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

Shann, David James

    Related profiles found in government register
  • Shann, David James
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 6 IIF 7
  • Shann, David James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 8
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 9 IIF 10
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 11
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 12
    • icon of address 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 13
  • Shann, David James
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 14
  • Shann, David James
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, England

      IIF 15
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 16 IIF 17 IIF 18
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 19 IIF 20
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 24 IIF 25
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 26 IIF 27 IIF 28
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 32
  • Shann, David James
    British accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia Cottage, Cragg Wood Drive, Rawdon, LS19 6LG

      IIF 33
  • Shann, David James
    British company secretary born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 34
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 35 IIF 36
  • Shann, David James
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

      IIF 37
    • icon of address 37, Parliament Street, Harrogate, North Yorkshire, HG1 2RE, England

      IIF 38 IIF 39
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 40 IIF 41
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 42 IIF 43 IIF 44
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 48
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 49
  • Shann, David James
    British finance director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shann, David James
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 62
  • Mr David James Shann
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Shann, David James
    British

    Registered addresses and corresponding companies
  • Mr David James Shann
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 95
  • Shann, James
    British director born in January 1946

    Registered addresses and corresponding companies
    • icon of address South View Greatfield Road, Ossett, West Yorkshire, WF5 0RX

      IIF 96
  • Shann, David James

    Registered addresses and corresponding companies
    • icon of address 10 Gladstone Road, Rawdon, Leeds, West Yorkshire, LS19 6HZ

      IIF 97
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 102
  • Shann, James
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 103
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 104
  • Shann, James
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 105
child relation
Offspring entities and appointments
Active 46
  • 1
    LATERAL (CARLTON STREET) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MIDDCO (CASTLEFORD) LIMITED - 2018-02-02
    MIDDCO INVESTMENTS LIMITED - 2015-05-05
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 26 - Director → ME
  • 3
    WARMFIELD (CASTLEFORD) LIMITED - 2013-08-05
    LATERAL (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 1 - Director → ME
  • 6
    GMI (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 28 - Director → ME
  • 7
    CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED - 2014-05-22
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 100 - Secretary → ME
  • 11
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    BLACKSCO40 PLC - 2005-04-25
    INTERHOVE LIMITED - 1986-04-15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 17 - Director → ME
  • 12
    SAGAREALM LIMITED - 1984-05-14
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 98 - Secretary → ME
  • 16
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KELSALL (STONE) LIMITED - 1976-12-31
    YORK MOUNT CONSTRUCTION LIMITED - 1986-05-08
    KELSALL (CONTRACTORS) LIMITED - 1979-12-31
    icon of address Burley House, 12, Clarendon Road, Leeds., Ls2 9nf.
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
  • 19
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GMI (BELGRAVIA LIVING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 4 - Director → ME
  • 24
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 24 - Director → ME
  • 26
    GMI INVESTMENT GROUP LIMITED - 2016-06-08
    HIGHGROVE INVESTMENT GROUP LIMITED - 2020-10-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    81,160 GBP2021-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2015-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 30
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GMI (PADIHAM) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 32
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 34
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 56 - Director → ME
  • 35
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 51 - Director → ME
  • 36
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 45 - Director → ME
  • 37
    LG AXIOM LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 38
    HIGHGROVE (NO. 6) LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    GWECO 483 LIMITED - 2010-12-14
    GMI DRESSER LIMITED - 2011-02-24
    GMI (TURNBRIDGE ROAD) LIMITED - 2014-05-13
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 46 - Director → ME
  • 41
    AXIOM (YORKSHIRE) DEVELOPMENT LIMITED - 2017-12-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 62 - Director → ME
  • 42
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 43
    SUTTON PROPERTIES (HARROGATE) LIMITED - 2014-06-12
    icon of address 37 Parliament Street, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 44
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 18 - Director → ME
  • 45
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-07-13 ~ now
    IIF 99 - Secretary → ME
Ceased 30
  • 1
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 48 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2023-04-14
    IIF 43 - Director → ME
    icon of calendar 2015-04-22 ~ 2016-02-12
    IIF 102 - Secretary → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-04-14
    IIF 12 - Director → ME
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-07-18
    IIF 49 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-07-18
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-17
    IIF 9 - Director → ME
  • 7
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-05-17
    IIF 47 - Director → ME
  • 8
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2018-05-17
    IIF 52 - Director → ME
    icon of calendar 2013-08-05 ~ 2016-09-20
    IIF 83 - Secretary → ME
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    IIF 57 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-09-20
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED - 2015-03-02
    GMI ENERGY FACILITIES MANAGEMENT LIMITED - 2018-01-08
    icon of address 157 Buslingthorpe Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,737 GBP2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2018-01-05
    IIF 40 - Director → ME
  • 11
    PHOENIX GENERATORS LTD - 2014-11-14
    GMI POWER SOLUTIONS LIMITED - 2024-06-27
    icon of address Unit 7-8 Sovereign Court, Drummond Rd, Astonfields Industrial Estate, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,882 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-02
    IIF 61 - Director → ME
  • 12
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    BLACKSCO40 PLC - 2005-04-25
    INTERHOVE LIMITED - 1986-04-15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar ~ 2013-02-28
    IIF 103 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 81 - Secretary → ME
  • 13
    SAGAREALM LIMITED - 1984-05-14
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-02-28
    IIF 105 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 84 - Secretary → ME
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-30
    IIF 89 - Secretary → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2017-02-22
    IIF 101 - Secretary → ME
  • 16
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-09-20
    IIF 93 - Secretary → ME
  • 17
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-07-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2024-06-18
    IIF 87 - Secretary → ME
  • 19
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-28
    IIF 104 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 91 - Secretary → ME
    icon of calendar 2004-11-30 ~ 2005-02-07
    IIF 97 - Secretary → ME
  • 20
    GMI RENEWABLE ENERGY GROUP LIMITED - 2015-03-02
    GMI ENERGY GROUP LIMITED - 2018-02-08
    icon of address The Bronte Suite, 2 Munroe Court, White Rose Office Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2018-02-07
    IIF 41 - Director → ME
  • 21
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2017-03-30
    IIF 88 - Secretary → ME
  • 22
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 86 - Secretary → ME
  • 23
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2016-09-20
    IIF 90 - Secretary → ME
  • 24
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 82 - Secretary → ME
  • 25
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-17
    IIF 55 - Director → ME
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 85 - Secretary → ME
  • 26
    icon of address 476-478 Broadway, Chadderton, Oldham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,037 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2008-01-22
    IIF 33 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-01-22
    IIF 94 - Secretary → ME
  • 27
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 13 - Director → ME
  • 28
    DUCHY HOMES (SWANLAND) LIMITED - 2017-12-04
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-11-10
    IIF 37 - Director → ME
  • 29
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 36 - Director → ME
  • 30
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.