logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stewart Paul Brown

    Related profiles found in government register
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 1
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 2
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 3
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 4
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 5 IIF 6
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 7
  • Mr Paul Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 8
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 9
  • Brown, Stewart Paul
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 10
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 11
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, HX3 9HG, England

      IIF 12 IIF 13
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 14
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 15
    • 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 16
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 17
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, England

      IIF 18
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 19
  • Brown, Stewart Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 20
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 21
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 22
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 23 IIF 24
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 25
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 26
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 27 IIF 28 IIF 29
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 34 IIF 35 IIF 36
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 40
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 41
    • 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 42
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 43
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 44
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 45
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 46
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 47 IIF 48
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Alderside, Thirsk Road Easingwold, York, Yorkshire, YO61 3HJ

      IIF 52
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 53
  • Mr Paul; Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 54
  • Brown, Paul Stewart
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Principle House, Tandem Industrail Estate, Waterloo, Huddersfield, HD5 0AL, England

      IIF 55
  • Brown, Paul Stewart
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 56
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 57
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 58
    • Principle House, Tandem Industrail Estate, Waterloo, Huddersfield, HD5 0AL, England

      IIF 59 IIF 60 IIF 61
    • Principle House, Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AL, England

      IIF 66
    • Principle House, Wakefield Road, Tandem, Huddersfield, HD5 0AL, England

      IIF 67
    • 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 68
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 69
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 70
    • Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 73
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 74 IIF 75
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 76
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 77
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 78
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 79
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 80
    • Alderside, Thirsk Road, Easingwold, York, North Easingwold, YO61 3HJ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Brown, Paul Stewart
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 87
  • Brown, Paul Stewart
    British surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 88
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 89
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, West Yorkshire, HX3 9HG, United Kingdom

      IIF 90
  • Brown, Stewart Paul
    British

    Registered addresses and corresponding companies
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 91
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93 IIF 94
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 95
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 96
  • Brown, Paul Stewart
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 97
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 98
  • Brown, Paul Stewart
    British

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 99
  • Brown, Paul Stewart
    British none

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 100
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Registered addresses and corresponding companies
    • Dovecote, The Green, Raskelf, North Yorkshire, YO61 3LD

      IIF 101
  • Brown, Paul Stewart
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 102
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 103
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 104
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Hawk Creatiive Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 105
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 106 IIF 107
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 108
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 109 IIF 110
    • Alderside, Thirsk Road, Easingwood, North Yorkshire, YO61 3HJ, United Kingdom

