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

Turner, John Deacon

    Related profiles found in government register
  • Turner, John Deacon
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 1
  • Turner, John Deacon
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 2
  • Turner, John Deacon
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 3
  • Turner, John Deacon
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, John Deacon
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 17 IIF 18
  • Turner, John Deacon
    British non executive director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 19
  • Turner, Jonathan Charles Deacon
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jonathan Charles Deacon
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Edward Vii Quay, Navigation Way, Preston, PR2 2YF, England

      IIF 34
  • Turner, Jonathan Charles Deacon
    British chief executive born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bowcliffe Hall Esatate, Bramham, West Yorkshire, LS23 6LP, England

      IIF 35
    • Bowcliffe Hall, Bowcliffe Hall Estate, Bramham, West Yorkshire, LS23 6LP, England

      IIF 36
  • Turner, Jonathan Charles Deacon
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 37
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 38
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 39 IIF 40
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 41
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 42
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 43
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 44
    • Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW

      IIF 45
  • Turner, Jonathan Charles Deacon
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX

      IIF 46 IIF 47
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 48
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 49
  • Turner, Jonathan Charles Deacon
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 50
    • Fuel Depot, Nethan Street, Motherwell, ML1 3TF, Scotland

      IIF 51
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 52
  • Turner, John Deacon
    British company director

    Registered addresses and corresponding companies
    • 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ

      IIF 53
  • Turner, Jonathan Charles Deacon
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, West Yorkshire, LS23 6LP

      IIF 54
    • Bowcliffe Hall, Bramham Wetherby, West Yorkshire, LS23 6LP

      IIF 55 IIF 56 IIF 57
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 58 IIF 59
  • Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 60
  • Turner, Jonathan Cahrles Deacon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 61
  • Turner, Jonathan Charles Deacon
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Leeds, West Yorkshire, LS23 6LP

      IIF 62
    • 43, Palace Street, London, SW1E 5HL, England

      IIF 63
    • 23a, Dawkins Road, Poole, Dorset, BH15 4JY, England

      IIF 64
    • 2, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 65
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 66
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bowcliffe Estate, Bramham, LS23 6LP, England

      IIF 70
    • Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 71
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 72
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 73
  • Mr Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bowcliffe Estate, Bramham, LS23 6LP

      IIF 74
    • Bowcliffe Hall, Bramham, West Yorkshire, LS23 6LP

      IIF 75
    • Bowcliffe Hall, Bramham Wetherby, West Yorkshire, LS23 6LP

      IIF 76
    • Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 77 IIF 78
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 79
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

      IIF 80
    • Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 81
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 82 IIF 83 IIF 84
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 88
  • Turner, Jonathan Charles Deacon
    British director born in January 1966

    Registered addresses and corresponding companies
    • The White House, 71 Front Street Sowerby, Thirsk, North Yorkshire, YO7 1JP

      IIF 89 IIF 90
  • Turner, Jonathan Charles Deacon
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • The White House, 71 Front Street Sowerby, Thirsk, North Yorkshire, YO7 1JP

      IIF 91 IIF 92
  • Turner, Jonathan Charles Deacon
    British sales marketing manager born in January 1966

    Registered addresses and corresponding companies
    • 51 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 93
  • Turner, Jonathan Charles Deacon
    British sales and marketing director

    Registered addresses and corresponding companies
    • 70 West End Avenue, Harrogate, North Yorkshire, HG2 9BY

      IIF 94
  • Mr Jonathan Cahrles Deacon Turner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 95
  • Mr Jonathan Charles Deacon Turner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3b Edward Vii Quay, Navigation Way, Preston, PR2 2YF, England

