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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bird, Chris

    Related profiles found in government register
  • Bird, Chris
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Chris
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 17 IIF 18
    • Unit 6, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 19
  • Bird, Christopher
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 20
  • Bird, Christopher
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 21
  • Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Chris
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 49
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 50 IIF 51
    • Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 52
  • Bird, Chris
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Monkgate, York, North Yorkshire, YO31 7PD, England

      IIF 53
    • 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 54
    • Megogas Yard, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 55
  • Bird, Chris
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 56
    • 2a, Monkgate, York, YO31 7PE, England

      IIF 57
    • Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 58
  • Bird, Chris
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Monkgate, Monkgate, York, YO31 7PE, England

      IIF 59
  • Bird, Chris
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 60
  • Bird, Christopher John
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Red Lion Mews, Odiham, Hampshire, RG29 1HP, United Kingdom

      IIF 61
  • Bird, Christopher
    British

    Registered addresses and corresponding companies
    • 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 62
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 63
  • Bird, Christopher Robert
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 64
  • Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 65
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 66 IIF 67
  • Mr Chris Bird
    British born in October 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 68
  • Mr Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 69
  • Bird, Christopher Robert
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Christopher Robert
    English accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Monkgate, York, YO31 7PE, United Kingdom

      IIF 73
    • Merrymoles, Cat Lane, Bilbrough, York, YO23 3PN, England

      IIF 74
  • Bird, Christopher

    Registered addresses and corresponding companies
    • Unit 5, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 75
  • Bird, Christopher John
    born in October 1960

    Registered addresses and corresponding companies
    • 7a Bredon Vale, Paynes Lane Fladbury, Evesham, WR10 2QH

      IIF 76
  • Bird, Christopher John
    British born in October 1960

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 77
  • Bird, Christopher Terence
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom

      IIF 78
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 79
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 80
    • 8, Delgaty Road, Chapelton, Stonehaven, AB39 8BY, Scotland

      IIF 81
  • Bird, Christopher Terence
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 82
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland

      IIF 83
    • 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 84 IIF 85
    • 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 86
  • Bird, Christopher Terence
    British engineer born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Bird, Christopher Terence
    British executive born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transition Extreme Sports Limited, Links Road, Queens Links, Aberdeen, AB24 5NN, United Kingdom

      IIF 88
  • Bird, Christopher Terence
    British technical director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bird, Christopher Robert

    Registered addresses and corresponding companies
    • First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 103
    • Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 104 IIF 105
  • Bird, Christopher Terence
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Delgaty Road, Chapelton, Stonehaven, AB39 8BY, Scotland

      IIF 106
  • Bird, Chris

    Registered addresses and corresponding companies
    • 2a, Monkgate, York, YO31 7PE, England

      IIF 107
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 108
  • Bird, Christopher Terence
    British director born in October 1960

    Registered addresses and corresponding companies
    • 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 109
  • Bird, Christopher Terence
    British oil & gas director born in October 1960

    Registered addresses and corresponding companies
    • 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 110
  • Mr Chris Bird
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 111
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 112
    • Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 113
  • Mr Christopher John Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Basingstoke Fireplace Centre Limited, Unit 13 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire, RG22 4AU, England

      IIF 114 IIF 115
  • Mr Christopher Robert Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 116
  • Bird, Christopher Robert
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 117 IIF 118
  • Bird, Christopher Terence
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 119
  • Mr Christopher Robert Bird
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 120 IIF 121
    • 7, Lord Mayors Walk, York, YO31 7HB, United Kingdom

