12124892
    PRIESTLEY CONSTRUCTION (HOLDINGS) LIMITED
    - 2025-08-04 12124892
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    2019-07-26 ~ now
    IIF 22 - Director → ME
  • 38
    PG PLANT AND TOOLS LIMITED
    14397581
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -83 GBP2023-10-31
    Officer
    2022-10-04 ~ 2025-05-02
    IIF 33 - Director → ME
  • 39
    PRIESTLEY CASTLEFORD LIMITED
    11907414
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,699 GBP2024-03-28
    Officer
    2019-03-27 ~ 2025-05-02
    IIF 53 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-07-06
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 40
    PRIESTLEY CONSTRUCTION LIMITED
    13619789 07724839
    2nd Floor Offices, Marygate House, Wakefield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 72 - Director → ME
  • 41
    PRIESTLEY GROUP (LEEDS) LIMITED
    10469379
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    40,750,333 GBP2022-12-30
    Officer
    2016-11-08 ~ 2021-12-08
    IIF 16 - Director → ME
    2023-07-26 ~ 2025-05-02
    IIF 18 - Director → ME
    Person with significant control
    2016-11-08 ~ 2025-05-02
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 42
    PRIESTLEY HOMES (CABLE STREET) LIMITED
    13039431
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -750,328 GBP2023-12-31
    Officer
    2020-11-24 ~ now
    IIF 13 - Director → ME
  • 43
    PRIESTLEY HOMES (CLIFF HOUSE) LIMITED
    12124852
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -208 GBP2023-12-28
    Officer
    2019-07-26 ~ 2025-05-02
    IIF 40 - Director → ME
    Person with significant control
    2020-10-01 ~ 2023-07-25
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 44
    PRIESTLEY HOMES (G. GEORGE STREET) LIMITED
    12883230
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,693,441 GBP2023-12-29
    Officer
    2020-09-16 ~ 2025-04-24
    IIF 71 - Director → ME
  • 45
    PRIESTLEY HOMES (HOLDINGS) LIMITED
    11843850
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    748,101 GBP2023-12-30
    Officer
    2019-02-25 ~ 2025-05-02
    IIF 29 - Director → ME
  • 46
    PRIESTLEY HOMES (LEEDS) LIMITED
    10547628
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,747 GBP2023-12-30
    Officer
    2017-01-04 ~ 2025-05-02
    IIF 28 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-02-25
    IIF 100 - Right to appoint or remove directors OE
  • 47
    PRIESTLEY HOMES (LONDON) LIMITED
    11487936
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,083 GBP2023-12-29
    Officer
    2018-07-27 ~ 2025-05-02
    IIF 31 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 48
    PRIESTLEY HOMES (WAKEFIELD) LIMITED
    11651225
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,172 GBP2024-12-31
    Officer
    2018-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-31 ~ 2020-09-30
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 49
    PRIESTLEY HOMES (YORKSHIRE) LIMITED
    11198388
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,465 GBP2023-12-29
    Officer
    2018-02-10 ~ 2025-05-02
    IIF 65 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-09-30
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 50
    PRIESTLEY HOMES LIMITED
    - now 08281613
    PRIESTLEY HOMES LIMITED
    - 2026-02-04 08281613
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    -5,634,855 GBP2023-12-27
    Officer
    2012-11-05 ~ 2014-04-25
    IIF 5 - Director → ME
    2025-09-17 ~ now
    IIF 78 - Director → ME
    2016-07-26 ~ 2023-11-20
    IIF 11 - Director → ME
    2012-11-05 ~ 2014-11-01
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 51
    PRIESTLEY INVESTMENTS (CH) LIMITED
    - now 12468012
    PRIESTLEY INVESTMENTS (EALING) LIMITED
    - 2020-10-16 12468012
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    862,570 GBP2023-12-31
    Officer
    2020-02-17 ~ 2023-01-12
    IIF 52 - Director → ME
  • 52
    PRIESTLEY INVESTMENTS (HOLDINGS) LIMITED
    - now 11487959
    THE MOUNT BRADFORD LIMITED
    - 2019-10-28 11487959