      IIF 96
child relation
Offspring entities and appointments
Active 38
  • 1
    BAILEY SPRINGWELL MANAGEMENT COMPANY LIMITED
    15766495
    Bowcliffe Hall, Bramham, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 62 - Director → ME
  • 2
    BAYFORD & CO LTD
    - now 04928440 01156456
    FAMBO LIMITED
    - 2010-12-01 04928440
    EVER 2209 LIMITED
    - 2004-01-08 04928440 01232696, 02519748, 02702481... (more)
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    1,644,136 GBP2022-07-01 ~ 2023-06-30
    Officer
    2004-01-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    BAYFORD & CO. (DEVELOPMENTS) LIMITED
    - now 01300346
    DOUCAR LIMITED
    - 1977-12-31 01300346
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,973,677 GBP2023-06-30
    Officer
    ~ now
    IIF 1 - Director → ME
    2004-01-30 ~ now
    IIF 31 - Director → ME
  • 4
    BAYFORD ENERGY BIDCO LIMITED
    12502115
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-06 ~ now
    IIF 69 - Director → ME
  • 5
    BAYFORD ENERGY HOLDCO LIMITED
    12500843
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-03-09 ~ now
    IIF 68 - Director → ME
  • 6
    BE AVIATION LTD
    - now 03305017
    BAYFORD LEISURE LIMITED
    - 2008-10-29 03305017
    PINCO 891 LIMITED
    - 1997-02-19 03305017 01813559, 02816123, 03134383... (more)
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-02-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    BOWCLIFFE HALL LIMITED
    09369979
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    COUNTRYWIDE DERV LIMITED
    - now 03540552 03273921
    INTER-CITY FUELS LIMITED
    - 2003-03-17 03540552 03273921
    RULE HELPER LIMITED
    - 1998-05-08 03540552
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 43 - Director → ME
  • 9
    COUNTRYWIDE FUEL CARDS LIMITED
    - now 01314767
    MOGUL LTD - 2002-12-09
    BAYFORD SECURITIES LIMITED - 1996-11-08
    KINGSCOMET LIMITED - 1977-12-31
    Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 48 - Director → ME
  • 10
    CYMRU OILS LIMITED
    06935462
    1 Callaghan Square, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    DECADENT RETREATS LLP
    OC351031
    Bowcliffe Hall, Bramham, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2009-12-22 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 12
    FULCRUM HOLDINGS UK LIMITED
    15489433
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-14 ~ now
    IIF 32 - Director → ME
  • 13
    FULCRUM UTILITY GROUP LIMITED
    15489427
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 33 - Director → ME
  • 14
    FULCRUM UTILITY SERVICES LIMITED
    FC030006
    Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2020-06-12 ~ now
    IIF 65 - Director → ME
  • 15
    JAYTEE (NORTHALLERTON) LTD
    07974756
    Bowcliffe Hall, Bramham, Wetherby
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-03-05 ~ now
    IIF 27 - Director → ME
  • 16
    JAYTEE (RAINTON) LLP
    - now OC351958
    JAYTREE (RAINTON) LLP
    - 2010-02-12 OC351958
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JAYTEE (RIPON) LLP
    OC352316
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    JAYTEE (UK) LTD
    - now 01197681
    BE FUELLED LIMITED
    - 2009-10-13 01197681
    BOWCLIFFE (ONE) LIMITED
    - 2008-03-12 01197681
    FUEL CARDS EUROPE LIMITED
    - 2007-05-01 01197681
    FUEL CARDS UK LIMITED
    - 2006-09-18 01197681
    MIGHTYBLESSING LIMITED - 2003-03-14 03540907
    THRUST PETROLEUM LTD - 1998-05-08 03540907
    BAYFORD & CO. (NORTH WEST) LIMITED - 1996-11-08
    TYLDESLEY FUEL SUPPLIES LIMITED - 1978-12-31
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-23 ~ dissolved
    IIF 49 - Director → ME
  • 19
    JAYTEE F&B LTD
    - now 03398567
    ATKINS HOTELS LIMITED
    - 2018-02-07 03398567
    Bowcliffe Hall, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Officer
    2017-11-03 ~ now
    IIF 26 - Director → ME
  • 20
    JAYTEE FAIR LADY LTD
    11850769
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093,755 GBP2024-06-30
    Officer
    2019-02-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    JAYTEE FAMBO LTD
    - now 01156456
    BAYFORD & CO. LIMITED
