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

Mortimore, James Richard

    Related profiles found in government register
  • Mortimore, James Richard
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 1
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 2
  • Mortimore, James Richard
    British business development director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 3
  • Mortimore, James Richard
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Eco-power Environmental, Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, DN11 0PS, England

      IIF 11
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 12 IIF 13
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 14
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 15
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 16
    • icon of address The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17
  • Mortimore, James Richard
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 18 IIF 19 IIF 20
    • icon of address 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 21
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 22
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 23
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 24 IIF 25
  • Mortimore, James Richard
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresley House, Ten Pound Walk, Doncaster, DN4 5HX

      IIF 26 IIF 27
    • icon of address 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZA

      IIF 28
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 29 IIF 30 IIF 31
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 34
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 35
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 36 IIF 37 IIF 38
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, South, Sheffield, S11 9PS

      IIF 39 IIF 40
    • icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 41 IIF 42
    • icon of address Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 43
    • icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 44
  • Mortimore, James Richard
    British none stated born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 45
  • Mortimore, James Richard
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 46
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 47
  • Mortimore, James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, Malton Road, Industrial Park, York, YO32 9TN, United Kingdom

      IIF 48
  • Mortimore, James Richard
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 49
  • Mr James Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 50
    • icon of address 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 51
  • Mr James Richard Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 52 IIF 53
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 54 IIF 55 IIF 56
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 59 IIF 60
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 61 IIF 62
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 63
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Leonard Curtis House, Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 69
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 1 Grange Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 4
    GRANGE ROAD FINANCIAL SERVICES LIMITED - 2017-04-06
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    UKPM (SOUTHAMPTON) LIMITED - 2015-12-23
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,949 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FAVOURFAST LIMITED - 1983-11-18
    icon of address Leonard Curtis House Elms Square,bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Right to surplus assets - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,778 GBP2022-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 16 - Director → ME
  • 9
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 10
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 11
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 12
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 13
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 14
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 16
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 17
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 38 - Director → ME
  • 18
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 19
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 40 - Director → ME
  • 20
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 43 - Director → ME
  • 21
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 22
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 23
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 42 - Director → ME
  • 24
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 34 - Director → ME
  • 25
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 1 East View, Llandow, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,500 GBP2024-07-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
  • 28
    ZODA FINANCE LIMITED - 2014-08-11
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,740,090 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    SKY BRIDGING & DEVELOPMENT FINANCE LTD - 2019-10-21
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    746,987 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,459 GBP2024-08-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Director → ME
  • 34
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 35
    icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address Wilson Field, The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 37
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,694 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 38
    icon of address C/o Silke & Co Limited St Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Dephna House, 24-26 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    UKPM (CARDIFF) LIMITED - 2020-06-16
    icon of address 154 High St High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-08-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-02-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-02-02
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2022-02-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2022-02-02
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HUBODE LIMITED - 2015-01-08
    FIXA SOLUTIONS LIMITED - 2015-01-06
    EVALU LIMITED - 2015-09-11
    icon of address Dutton Moore, Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,556,116 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-04-16
    IIF 1 - Director → ME
  • 5
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    icon of address Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-08-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-02-03
    IIF 49 - Director → ME
  • 7
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    JMPE (ONE) LTD - 2025-02-12
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2023-09-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-10-17
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTH STAR (YORK CENTRAL) LTD - 2021-09-29
    icon of address 17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-08-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-08-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-08-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address Eco-power Environmental Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-09 ~ 2025-05-29
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.