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,717,337 GBP2023-12-31
    Officer
    2018-07-27 ~ 2023-01-12
    IIF 30 - Director → ME
  • 53
    PRIESTLEY INVESTMENTS (LEEDS) LIMITED
    10014954
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,723,979 GBP2023-12-31
    Officer
    2016-02-19 ~ 2023-01-12
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 54
    PRIESTLEY LETTINGS LIMITED
    10111685
    Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 55
    PROPERTIFY LTD
    07629945
    7 Festival Building, Ashley Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 73 - Director → ME
    2011-05-11 ~ dissolved
    IIF 112 - Secretary → ME
  • 56
    QUEBEC MILL MANAGEMENT COMPANY LIMITED
    08443394
    Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-03-13 ~ 2020-08-28
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 57
    QUEBEC VILLAS (BRADFORD) MANAGEMENT COMPANY LIMITED
    06536179 07765714
    Suite E, 170 Elland Road, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2013-01-18 ~ 2019-07-23
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 58
    R.M.N.N. PROPERTIES LLP
    OC401238
    Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-11 ~ 2015-08-11
    IIF 77 - LLP Designated Member → ME
    2017-06-20 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 59
    REGENT STREET BARNSLEY FREEHOLD LIMITED
    16708012
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 21 - Director → ME
  • 60
    SEED PROPERTY LIMITED
    15332411
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-06 ~ 2025-05-02
    IIF 67 - Director → ME
  • 61
    STABLEFORD HALL (MANAGEMENT COMPANY) LIMITED
    10325311
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2016-08-11 ~ 2019-09-18
    IIF 4 - Director → ME
    Person with significant control
    2016-08-11 ~ 2019-09-18
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 62
    SUNBRIDGE HOUSE LTD
    08971940
    Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    2014-04-02 ~ 2019-07-01
    IIF 46 - Director → ME
    2014-04-02 ~ 2019-07-01
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 63
    SUNNISIDE INVESTMENTS LIMITED
    09883343
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    128,552 GBP2023-11-28
    Officer
    2016-08-18 ~ now
    IIF 17 - Director → ME
  • 64
    SWALLOW HILL MANAGEMENT COMPANY LIMITED
    09976710
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2016-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 65
    SWALLOW MILL LEEDS DEVELOPMENT LIMITED
    - now 12520899
    PRIESTLEY HOMES (TONG ROAD) LIMITED
    - 2024-04-17 12520899
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 14 - Director → ME
  • 66
    THE CONDITIONING HOUSE LIMITED - now
    PRIESTLEY HOMES (BRADFORD) LIMITED
    - 2020-09-25 10013990
    Prefecta Works Offices, Bath Road, Kettering, Northants
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -771,759 GBP2023-12-31
    Officer
    2016-02-18 ~ 2020-09-10
    IIF 48 - Director → ME
  • 67
    THE DESIGN AND MANAGEMENT COMPANY PD 2024 LIMITED
    - now 11716605
    PRIESTLEY DESIGN LIMITED
    - 2024-08-28 11716605
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,701 GBP2022-12-30
    Officer
    2024-08-14 ~ now
    IIF 12 - Director → ME
    2018-12-07 ~ 2022-12-12
    IIF 54 - Director → ME
    Person with significant control
    2018-12-07 ~ 2020-09-30
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 68
    VALOR PROPERTY GROUP LIMITED - now 13097155
    PRIESTLEY & CO LTD
    - 2021-03-23 07341988
    Angels Wing 3, Hunslet, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -755,589 GBP2024-08-31
    Officer
    2016-07-26 ~ 2018-10-10
    IIF 45 - Director → ME
    2019-07-31 ~ 2019-10-18
    IIF 38 - Director → ME
    2010-08-10 ~ 2014-04-25
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-28
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 69
    WORX OFFICES UK LIMITED
    15241427
    2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-27 ~ 2025-05-02
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.