    - 2010-12-01 01156456 04928440
    BAYFORD EXPLORATION LIMITED
    - 2009-09-30 01156456
    BAYFORD PROPERTIES LIMITED
    - 1983-08-03 01156456
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
  • 22
    JAYTEE RETAIL LTD
    08217557
    Bowcliffe Hall Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    2012-09-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    JAYTEE THATCHED LLP
    OC381945
    Bowcliffe Hall, Bramham Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JUMPTECH LIMITED
    - now 09314027
    NETIQUETTE LIMITED - 2017-12-06
    DALZIEL PRESSURE CLEANING LIMITED - 2014-11-17
    23a Dawkins Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,411,873 GBP2024-12-31
    Officer
    2022-02-28 ~ now
    IIF 64 - Director → ME
  • 25
    LAUDALE ESTATE LLP
    OC384038
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-04-05 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    ORANGE DISC LTD
    - now 12650766
    ORANGE DISK LTD
    - 2020-06-09 12650766
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 73 - Director → ME
  • 27
    PHILIPPA HALL LTD
    08217947
    Bowcliffe Hall, Bowcliffe Hall Estate, Bramham, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,615 GBP2016-09-30
    Officer
    2012-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 28
    PMD ENVIRONMENTAL LIMITED
    - now 02791014
    LYCHGATE SYSTEMS LIMITED - 1993-05-17
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, Ls23 6lp.
    Dissolved Corporate (2 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 37 - Director → ME
  • 29
    RAW CHARGING GROUP LIMITED
    13304970
    43 Palace Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    2021-06-11 ~ now
    IIF 63 - Director → ME
  • 30
    ROSE ENERGY SUPPLY LIMITED
    - now 10576195 09735925
    GAS AND POWER LIMITED
    - 2017-07-19 10576195 09735925
    Chris Ritchie, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    SHS2 LIMITED
    - now 11243074 11270387
    SMARTER HOME SERVICES LIMITED
    - 2018-04-28 11243074 11270387
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SMARTER HOME SERVICES LIMITED
    - now 11270387 11243074
    SHS2 LIMITED
    - 2018-04-28 11270387 11243074
    Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 72 - Director → ME
  • 33
    THE ADVENTURE BOX COMPANY FOR BOYS LTD
    07591354
    Bowcliffe Hall, Bowcliffe Estate, Bramham
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    THE GREAT BATTLEBOX COMPANY LTD
    07672754
    Bowcliffe Hall Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,517 GBP2016-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    THE JAYTEE FOUNDATION
    06548784
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    88,087 GBP2023-03-31
    Officer
    2008-03-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
  • 36
    THRUST ENERGY LLP
    OC414429
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 37
    THRUST PETROLEUM LIMITED
    - now 03540907 01197681
    MIGHTYBLESSING LIMITED
    - 1998-05-08 03540907 01197681
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-04-20 ~ now
    IIF 28 - Director → ME
  • 38
    TRUCKHAVEN LTD.
    - now 03273921 02160382
    BE FUELCARDS LIMITED - 2008-06-10 02160382
    BOWCLIFFE (TWO) LIMITED - 2008-03-12
    INTER CITY FUELS LIMITED - 2007-05-01 03540552
    COUNTRYWIDE DERV LIMITED - 2003-03-17 03540552
    GEM PETROLEUM LIMITED - 1997-08-29
    PINCO 858 LIMITED - 1996-11-18 01813559, 02816123, 03134383... (more)
    Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (2 parents)
    Officer
    2010-08-14 ~ dissolved
    IIF 38 - Director → ME
Ceased 34
  • 1
    1 ST MARKS AVENUE MANAGEMENT COMPANY LIMITED
    03608416 03349262
    1 St Marks Avenue, Harrogate
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1998-08-03 ~ 2000-09-21
    IIF 94 - Secretary → ME
  • 2
    ADVANCE FUELS LIMITED - now
    DELTA FUELS LIMITED
    - 2013-10-29 02611967
    1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,119 GBP2016-03-31
    Officer
    2006-01-06 ~ 2009-10-01
    IIF 20 - Director → ME
  • 3
    AQUASENTRY ENVIRONMENTAL LIMITED - now
    JAYTEE ENVIRONMENTAL LTD
    - 2012-10-09 07274629
