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

Bruton, Jason Lee

    Related profiles found in government register
  • Bruton, Jason Lee

    Registered addresses and corresponding companies
    • icon of address Malton Road, Beyond Escapes, Pickering, YO18 8EA, England

      IIF 1
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 2 IIF 3
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 4
  • Bruton, Jason

    Registered addresses and corresponding companies
    • icon of address Unit 3d, Harpings Road, Hull, HU5 4JF

      IIF 5
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 6 IIF 7
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 8
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, YO18 8EA, England

      IIF 9 IIF 10
  • Bruton, Jason Lee
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 52 Carter Drive, Beverley, East Riding Of Yorkshire, HU17 9GL

      IIF 11
  • Bruton, Jason
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 12
  • Bruton, Jason Lee
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malton Road, Beyond Escapes, Pickering, YO18 8EA, England

      IIF 13
  • Bruton, Jason Lee
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Bruton, Jason Lee
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Carter Drive, Beverley, East Riding Of Yorkshire, HU17 9GL

      IIF 16
  • Bruton, Jason Lee
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 17 IIF 18
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 19
    • icon of address Unit G46c, Teall Way, Trinity Walk Shopping Centre, Wakefield, West Yorkshire, WF1 1QS, England

      IIF 20
  • Bruton, Jason Lee
    British quantity surveyor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Carter Drive, Beverley, East Riding Of Yorkshire, HU17 9GL

      IIF 21
  • Bruton, Jason Lee
    English business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valiant House, 2nd Floor, 4-10 Heneage Lane, London, EC3A 5DQ, England

      IIF 22
  • Bruton, Jason Lee
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 23
    • icon of address Beyond Escapes, Malton Road, Pickering, YO18 8EA, England

      IIF 24
  • Bruton, Jason Lee
    English director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D5 Lindsay House, 15-17 Springfield Way, Anlaby, Hull, HU10 6RJ

      IIF 25
    • icon of address 2, Harewood, Beverley, East Yorkshire, HU17 7EF, England

      IIF 26
    • icon of address 2, Harewood, Beverley, North Humberside, HU17 7EF, United Kingdom

      IIF 27
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 28
    • icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 29
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 30
    • icon of address Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 7, - 10, The Beach, Filey, N Yorkshire, YO14 9LA, United Kingdom

      IIF 35
    • icon of address 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 36
    • icon of address 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 37 IIF 38
    • icon of address 3a, Banner Court, Henry Boot Way Priory Park East, Hull, East Yorkshire, HU4 7DX, England

      IIF 39 IIF 40 IIF 41
    • icon of address 3a, Banner Court, Priory Park East, Hull, East Yorkshire, HU4 7DX, England

      IIF 42
    • icon of address 3a, Banner Court, Priory Park East, Hull, HU4 7DX, England

      IIF 43 IIF 44
    • icon of address 3a, Banner Court, Priory Park East, Hull, HU4 7DX, United Kingdom

      IIF 45 IIF 46
    • icon of address 81, Parkfield Drive, Hull, HU3 6TF, England

      IIF 47
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 48
    • icon of address Beyond Escapes, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 49 IIF 50
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 51
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 52 IIF 53 IIF 54
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, United Kingdom

      IIF 55
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, YO18 8EA, England

      IIF 56 IIF 57 IIF 58
  • Bruton, Jason Lee
    English manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3d, Harpings Road, Hull, HU5 4JF, England

      IIF 59
  • Mr Jason Lee Bruton
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malton Road, Beyond Escapes, Pickering, YO18 8EA, England

      IIF 60
  • Mr Jason Lee Bruton
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, One The Square, Temple Quay, Bristol, BS1 6DG

      IIF 61
    • icon of address Unit 3d, Harpings Road, Hull, HU5 4JF

      IIF 62
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 63
    • icon of address Northgate House, North Gate, New Basford, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 64
    • icon of address Beyond Escapes, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 65
    • icon of address Beyond Escapes, Malton Road, Pickering, YO18 8EA, England

      IIF 66
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA

      IIF 67
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA

      IIF 68 IIF 69 IIF 70
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 72
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, YO18 8EA

      IIF 73
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, YO18 8EA, England

      IIF 74 IIF 75
  • Mr Jason Lee Bruton
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harewood, Beverley, HU17 7EF, United Kingdom