      IIF 122
  • Mr Christopher Terence Bird
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 123
child relation
Offspring entities and appointments 76
  • 1
    14 TOWER STREET LTD
    13341554
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    15 CLIFFORD LIMITED
    12813153
    Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    6063 LIMITED
    14824159
    2a Monkgate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-03-31
    Officer
    2024-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    8 GEORGE COURT LIMITED
    10648089
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,938 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 5
    8DUK GROUP LIMITED
    13266469
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2021-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    ABIS HOLDINGS ENERGY SERVICES LTD
    SC515596
    Centurion Court, North Esplanade West, Palmerston Road, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-03-14 ~ 2019-04-03
    IIF 83 - Director → ME
  • 7
    AKER OFFSHORE PARTNER LIMITED - now
    AKER KVAERNER OFFSHORE PARTNER LIMITED
    - 2008-04-03 01532141
    AKER OIL AND GAS TECHNOLOGY UK PLC
    - 2003-03-12 01532141
    AKER ENGINEERING PLC - 1994-04-29
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    1 Park Row, Leeds
    Active Corporate (49 parents, 1 offspring)
    Officer
    2002-05-27 ~ 2003-12-01
    IIF 109 - Director → ME
  • 8
    ALDWALK MEWS LTD
    15928447
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    ARTE DE DAR LTD
    - now 11192260
    ACORN AND ACONITE LIMITED
    - 2019-02-08 11192260
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,830 GBP2024-03-31
    Officer
    2018-02-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 10
    BARTIZAN HOUSE LTD
    12943509
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-10-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2026-01-02 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    BASINGSTOKE FIREPLACE CENTRE LIMITED
    06781206
    The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-12-30
    Officer
    2008-12-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 12
    BDUK LTD
    16123118
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    BRID BUILD LIMITED
    06279852
    2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,853,005 GBP2024-03-28
    Officer
    2023-06-20 ~ now
    IIF 1 - Director → ME
    2023-06-20 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    BRIDBUILD CONSTRUCTION LIMITED
    11190551
    Unit 5 14 Redeness Street, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,235 GBP2024-03-31
    Officer
    2018-02-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-02-06 ~ 2021-02-10
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    2021-02-10 ~ now
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 15
    C S PHOENIX LLP
    OC326643
    26 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 16
    CENTRICA F3 DEVELOPMENTS LIMITED
    - now SC330389
    VENTURE F3 DEVELOPMENTS LIMITED
    - 2011-09-12 SC330389
    EDP F3 DEVELOPMENTS LIMITED - 2008-02-19
    MOUNTWEST 774 LIMITED - 2007-09-21
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (25 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 91 - Director → ME
  • 17
    CENTRICA INFRASTRUCTURE LIMITED
    - now SC308384
    VENTURE INFRASTRUCTURE LIMITED
    - 2011-09-12 SC308384 SC314144
    VENTURE INVESTMENT HOLDINGS LIMITED - 2007-02-09
    MOUNTWEST 694 LIMITED - 2006-09-29
    1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (31 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 90 - Director → ME
  • 18
    CENTRICA NORTH SEA GAS EXPLORATION LIMITED
    - now 04713887
    VENTURE NORTH SEA GAS EXPLORATION LIMITED
    - 2011-09-12 04713887
    WHAM ENERGY LIMITED - 2007-11-16
    WHAM ENERGY PLC - 2007-11-12
    WHAM ENERGY LTD - 2005-07-19
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (32 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 100 - Director → ME
  • 19
    CENTRICA PRODUCTION (DMF) LIMITED
    - now 01483729
    VENTURE PRODUCTION (DMF) LIMITED
    - 2011-09-12 01483729
    CH4 DMF LIMITED - 2006-12-01
    ENI DMF LIMITED - 2004-05-28
    LASMO (DMF) LIMITED - 2003-04-10
    DNO OFFSHORE LIMITED - 1996-04-23
    PEKO OIL NORTH SEA PLC - 1990-10-10
    NORTH SEA & GENERAL OIL OPERATIONS PLC - 1988-01-04
    DAWSEA PUBLIC LIMITED COMPANY - 1985-01-22
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (49 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 102 - Director → ME
  • 20
    CENTRICA PRODUCTION (GMA) LIMITED
    - now 04480539
    VENTURE PRODUCTION (GMA) LIMITED
    - 2011-09-12 04480539
    CH4 LIMITED - 2006-12-01
    SUNSET CLIFFS LIMITED - 2002-07-22
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (29 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 99 - Director → ME
  • 21
    CENTRICA PRODUCTION LIMITED
    - now SC169182 SC305856
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    MOUNTWEST 90 LIMITED - 1996-11-14
    1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (49 parents)
    Officer
    2011-11-23 ~ 2012-04-16
    IIF 78 - Director → ME
  • 22
    CENTRICA TRADING LIMITED - now
    CH4 ENERGY LIMITED
    - 2022-07-26 04440303 03275456
    STOCKBAND LIMITED - 2002-07-22
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (38 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 101 - Director → ME
  • 23
    CENTRICA UPSTREAM INVESTMENT LIMITED
    - now SC314144
    VENTURE INVESTMENT HOLDINGS LIMITED
    - 2011-09-12 SC314144 SC308384