    Aquasentry Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790 GBP2023-09-30
    Officer
    2010-06-07 ~ 2012-10-03
    IIF 42 - Director → ME
  • 4
    ASKHAM OIL SUPPLIES LIMITED
    - now 00624333
    ASKHAM MOTOR SERVICES LIMITED
    - 2006-10-25 00624333
    1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    2006-10-11 ~ 2009-10-01
    IIF 22 - Director → ME
  • 5
    BAYFORD OIL LIMITED
    - now 00325380
    BAYFORD & CO.LIMITED
    - 2009-09-30 00325380
    1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1994-07-01 ~ 2009-10-01
    IIF 47 - Director → ME
    ~ 2009-10-01
    IIF 13 - Director → ME
  • 6
    BE FUELCARDS HOLDINGS LIMITED
    - now 07274628
    JAYTEE ENERGY LTD
    - 2019-01-24 07274628
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-06-07 ~ 2022-06-10
    IIF 71 - Director → ME
  • 7
    BE FUELCARDS LTD
    - now 02160382 03273921
    TRUCKHAVEN LIMITED
    - 2008-06-10 02160382 03273921
    NOBLEOAK LIMITED - 1987-11-06
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents)
    Officer
    2005-07-01 ~ 2022-06-10
    IIF 21 - Director → ME
  • 8
    BLB DEVELOPMENTS LIMITED
    - now 02748289
    BORROWGROVE LIMITED - 1992-10-27
    High Pointe, Muddy Lane, Linton, Wetherby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2023-12-31
    Officer
    1993-02-24 ~ 2001-11-22
    IIF 4 - Director → ME
  • 9
    BOILER SHIELD LIMITED - now
    FLEET STORAGE COMPANY LIMITED
    - 2014-07-29 01204095
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,973 GBP2016-03-31
    Officer
    2000-06-20 ~ 2009-10-01
    IIF 40 - Director → ME
    ~ 2004-01-30
    IIF 11 - Director → ME
  • 10
    BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED
    02315770
    10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    ~ 2001-07-30
    IIF 93 - Director → ME
  • 11
    COUNTRYWIDE DERV LIMITED
    - now 03540552 03273921
    INTER-CITY FUELS LIMITED
    - 2003-03-17 03540552 03273921
    RULE HELPER LIMITED
    - 1998-05-08 03540552
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-20 ~ 2005-06-23
    IIF 18 - Director → ME
  • 12
    COUNTRYWIDE FUEL CARDS LIMITED
    - now 01314767
    MOGUL LTD
    - 2002-12-09 01314767
    BAYFORD SECURITIES LIMITED
    - 1996-11-08 01314767
    KINGSCOMET LIMITED
    - 1977-12-31 01314767
    Bowcliffe Hall, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2005-02-08
    IIF 8 - Director → ME
  • 13
    CUNDALL MANOR LIMITED
    01036833
    Cundall Manor School, Cundall, York, North Yorkshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    3,380,678 GBP2024-08-31
    Officer
    2007-03-29 ~ 2023-08-02
    IIF 45 - Director → ME
  • 14
    DIESEL 24 LIMITED
    SC452459 SC442219
    2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -302,841 GBP2017-06-30
    Officer
    2013-06-25 ~ 2022-06-10
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FAMBO UK LIMITED
    05373992
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    2005-02-23 ~ 2007-04-30
    IIF 46 - Director → ME
  • 16
    FIBRELITE COMPOSITES LIMITED - now 02241403
    FIBRESEC LIMITED
    - 1993-02-25 01513175 02241403, 05562073
    FIBRESEC MARKETING LIMITED
    - 1985-08-22 01513175 02241403
    FIBERSEC MARKETING LIMITED
    - 1984-10-03 01513175 02241403
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    ~ 1992-09-11
    IIF 12 - Director → ME
  • 17
    FIBRESEC HOLDINGS LIMITED
    - now 02714823
    SIMCO 492 LIMITED - 1992-09-09 01974125, 02225132, 02233432... (more)
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,900 GBP2015-12-31
    Officer
    1992-09-11 ~ 2005-10-31
    IIF 19 - Director → ME
  • 18
    FLARE (1980) LIMITED
    01513621
    Mr N Gratton, Heltor Ltd Old Newton Road, Heathfield, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    2000-06-05 ~ 2009-12-01
    IIF 91 - Director → ME
  • 19
    GAS AND POWER LIMITED
    - now 09735925 10576195
    ROSE ENERGY SUPPLY LIMITED - 2017-07-19 10576195
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,810,895 GBP2019-06-30
    Officer
    2018-01-25 ~ 2021-01-20
    IIF 34 - Director → ME
    Person with significant control
    2018-09-13 ~ 2021-01-20
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 20
