logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Granville John

    Related profiles found in government register
  • Turner, Granville John
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Amy Johnson Way, Pioneer Business Park, York, YO30 4TN, England

      IIF 1
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 2 IIF 3 IIF 4
    • Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 14
    • York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 15
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 16 IIF 17 IIF 18
    • York Eco Business Centre (office 12), Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 21
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 22
  • Turner, Granville John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 11, Market Place, Pontefract, West Yorkshire, WF8 1AG, England

      IIF 23
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 24 IIF 25 IIF 26
  • Turner, Granville John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 28
    • Regency House, Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England

      IIF 29
    • York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 30
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 31
  • Turner, Granville John
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 32
  • Mr Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 33
  • Mr. Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 34 IIF 35 IIF 36
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 37
  • Turner, Granville John
    British

    Registered addresses and corresponding companies
    • 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 38 IIF 39 IIF 40
    • 156 Fulford Road, York, North Yorkshire, YO10 4DA

      IIF 41
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 42 IIF 43 IIF 44
  • Turner, Granville John
    British company secretary

    Registered addresses and corresponding companies
    • 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 45 IIF 46
  • Turner, Granville John
    British director

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 47
  • Mr Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 153
  • Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 154
  • Mr Granville John Turner
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 155
  • Mr Granville John Turner
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 156
  • Mr Zzgranville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5, Scafell Close, Weston-super-mare, BS23 2XF, England

      IIF 157
    • Fanshawe House, Amy Johnson Way, York, YO30 4TN, England

      IIF 158
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 159 IIF 160 IIF 161
    • Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 163
  • Turner, Granville John, Mr.

    Registered addresses and corresponding companies
    • 11, Market Place, Pontefract, West Yorkshire, WF8 1AG, England