    VENTURE INFRASTRUCTURE LIMITED - 2007-02-09
    MOUNTWEST 716 LIMITED - 2007-01-11
    1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (27 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 89 - Director → ME
  • 24
    CH4 OLD LIMITED - now
    CH4 HOLDINGS LIMITED
    - 2012-09-06 04843182
    PICNICDELETE LIMITED - 2003-12-17
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (25 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 98 - Director → ME
  • 25
    CIU1 LIMITED - now
    CENTRICA RESOURCES UK HOLDINGS LIMITED
    - 2013-04-16 04487600 04402941
    NEWFIELD UK HOLDINGS LIMITED - 2007-10-16
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (28 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 96 - Director → ME
  • 26
    DECUMANA LIMITED
    16591506
    7 Peckitt Street, York, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 27
    DEDICATED DOMICILIARY CARE (DDC) LIMITED
    06537281 09791850
    1-3 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 21 - Director → ME
    2008-03-18 ~ dissolved
    IIF 62 - Secretary → ME
  • 28
    DEDICATED DOMICILIARY CARE (DDC) LIMITED
    09791850 06537281
    2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-09-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    DIAMOND DOMESTICS LIMITED
    - now 10306684 13951801
    LITTLE GEM CLEANING CO LTD
    - 2018-04-23 10306684
    DIAMOND DOMESTICS LTD
    - 2018-01-04 10306684 13951801
    2 Monkgate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-02-28
    Officer
    2016-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 30
    DIAMOND DOMESTICS LTD
    13951801 10306684... (more)
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 31
    EASTON MEADOWS MANAGEMENT COMPANY LIMITED
    09333147
    279 Chanterlands Avenue, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-05-12 ~ 2023-10-06
    IIF 74 - Director → ME
  • 32
    EYE OF YORK APARTMENTS LIMITED
    15067305
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    EYE OF YORK LIMITED
    13341659
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,774 GBP2024-03-31
    Officer
    2021-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    GAS FIRES DIRECT LIMITED
    03910737
    The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2000-01-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 35
    GOODRAMGATE APARTMENTS LTD
    - now 06948902
    GOODRAMGATE LTD
    - 2024-07-24 06948902 15860836
    MONFREDI LIMITED
    - 2012-06-19 06948902
    1 Lord Mayors Walk, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,624 GBP2024-03-28
    Officer
    2009-07-01 ~ now
    IIF 20 - Director → ME
    2009-07-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 36
    GOODRAMGATE BARBERS LIMITED
    09791353
    Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 37
    GOODRAMGATE GROUP LIMITED
    - now 13720148
    PHOENIX GROUP YORK LTD
    - 2024-06-01 13720148
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 38
    GOODRAMGATE LTD
    15860836 06948902
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 39
    GOODRAMGATE LUXE LIMITED
    FC035941
    First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    2019-02-08 ~ now
    IIF 117 - Director → ME
  • 40
    GRANGE ENERGY LTD
    12462734
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 87 - Director → ME
  • 41
    GUGGLE AND TORQUITH LTD
    12048093
    2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    459 GBP2024-03-31
    Officer
    2019-06-13 ~ now
    IIF 108 - Secretary → ME
  • 42
    HHCG LIMITED
    14035109
    2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,190 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 64 - Director → ME
    2022-04-08 ~ 2025-01-14
    IIF 104 - Secretary → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    JOINERS YARD LTD
    16499257
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    MEADOWCROFTS DRYCLEANERS LIMITED
    FC035696 09397118
    First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    2018-11-05 ~ now
    IIF 118 - Director → ME
    2018-11-05 ~ now
    IIF 103 - Secretary → ME
  • 45
    MEADOWCROFTS LAUNDRY AND DRY CLEANERS LIMITED
    14098850 09397118
    2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,847 GBP2024-03-31
    Officer
    2022-05-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 46
    MEADOWCROFTS LAUNDRY AND DRYCLEANERS LTD
    - now 09397118 14098850
    MEADOWCROFTS DRYCLEANERS LIMITED
    - 2018-01-04 09397118 FC035696
    2 Monkgate Monkgate, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-01-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 47
    MEGOGAS LIMITED
    11279972
    Megogas Yard, 14 Redeness Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 48
    MERIDIAN RESOURCES GROUP CO LIMITED
    15143999
    3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 106 - Director → ME
  • 49
    MERIDIAN RESOURCES UK LIMITED
    14498472
    3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2024-04-15 ~ now
    IIF 81 - Director → ME
  • 50
    MINSTER GREEN LIMITED
    08912609
    2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,275 GBP2024-03-31
    Officer
    2014-02-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 51
    MONK BAR APARTMENTS LIMITED
    16614283
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 52
    MONK BAR YORK LIMITED
    16614297
    2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 53
    MONKBAR LIMITED
    08392716
    1-3 Monkgate, York
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 54
    MONKBARCOURT LIMITED
    08390295