    GATE CROSS INVESTMENTS LIMITED
    00800504
    Boston Lodge, High Street Boston Spa, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-08-25
    IIF 16 - Director → ME
  • 21
    GATEWAYS EDUCATIONAL TRUST LIMITED
    00702484
    Gateways School, Harewood, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    1994-10-04 ~ 2006-08-31
    IIF 3 - Director → ME
  • 22
    GULF LUBRICANTS UK LIMITED
    - now 04251781
    GULF OIL LUBRICANTS LIMITED - 2001-07-26
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-01-15 ~ 2009-10-01
    IIF 39 - Director → ME
  • 23
    JAYTEE (UK) LTD - now
    BE FUELLED LIMITED - 2009-10-13
    BOWCLIFFE (ONE) LIMITED - 2008-03-12
    FUEL CARDS EUROPE LIMITED - 2007-05-01
    FUEL CARDS UK LIMITED
    - 2006-09-18 01197681
    MIGHTYBLESSING LIMITED
    - 2003-03-14 01197681 03540907
    THRUST PETROLEUM LTD
    - 1998-05-08 01197681 03540907
    BAYFORD & CO. (NORTH WEST) LIMITED
    - 1996-11-08 01197681
    TYLDESLEY FUEL SUPPLIES LIMITED
    - 1978-12-31 01197681
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2005-04-04
    IIF 14 - Director → ME
  • 24
    META-MORPHOSE LIMITED
    - now 02928651
    NEXTANY LIMITED - 1994-06-29
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2001-02-22 ~ 2003-04-14
    IIF 92 - Director → ME
    1994-08-08 ~ 2001-02-22
    IIF 9 - Director → ME
    1994-08-08 ~ 1999-02-24
    IIF 53 - Secretary → ME
  • 25
    OILFAST HOLDINGS LIMITED - now
    OILFAST LIMITED - 2025-07-01 SC445339, SC694847
    OILFAST HOLDINGS LIMITED - 2022-01-13
    OILFAST LIMITED
    - 2021-12-03 SC453328 SC445339, SC694847
    Fuel Depot, Nethan Street, Motherwell, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,872,874 GBP2023-07-01 ~ 2024-06-30
    Officer
    2013-07-02 ~ 2019-07-17
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    P.M.D. TECHNOLOGIES LIMITED
    - now 02014000
    AQUALARM LIMITED
    - 1988-02-08 02014000
    Aquasentry Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,093,636 GBP2023-09-30
    Officer
    ~ 2012-10-03
    IIF 5 - Director → ME
    2006-01-16 ~ 2012-10-03
    IIF 24 - Director → ME
  • 27
    PETCHEY INDUSTRIAL HOLDINGS LIMITED - now
    SAVE INVESTMENTS LIMITED
    - 2013-04-19 04229526
    EVER 1573 LIMITED
    - 2002-01-11 04229526
    Dockmaster's House, 1 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,147,052 GBP2024-12-31
    Officer
    2001-11-21 ~ 2003-09-15
    IIF 90 - Director → ME
  • 28
    PMD ENVIRONMENTAL LIMITED
    - now 02791014
    LYCHGATE SYSTEMS LIMITED - 1993-05-17
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, Ls23 6lp.
    Dissolved Corporate (2 parents)
    Officer
    1993-08-04 ~ 2012-10-03
    IIF 10 - Director → ME
  • 29
    RICHMOND COURT (ILKLEY) MANAGEMENT CO. LIMITED
    01420969
    103 Dockfield Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,845 GBP2024-06-30
    Officer
    ~ 2004-06-22
    IIF 7 - Director → ME
  • 30
    SAVE RETAIL LIMITED
    - now 04316355
    INTERCEDE 1753 LIMITED - 2001-12-04 01674180, 01678668, 01678669... (more)
    Dockmaster's House, 1 Hertsmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-10 ~ 2003-09-15
    IIF 89 - Director → ME
  • 31
    TAVERNER (1) LIMITED - now 02241403
    FOAM TECHNOLOGY LIMITED - 2013-10-30
    ENGINEERING COMPOSITES LIMITED
    - 1994-03-10 02466749
    SIMCO 311 LIMITED
    - 1990-04-10 02466749 01974125, 02225132, 02233432... (more)
    C/o Fibresec Holdings Ltd, Snaygill Ind Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-09-11
    IIF 6 - Director → ME
  • 32
    THE FUELCARD COMPANY UK LIMITED - now
    THE FUELCARD COMPANY UK PLC
    - 2007-05-01 05939102
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    2006-09-18 ~ 2007-04-30
    IIF 25 - Director → ME
  • 33
    THE RIGHT FUELCARD COMPANY LIMITED
    07547124
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-03-01 ~ 2022-06-10
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THRUST PETROLEUM LIMITED
    - now 03540907 01197681
    MIGHTYBLESSING LIMITED
    - 1998-05-08 03540907 01197681
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-04-20 ~ 2005-06-23
    IIF 17 - 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.