      IIF 164
  • Turner, Granville

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 165
  • Mr Granville John Turner
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 134
  • 1
    ACCLAIMED PROPERTY SERVICES LIMITED - now
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    EVERSHAW WESTON LIMITED
    - 2016-12-01 08713499
    Ground Floor, 121 Onslow Gardens, Wallington, England
    Active Corporate (8 parents)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    ACCOUNTANCY INTERNATIONAL LIMITED
    10472222
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2016-11-10 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCRINGTON BARNET LIMITED
    10501504
    7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-29 ~ 2018-08-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    ACTON BARNSLEY LIMITED
    10501584
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-02
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    ADLINGTON BARNSTAPLE LIMITED
    10505434
    Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    ALFORD BATLEY LIMITED
    10501845
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-29 ~ 2018-06-06
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    ALFRETON BATLEY LIMITED
    09850953
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    ALTOLA PROPERTY RENOVATION LIMITED
    12224493
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    2020-11-13 ~ now
    IIF 15 - Director → ME
    2019-09-24 ~ 2020-03-12
    IIF 30 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AMPTILL BEDFORD LIMITED
    09851147
    1 Woodcroft Lane, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    ARLA FOODS LIMITED - now 03880181
    ARLA FOODS PLC - 2004-03-17 03880181
    MD FOODS PLC
    - 2000-06-02 02143253 03880181
    ASSOCIATED DAIRIES LIMITED - 1992-03-02 02193704
    LUSHJUST LIMITED - 1987-08-25
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (66 parents, 17 offsprings)
    Officer
    1994-05-19 ~ 1997-04-22
    IIF 46 - Secretary → ME
  • 11
    ASHBURTON BOLTON LIMITED
    09850985
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 127 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    ASHFORD BICESTER LIMITED
    - now 09791118
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27 09895702
    59 Ballance Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    ASSOCIATED DAIRIES LIMITED
    - now 02193704 02143253
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED
    - 1998-07-13 02193704
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 45 - Secretary → ME
  • 14
    AXMINSTER BINGLEY LIMITED
    10508560
    23a Worthington Crescent, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    BAKEWELL BROMBOROUGH LIMITED - now
    BAKEWELL BROMBOROUGH LIMITED
    - 2025-10-17 10505804
    Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    BARCLAY MCPHERSON LIMITED
    - now 08094633
    HOLLANDS MACNIVEN LIMITED
    - 2025-01-15 08094633 08092850, 11632745, 06812980
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Officer
    2020-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-08-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    2020-03-05 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BAWTRY BOLTON LIMITED
    - now 09773548
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03 09451050, 09901991, 09475195... (more)
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29 09451050, 09901991, 09475195... (more)
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    BENTHAM BRADING LIMITED
    - now 09475195
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01 09451050, 09773548, 09901991... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    BLACKMORE HARPER LIMITED - now
    HOLLANDS MACNIVEN LIMITED
    - 2012-05-31 06812980 08092850, 08094633, 11632745
    Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (7 parents)
    Officer
    2009-02-09 ~ 2012-04-16
    IIF 29 - Director → ME
  • 20
    BOSS CONSTRUCTION GROUP LIMITED
    11370176 11823370
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-08-18 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 21
    BRIDGE CONTRACT SOLUTIONS (WM) LTD - now 13857615
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED
    - 2020-07-17 10512756
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (9 parents)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BROMWORTH DARLEY LIMITED
    09142951
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    BROUGHTON CHESHUNT LIMITED
    09851278
    Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    BUCKINGHAM CHINGFORD LIMITED
    10505232
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-11-30 ~ 2017-05-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    BURTON HEATH LIMITED
    11214408
    Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-20 ~ 2018-07-26
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    BUXTON WICKS LIMITED
    11216706
    75 Bransgrove Road, Edgware, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 149 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    CALLINGTON DARWEN LIMITED
    - now 09482527
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27 09895722
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    518,961 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    CALLINGTON MARGATE LIMITED
    09127749
    Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-19
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 29
    CAMFORTH COLBURN LIMITED
    - now 09790165
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01 09899895
    27 Kemps Drive, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 146 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    CARALDANE 2 LIMITED - now 01358795
    BURFORD CHORLEY LIMITED
    - 2020-10-29 09790240
    ENERGY REDUCTION TEN LIMITED - 2015-11-27 09790322, 09899714, 09895638