    1-3 Monkgate, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 53 - Director → ME
  • 55
    OFFSHORE CONTRACTORS ASSOCIATION
    SC170910
    C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (104 parents)
    Officer
    2002-11-18 ~ 2003-12-05
    IIF 110 - Director → ME
  • 56
    P3L FUSION LIMITED
    SC470259
    Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,035 GBP2024-04-05
    Officer
    2014-02-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 57
    P3L LTD
    SC487584
    15 Golden Square, Aberdeen
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2015-07-20 ~ dissolved
    IIF 82 - Director → ME
  • 58
    PIXIE DUST LIMITED
    14034745
    2a Monkgate, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-28 ~ dissolved
    IIF 73 - Director → ME
    2022-04-08 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    RISKWELL LIMITED
    12405543
    45 Leopold Street, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    -146,001 GBP2024-01-31
    Officer
    2020-09-09 ~ now
    IIF 80 - Director → ME
  • 60
    SONISTRAD LIMITED
    08126469 13058505
    2a Monkgate, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,817 GBP2018-03-31
    Officer
    2012-07-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 61
    SONISTRAD LIMITED
    13058505 08126469
    Unit 6 14 Redeness Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 62
    SPIRIT ENERGY NORTH SEA LIMITED - now
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED
    - 2015-11-19 04594558
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (53 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 94 - Director → ME
  • 63
    SPIRIT ENERGY NORTH SEA OIL LIMITED - now
    CENTRICA NORTH SEA OIL LIMITED
    - 2017-12-11 SC210361
    VENTURE NORTH SEA OIL LIMITED
    - 2011-09-12 SC210361
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    MOUNTWEST 305 LIMITED - 2000-10-20
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (49 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 92 - Director → ME
  • 64
    SPIRIT ENERGY RESOURCES LIMITED - now
    SPIRIT NORWAY LIMITED - 2017-12-12
    CENTRICA RESOURCES LIMITED
    - 2017-12-11 02855151
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (67 parents, 1 offspring)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 95 - Director → ME
  • 65
    SPIRIT NORTH SEA GAS LIMITED - now
    CENTRICA NORTH SEA GAS LIMITED
    - 2017-12-11 SC182822
    VENTURE NORTH SEA GAS LIMITED
    - 2011-09-12 SC182822
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    MOUNTWEST 148 LIMITED - 1998-02-16
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 93 - Director → ME
  • 66
    SPIRIT RESOURCES (ARMADA) LIMITED - now
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    CENTRICA RESOURCES (ARMADA) LIMITED
    - 2017-12-11 04181384
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (41 parents)
    Officer
    2010-02-08 ~ 2012-04-16
    IIF 97 - Director → ME
  • 67
    THE JOINERS YARD LAUNDRY LTD
    14923662
    2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-09-01 ~ now
    IIF 9 - Director → ME
    2023-06-08 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 68
    THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED - now
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED
    - 2022-01-13 01119804
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (218 parents, 4 offsprings)
    Officer
    2015-04-14 ~ 2016-01-31
    IIF 86 - Director → ME
  • 69
    TRANSITION EXTREME SPORTS LIMITED
    SC280405
    C/o Brodies Llp, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (33 parents, 1 offspring)
    Officer
    2018-06-19 ~ 2024-04-30
    IIF 88 - Director → ME
  • 70
    WALDORF CNS (I) LIMITED - now
    MOLGROWEST (I) LIMITED
    - 2022-11-16 SC278868 04922555
    WINTERSHALL (UK NORTH SEA) LIMITED - 2014-03-28
    REVUS ENERGY (UK NORTH SEA) LIMITED - 2009-05-21
    PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED - 2008-03-20
    LEDGE 846 LIMITED - 2005-02-22
    40 Queens Road, Aberdeen, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2016-01-31
    IIF 66 - Director → ME
  • 71
    WALDORF CNS (II) LIMITED - now
    MOLGROWEST (II) LIMITED
    - 2022-11-16 04922555 SC278868
    WINTERSHALL (E&P) LIMITED - 2014-03-28
    REVUS ENERGY (E&P) LIMITED - 2009-05-28
    PALACE EXPLORATION COMPANY (E&P) LIMITED - 2008-03-28
    WALTER UK E&P LIMITED - 2005-10-10
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (36 parents)
    Officer
    2014-11-17 ~ 2016-01-31
    IIF 67 - Director → ME
  • 72
    WALDORF FACILITIES LIMITED - now
    MOL UK FACILITIES LTD
    - 2022-11-16 08824520
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (22 parents)
    Officer
    2014-04-28 ~ 2016-01-31
    IIF 84 - Director → ME
  • 73
    WALDORF OPERATIONS LIMITED - now
    MOL OPERATIONS UK LTD
    - 2022-11-16 09110642
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (21 parents)
    Officer
    2014-07-01 ~ 2016-01-31
    IIF 119 - Director → ME
  • 74
    WALDORF SERVICES LIMITED - now
    MOL ENERGY UK LTD
    - 2022-11-16 08824521
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (20 parents)
    Officer
    2014-04-28 ~ 2016-01-31
    IIF 85 - Director → ME
  • 75
    YORK HOUSE 124 LIMITED
    12813345 11791926
    Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 76
    YORK HOUSE LTD
    11791926 12813345
    2a Monkgate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,150 GBP2024-03-31
    Officer
    2019-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE

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.