      IIF 76
  • Mr Jason Lee Bruton
    English born in August 1968

    Resident in United Kingdom

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

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    BE YOU SPA & BISTRO LIMITED - 2020-07-27
    BEYOND ESCAPES NORTH YORKSHIRE LIMITED - 2020-03-30
    icon of address 54-60 Paragon Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,555 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    DEVELOPMENT RLH LIMITED - 2015-10-12
    icon of address Second Floor One The Square, Temple Quay, Bristol
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    6,496,208 GBP2018-03-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    BEYOND ESCAPES (COLLECTIONS) LIMITED - 2023-01-11
    GENIUS INTRODUCTIONS LIMITED - 2019-03-12
    icon of address Beyond Escapes, Malton Road, Pickering, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Landal Barton Pines, Blagdon Road, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,559,319 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-01-19 ~ now
    IIF 10 - Secretary → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 77 - Has significant influence or controlOE
  • 6
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -523,107 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -325,168 GBP2024-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 9
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    KINGSTON MAINTENANCE SERVICES LIMITED - 2004-03-22
    GROVECLUB LIMITED - 2003-03-06
    icon of address Unit 3d Harpings Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158,304 GBP2017-03-31
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3a Banner Court, Henry Boot Way, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 3a Banner Court, Henry Boot Way, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 3a Banner Court, Henry Boot Way, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 3a Banner Court, Priory Park East, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 42 - Director → ME
  • 16
    KMS FIT 1 LIMITED - 2012-04-30
    icon of address 3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 30 - Director → ME
  • 17
    KMS RG LIMITED - 2012-04-12
    icon of address 3a Banner Court, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 3a Banner Court, Priory Park East, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 43 - Director → ME
  • 19
    JLB INVESTMENTS LIMITED - 2015-04-07
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-05-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2016-03-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-09-10 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    KMS BPE (MAINTENANCE) LIMITED - 2016-03-16
    KMS ECO HOMES LIMITED - 2014-03-04
    KMS ECO MODULAR LIMITED - 2012-01-12
    KMS-RG FIT 2 LIMITED - 2011-12-08
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,378,462 GBP2022-03-31
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    BE COUNTRY VILLAS (NORTH YORKSHIRE) LIMITED - 2020-07-27
    icon of address 54-60 Paragon Street Paragon Street, Co Kicks Bar & Grille, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-10-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    WOODWORX WIZARDS LIMITED - 2011-12-08
    icon of address 3a Banner Court, Henry Boot Way, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 34 - Director → ME
  • 27
    WEDDING BEYOND EXPECTATIONS LIMITED - 2020-07-27
    BE DEVON LIMITED - 2020-03-30
    icon of address Landal Barton Pines, Blagdon Road, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-06-11 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 21
  • 1
    BEYOND ESCAPES (COLLECTIONS) LIMITED - 2023-01-11
    GENIUS INTRODUCTIONS LIMITED - 2019-03-12
    icon of address Beyond Escapes, Malton Road, Pickering, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2018-01-01
    IIF 55 - Director → ME
  • 2
    icon of address Landal Barton Pines, Blagdon Road, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,559,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2019-12-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2012-10-23
    IIF 36 - Director → ME
  • 4
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -523,107 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-04-18
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KMS SIGNS LIMITED - 2013-04-09
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2013-03-26
    IIF 39 - Director → ME
  • 6
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-12 ~ 2013-03-20
    IIF 46 - Director → ME
  • 7
    TOTAL LOFT CONVERSIONS LIMITED - 2012-05-08
    icon of address 22 Centurion Drive, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2013-01-14
    IIF 47 - Director → ME
  • 8
    icon of address Unit G46c Teall Way, Trinity Walk Shopping Centre, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2014-06-30
    IIF 20 - Director → ME
  • 9
    INTERACTIVE CARE SYSTEMS LIMITED - 2014-07-28
    icon of address 4 High Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2016-03-04
    IIF 23 - Director → ME
  • 10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2014-03-07
    IIF 14 - LLP Designated Member → ME
  • 11
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-01
    IIF 41 - Director → ME
  • 12
    KINGSTON MAINTENANCE (MANCHESTER) LIMITED - 2014-11-03
    HUMBER ENGINEERING LTD - 2004-03-02
    KINGSTON MAINTENANCE (MANCHESTER) LTD - 2004-01-23
    THE PLUMBING & GAS COMPANY LIMITED - 2003-10-30
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,756 GBP2022-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-12-02
    IIF 21 - Director → ME
    icon of calendar 2003-09-18 ~ 2004-08-26
    IIF 16 - Director → ME
  • 13
    KINGSTON MAINTENANCE SERVICES LIMITED - 2004-03-22
    GROVECLUB LIMITED - 2003-03-06
    icon of address Unit 3d Harpings Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158,304 GBP2017-03-31
    Officer
    icon of calendar 2003-02-26 ~ 2012-12-12
    IIF 11 - Secretary → ME
  • 14
    KMS COMPUTECH LIMITED - 2012-01-12
    icon of address 267 Chanterlands Avenue, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2013-02-11
    IIF 40 - Director → ME
  • 15
    MERLIN OFFICE FURNITURE LIMITED - 2013-11-08
    icon of address Unit 2 Tom Thumb Industrial Estate, English Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,378 GBP2024-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2013-03-26
    IIF 44 - Director → ME
  • 16
    icon of address 17 York Road, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2013-03-28
    IIF 45 - Director → ME
  • 17
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2012-10-23
    IIF 38 - Director → ME
    icon of calendar 2012-03-28 ~ 2012-10-23
    IIF 37 - Director → ME
  • 18
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2012-11-05
    IIF 35 - Director → ME
  • 19
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2013-03-25
    IIF 29 - Director → ME
  • 20
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-08-30 ~ 2013-03-25
    IIF 25 - Director → ME
  • 21
    FIT24 MANAGEMENT LIMITED - 2014-09-11
    icon of address Mr I Gibson, 45a Church Lane Church Lane, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,913 GBP2017-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2016-01-01
    IIF 19 - Director → ME

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.