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 147 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    CARTER BUCKFORD LIMITED
    11218873
    39 Sladefield Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-22 ~ 2019-09-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 32
    CCP FINANCIAL CONSULTANTS LIMITED
    11144153
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2018-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CENTRAL SECURITY LIMITED
    03860444
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    17,201 GBP2020-06-30
    Officer
    1999-10-18 ~ 2001-04-06
    IIF 41 - Secretary → ME
  • 34
    CHATHAM CORBY LIMITED
    09851568
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 150 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    COLBURN GRANTHAM LIMITED
    09128258
    153 Eastern Esplanade, Canvey Island, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    COLGRAVE BUXTON LIMITED
    09142919
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    COLTON ASHBURN LIMITED
    11216564
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    992 GBP2024-12-31
    Person with significant control
    2018-02-21 ~ 2018-11-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    CORBY EPWORTH LIMITED
    09128688
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    CRAVEN DAIRIES LIMITED
    02193800
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 40 - Secretary → ME
  • 40
    CRAVENDALE FOODS LIMITED
    - now 02264509
    SIMCO 239 LIMITED - 1988-10-13 02965542, 02579847, 02851423... (more)
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 39 - Secretary → ME
  • 41
    CUMBERLAND BREWERIES (GREAT CORBY) LTD - now 06694279
    ASHBOURNE BEVERLEY LIMITED
    - 2020-06-11 10501576
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-26
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    DARLEY FORDWAITH LIMITED
    09127966
    33 Oakington Avenue, Wembley, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 43
    DENTEL GROUP LTD - now
    BARKING BIRKENHEAD LIMITED
    - 2017-01-24 09850754
    483 Green Lanes, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    DG BUILDING SOLUTIONS LTD - now
    HARPER INGLEBY LIMITED
    - 2021-02-10 09144447
    1 Park Avenue, Armley, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    DMMI STRATEGIC DEFENCE LIMITED
    11036265
    Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-10-27 ~ 2017-11-22
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    DONCASTER CHESHAM LIMITED
    09851288
    Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 126 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    DUDLEY DRONFIELD LIMITED
    - now 09790188
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01 09577341, 09903353, 09901788... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    DUDLEY FAVERSHAM LIMITED - now
    DUDLEY FAVERSHAM LIMITED
    - 2025-10-17 09851698
    Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,579 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    DUNSTABLE FEATHERSTONE LIMITED - now
    DUNSTABLE FEATHERSTONE LIMITED
    - 2025-10-17 10508683
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -323 GBP2021-12-31
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 50
    ELLESMERE GATESHEAD LIMITED
    - now 09475511
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01 09900172
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 137 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 51
    EMJ PROPERTY DEVELOPMENTS UK LIMITED
    - now 03285584
    CAMERON DEVERE LIMITED
    - 2016-04-20 03285584
    WAHOO LIMITED - 2007-02-27
    90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    ETON GLASTONBURY LIMITED
    - now 09475209
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01 09897926
    153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    FAIRFORD CORBY LIMITED
    09127759
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-11
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    FAIRFORD GRAVESEND LIMITED - now
    FAIRFORD GRAVESEND LIMITED
    - 2025-10-17 10512820
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 55
    FARNHAM KIRKBY LIMITED
    09128675
    8 Hampton Road, Failsworth, Manchester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    FILEY FLITWICK LIMITED
    - now 09475304
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01 09898004
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 57
    FLINTON BLYTHE LIMITED
    11215154
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (9 parents)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 58
    FOLKESTONE BANBURY LIMITED
    09127730
    Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    FRUITY PROPERTY (ALLERTHORPE) LIMITED
    13312145
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-03 ~ 2025-01-15
    IIF 31 - Director → ME
    Person with significant control
    2021-04-03 ~ 2025-01-15
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    GALLINGTON BLYTHE LIMITED
    09128542
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 61
    GILLINGHAM COLBURN LIMITED
    09128201
    33 Oakington Avenue, Wembley, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    GOOSEBERRY PROPERTY (CAWOOD) LIMITED
    - now 10535775
    GOOSEBERRY PROPERTY LIMITED
    - 2021-04-29 10535775
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    95,377 GBP2024-12-31
    Officer
    2016-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    GOOSEBERRY PROPERTY (PONTEFRACT) LIMITED
    10536863
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,079 GBP2024-12-31
    Officer
    2016-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 64
    GOOSEBERRY PROPERTY (SELBY) LIMITED
    10537286
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Officer