      IIF 111
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 112
  • Brown, Paul Stewart
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 113 IIF 114
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 115
child relation
Offspring entities and appointments
Active 48
  • 1
    Alderside, Thirsk Road, Easingwold, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,247 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    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
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    HALEGROVE LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-01 ~ dissolved
    IIF 87 - Director → ME
    2006-06-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    2017-11-15 ~ now
    IIF 86 - Director → ME
  • 7
    Alderside Thirsk Road, Easingwold, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2025-03-30
    Officer
    2021-03-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 68 - Director → ME
  • 10
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-10-13 ~ now
    IIF 73 - Director → ME
  • 11
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 79 - Director → ME
  • 12
    Permanent House, 1 Dundas Street, Huddersfield
    Active Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 58 - Director → ME
  • 13
    The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-02-09 ~ dissolved
    IIF 82 - Director → ME
  • 14
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 15
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 83 - Director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    56 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    CAEDMON HOMES (OUSE) LTD - 2022-12-02
    7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    HALEGROVE PROPERTIES LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 81 - Director → ME
  • 21
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 106 - Director → ME
  • 22
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 110 - Director → ME
  • 23
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 109 - Director → ME
  • 24
    SELF BUILD HOMES LIMITED - 2023-07-10
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 26
    Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-07-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 29
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,277 GBP2024-09-30
    Officer
    2011-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 42 - Director → ME
  • 34
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 21 - Director → ME
  • 35
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 112 - Director → ME
  • 36
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 107 - Director → ME
  • 38
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 59 - Director → ME
  • 40
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 65 - Director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 55 - Director → ME
  • 42
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 63 - Director → ME
  • 43
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 60 - Director → ME
  • 44
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 67 - Director → ME
  • 45
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 61 - Director → ME
  • 46
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 62 - Director → ME
  • 47
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 66 - Director → ME
  • 48
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 64 - Director → ME
Ceased 40
  • 1
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    2007-05-29 ~ 2010-10-18
    IIF 35 - Director → ME
  • 2
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 34 - Director → ME
  • 3
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 37 - Director → ME
  • 4
    31 Bootham, York, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-11 ~ 2012-01-01
    IIF 104 - Director → ME
  • 5
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-09-07
    IIF 17 - Director → ME
  • 6
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2008-12-01 ~ 2011-12-02
    IIF 16 - Director → ME
  • 9
    CROSSCO (533) LIMITED - 2001-03-06
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2001-03-21 ~ 2003-07-25
    IIF 101 - Director → ME
  • 10
    Permanent House, 1 Dundas Street, Huddersfield
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2023-04-06
    IIF 14 - Director → ME
  • 11
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-10-27
    IIF 74 - Director → ME
    2007-10-25 ~ 2009-10-27
    IIF 99 - Secretary → ME
  • 12
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,576 GBP2024-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 13 - Director → ME
  • 13
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,068 GBP2024-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 12 - Director → ME
  • 14
    Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ 2014-12-11
    IIF 90 - Director → ME
  • 15
    1 Bootham, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-19 ~ 2022-06-09
    IIF 114 - Director → ME
  • 16
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2011-01-07 ~ 2021-09-28
    IIF 80 - Director → ME
  • 17
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-31 ~ 2010-08-05
    IIF 36 - Director → ME
    2007-08-16 ~ 2010-08-02
    IIF 91 - Secretary → ME
  • 18
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,515 GBP2024-12-31
    Officer
    2007-09-20 ~ 2008-09-21
    IIF 39 - Director → ME
  • 19
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-31 ~ 2009-01-05
    IIF 38 - Director → ME
  • 20
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 70 - Director → ME
  • 21
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 26 - Director → ME
    Person with significant control
    2021-09-30 ~ 2023-03-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-10-15
    IIF 22 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-10-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, North West England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-11-23
    IIF 113 - Director → ME
  • 24
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    2019-03-09 ~ 2023-05-02
    IIF 115 - Director → ME
  • 25
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-04-06
    IIF 41 - Director → ME
    Person with significant control
    2022-07-08 ~ 2023-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 26
    476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 11 - Director → ME
  • 27
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2018-09-11 ~ 2023-04-06
    IIF 30 - Director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2023-04-06
    IIF 27 - Director → ME
  • 29
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 24 - Director → ME
  • 30
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-04-06
    IIF 28 - Director → ME
  • 31
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2023-04-06
    IIF 32 - Director → ME
  • 32
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2021-02-11 ~ 2023-04-06
    IIF 29 - Director → ME
  • 33
    Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-24 ~ 2023-04-06
    IIF 31 - Director → ME
  • 34
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2017-05-26 ~ 2023-04-06
    IIF 25 - Director → ME
  • 35
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-04-06
    IIF 20 - Director → ME
  • 36
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2014-09-08 ~ 2023-04-06
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 37
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 23 - Director → ME
  • 38
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-06-25 ~ 2023-04-06
    IIF 33 - Director → ME
  • 39
    RB&SB LIMITED - 2017-02-28
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    2017-01-27 ~ 2023-04-06
    IIF 89 - Director → ME
    2023-04-06 ~ 2023-04-06
    IIF 78 - Director → ME
    Person with significant control
    2017-01-27 ~ 2023-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    2015-07-24 ~ 2017-05-18
    IIF 56 - 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.