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

Rudolph, David Mark

    Related profiles found in government register
  • Rudolph, David Mark
    British chartered surveyor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 1
    • icon of address 2 Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 2
    • icon of address 41, St Pauls Street, Leeds, LS1 2JG

      IIF 3
  • Rudolph, David Mark
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 4
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, England

      IIF 5
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, United Kingdom

      IIF 6 IIF 7
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 8
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 9
  • Rudolph, David Mark
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, HG1 2EP, United Kingdom

      IIF 10 IIF 11
    • icon of address 41, St. Paul's Street, Leeds, LS1 2JG

      IIF 12 IIF 13 IIF 14
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 15
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, United Kingdom

      IIF 16
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 17
  • Rudolph, David Mark
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 18
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, England

      IIF 19
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, United Kingdom

      IIF 20 IIF 21
  • Rudolph, David Mark
    British property investment and develo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 22
  • Rudolph, David Mark
    British chartered surveyor born in May 1962

    Registered addresses and corresponding companies
    • icon of address 14 Hambledon Road, London, SW18 5UB

      IIF 23
    • icon of address 19 Troville Road, London, SW4 8QL

      IIF 24 IIF 25
  • Rudolph, David Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, HG1 2EP, England

      IIF 26
  • Rudolph, Mark
    British property developer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 41 Saint Pauls Street, Leeds, LS1 2JG

      IIF 27
  • Mr David Mark Rudolph
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Duchy Road, Harrogate, HG1 2EP, United Kingdom

      IIF 28
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 29 IIF 30 IIF 31
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, England

      IIF 32
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 33 IIF 34
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, United Kingdom

      IIF 35
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 36 IIF 37
  • Mr David Mark Rudolph
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP

      IIF 38
  • Rudolph, Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 39 IIF 40
  • Rudolph, Mark
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, England

      IIF 41
    • icon of address 75, Great George Street, Leeds, West Yorkshire, LS1 3BR, United Kingdom

      IIF 42
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 43
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH, United Kingdom

      IIF 44
  • Rudolph, David Mark, Mr.

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, United Kingdom

      IIF 45
  • Rudolph, David Mark

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, North Yorkshire, HG1 2EP, United Kingdom

      IIF 46
  • Rudolph, Mark

    Registered addresses and corresponding companies
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 47
  • Mr Mark Rudolph
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, HG1 2EP, England

      IIF 48
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 13
  • 1
    CRM LAND & DEVELOPMENTS (CASTLEFORD) LIMITED - 2015-02-19
    INTERIOR SOLUTIONS (GLOBAL) LTD - 2014-04-11
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,962 GBP2024-05-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    495,116 GBP2017-04-21
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    175,820 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Duchy Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    483,781 GBP2024-08-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-09-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Duchy Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2022-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Duchy Road, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -325,247 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Pure Offices Turnberry Park Road, Morley, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 2 Duchy Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CRM LAND AND DEVELOPMENTS LIMITED - 2016-04-06
    icon of address 2 Duchy Road, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,512,960 GBP2023-10-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-04-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C & R LAND AND DEVELOPMENTS LIMITED - 2016-04-11
    icon of address 2 Duchy Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    274,248 GBP2024-08-31
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SANDERSON NEWCASTLE LTD - 2016-04-11
    CRM LAND AND DEVELOPMENTS (BARNSLEY) LIMITED - 2015-02-25
    icon of address 2 Duchy Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,269,839 GBP2024-05-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Hardy House, Northbridge Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,948 GBP2024-07-31
    Officer
    icon of calendar 2013-11-12 ~ 2015-04-09
    IIF 40 - Director → ME
  • 2
    icon of address Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2010-08-31
    IIF 12 - Director → ME
  • 3
    icon of address Spafield House 404 Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-08 ~ 2010-08-31
    IIF 3 - Director → ME
  • 4
    icon of address 1-5 Chorley Green Farm Barns, Chorley, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2015-10-29
    IIF 42 - Director → ME
  • 5
    FLETCHER KING - 1986-10-21
    FLETCHER KING AND MEGRAN - 1980-12-31
    icon of address 19-20 Great Pulteney Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF 24 - Director → ME
    icon of calendar ~ 1994-12-16
    IIF 25 - Director → ME
  • 6
    icon of address Ashville College, Green Lane, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-04-29
    IIF 18 - Director → ME
  • 7
    icon of address Northgate, 118 North Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,117,279 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-12-14
    IIF 41 - Director → ME
  • 8
    icon of address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,233 GBP2024-07-31
    Officer
    icon of calendar 1999-02-04 ~ 2007-09-12
    IIF 22 - Director → ME
  • 9
    icon of address Bardsey Grange Wetherby Road, Bardsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2016-05-06
    IIF 43 - Director → ME
  • 10
    icon of address 2 Duchy Road, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -325,247 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 69 Upper Accommodation Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2002-09-10 ~ 2006-05-17
    IIF 2 - Director → ME
  • 12
    DUNWILCO (700) LIMITED - 1999-02-11
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2010-08-31
    IIF 1 - Director → ME
  • 13
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2010-08-31
    IIF 13 - Director → ME
  • 14
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2010-08-31
    IIF 14 - Director → ME
  • 15
    DWSCO 2219 LIMITED - 2001-11-30
    icon of address Minton Place C/o Workman Llp, Minton Place, Swindon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2001-12-10 ~ 2005-11-16
    IIF 27 - Director → ME
  • 16
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,866 GBP2024-04-05
    Officer
    icon of calendar 2015-04-16 ~ 2016-10-07
    IIF 5 - Director → ME
    icon of calendar 2004-09-20 ~ 2005-01-28
    IIF 4 - Director → ME
  • 17
    SPC GROUP PLC - 2007-03-17
    TEESLAND GROUP PLC - 2000-08-21
    TEESLAND LIMITED - 1992-09-17
    CRAYCHART LIMITED - 1989-06-02
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 1999-02-12
    IIF 23 - Director → ME
  • 18
    LAND AND ESTATES NORTHERN LIMITED - 2015-05-08
    WARMFIELD (DARLINGTON) LIMITED - 2012-01-25
    icon of address Sheriff House Dale Road, Sheriff Hutton, York, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2015-02-28
    IIF 39 - Director → ME
    icon of calendar 2013-07-19 ~ 2015-02-28
    IIF 47 - Secretary → ME
  • 19
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    882 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-03-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-07-19
    IIF 48 - Ownership of shares – 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.