    2016-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-22 ~ 2017-01-13
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 65
    GRIMSBY HETTON LIMITED
    10512588
    609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 66
    GRUB @ THE CLUB LIMITED
    09690207
    Pontefract Conservative Club, 11 Market Place, Pontefract, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-07-16 ~ 2016-08-24
    IIF 23 - Director → ME
    2015-07-16 ~ 2016-08-24
    IIF 164 - Secretary → ME
  • 67
    HALIFAX LUTON LIMITED
    - now 09577341
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01 09790188, 09903353, 09901788
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12 09790188, 09903353, 09901788
    Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 68
    HARE CAPITAL MANAGEMENT LIMITED
    11596708
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 161 - Has significant influence or control OE
  • 69
    HARRINGTON WHITLEY LIMITED
    11216551
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 144 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 70
    HARROGATE HOLT LIMITED
    10512677
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 71
    HARTLAND HARROW LIMITED
    - now 09790322
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01 09899714, 09895638, 09790240
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    HARTLEPOOL HORNCASTLE LIMITED - now
    HARTLEPOOL HORNCASTLE LIMITED
    - 2025-10-17 10512819
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 73
    HARTSTONE WILLIAMS LIMITED
    11216962
    Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    HARVINGTON SPENCER LIMITED
    08724402
    Fanshawe House, Amy Johnson Way, York, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-20
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    HASLINGDON ROBERTS LIMITED
    11216657
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    HAXBY HUNGERFORD LIMITED
    - now 09475227
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01 09897950
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 139 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 77
    HERNANDO GRENADA LIMITED
    08590135
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 159 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    HEY DESIGN SERVICES LIMITED - now
    AMBLESIDE BECKLES LIMITED
    - 2018-04-20 09851082
    22 Ellerton Road, Birmingham, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    HOLLANDS MACNIVEN LIMITED
    - now 11632745 08092850, 08094633, 06812980
    S. B. ACCOUNTANCY LIMITED
    - 2025-01-16 11632745
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    2021-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    JOHN DOUGLAS CATERING LIMITED
    09421635
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    KELSEY MANOR LIMITED - now
    HEDDON IMMINGHAM LIMITED
    - 2021-01-04 09851651
    1417-1419 London Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,764 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 121 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 82
    KIMBERLEY LOUTH LIMITED
    - now 09475137
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01 09898228
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    KINGSTON WHITESTONE LIMITED
    09145086
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 84
    LANGDALE THORNMERE LIMITED
    16712807
    Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
    Active Corporate (4 parents)
    Officer
    2025-09-12 ~ now
    IIF 1 - Director → ME
  • 85
    LANGTHORNE HARTLEY LIMITED
    - now 10978432
    GLOBAL ENERGY RESOLUTION LIMITED
    - 2017-10-09 10978432 11004284
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2017-09-23 ~ 2019-09-30
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 86
    LIGHTNING BOLT DESIGNS LIMITED - now
    HAMILTON WALCOTT LIMITED
    - 2017-02-21 08724804
    5 Scafell Close, Weston-super-mare, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 87
    MIDHURST PADSTOW LIMITED
    09851625
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 88
    MINSTER NORTHFLEET LIMITED
    10513617
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    65,306 GBP2024-12-31
    Person with significant control
    2016-12-06 ~ 2018-03-21
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 89
    MORPETH OAKHAM LIMITED
    09851284
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 90
    NEW MILLS OTLEY LIMITED
    09852152
    302 Bristol Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 91
    OFFICE CLEANERS (YORK) LIMITED
    10684632
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-22 ~ 2017-06-29
    IIF 25 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-06-29
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    OFFSHORE COMPANIES LIMITED
    05555059
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 93
    OFFSHORE COMPANY FORMATIONS LIMITED
    04397925
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2002-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    OPTIMUS SHIELD LTD - now
    BUSHEY CLAY CROSS LIMITED
    - 2019-06-11 10508626
    Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (7 parents)
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 95
    OTLEY POOLE LIMITED
    09851897
    4385, 09851897: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 96
    PAYOLOGY LIMITED
    13016637
    York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,774 GBP2024-11-30
    Officer
    2020-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    PEAR OUT OF HOME LTD - now
    ASHINGTON BIDDULPH LIMITED
    - 2022-07-07 10505844
    Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 98
    PNM RESOURCES LTD - now 08716916, 10756493
    ELLAND FORDWICH LIMITED
    - 2021-06-30 09851869
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 136 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 99
    RAND LOVER LIMITED
    11629919
    Unit 12 Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    RAPID COMPANIES LIMITED
    05423208
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2014-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    RAPID COMPANY SECRETARIES LIMITED
    09125693
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    RAPID CORPORATE SERVICES LIMITED
    05391899
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    2012-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    RENRUT CONSULTANCY LLP
    OC425052
    York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    2018-11-29 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 107 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    REYDON BLACKMORE LIMITED
    08713342
    4385, 08713342: Companies House Default Address, Cardiff
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-27
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 105
    RICHMOND FAIRGRAVE LIMITED
    11216638
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    RICHMOND WALCOTT LIMITED
    08715726
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 107
    ROLAS ASSET MANAGEMENT PLC
    11596838
    72 Hobart Close, Hayes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 93 - Has significant influence or control OE
  • 108
    SAMICORP LIMITED - now
    MILFORD BANWELL LIMITED
    - 2016-12-01 08728019
    Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 109
    SEVENOAKS SETTLE LIMITED
    10516396
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-12-08 ~ 2017-05-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 110
    SHERRINGHAM WOODBRIDGE LIMITED
    08714405
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 111
    SIDBURY BARWELL LIMITED
    08728102
    12 Hampton View Woden Road, Wolverhampton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-13
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 112
    SIMPLY FORMATIONS LIMITED
    04921013
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 113
    SOMERTON WHITFIELD LIMITED
    11216718
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 114
    SPENCER ROMSLEY LIMITED
    08729949
    Kings Court School Road, Office 11, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 115
    STOCKPORT STONE LIMITED
    10513401
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -117,715 GBP2024-12-31
    Officer
    2017-11-09 ~ 2021-11-23
    IIF 27 - Director → ME
    Person with significant control
    2016-12-06 ~ 2021-11-23
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    SUNDERLAND AND DISTRICT CREAMERY (NORTH EAST) LIMITED
    - now 01236348
    SUNDERLAND & DISTRICT CREAMERY LIMITED - 1989-08-22
    SUNDERLAND BOTTLED MILK BUYERS LIMITED - 1978-12-31
    Kpmg 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1994-04-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 117
    SWALLOW BARN LIMITED
    06127564
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    THE CHRIS SENIOR FOUNDATION LIMITED
    12043153
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,125 GBP2024-06-30
    Officer
    2019-06-11 ~ now
    IIF 4 - Director → ME
    2019-06-11 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    THIORNTON ELLESMERE LIMITED
    09128662
    6 Hathaway Road, Grays, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Has significant influence or control OE
  • 120
    THORNFORD DARLEY LIMITED
    11215741
    108 Ford Road, Wirral, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 121
    TL COMPLIANCE LIMITED
    10209454
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    TRADEMARKINFORMATION.CO.UK LIMITED
    06331249
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 123
    TURNER LITTLE (DEUTSCHLAND) LIMITED
    05079566
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2004-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 124
    TURNER LITTLE COMPANY NOMINEES LIMITED
    04129047
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 1119 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-12-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 125
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    04133571
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (7 parents, 1868 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-12-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 126
    TURNER LITTLE CONSULTING LIMITED
    - now 03928782
    CONSOLIDATED LENDING LIMITED
    - 2001-09-25 03928782
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-03-23 ~ 2000-04-30
    IIF 28 - Director → ME
    2001-09-25 ~ now
    IIF 9 - Director → ME
    2004-01-21 ~ now
    IIF 44 - Secretary → ME
  • 127
    TURNER LITTLE LIMITED
    03490752
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    1998-01-09 ~ now
    IIF 6 - Director → ME
    1998-01-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 128
    UCS TRADING LIMITED - now
    MARGATE MARCH LIMITED
    - 2016-11-18 09851729
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    273 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 129
    UK SWIMMING POOL CONSTRUCTION LIMITED - now
    BURY DARTFORD LIMITED
    - 2018-05-23 10505841
    15 Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ 2018-05-01
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 130
    VELOCI LIMITED
    16382870
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 5 - Director → ME
  • 131
    WESTBRIDGE COLLINS LIMITED
    11214448
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-02-20 ~ 2018-11-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 132
    WHITLAND CORDOVA LIMITED
    08724854
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 133
    XON 7 LIMITED
    14940005
    York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    2023-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    YORK PRINT LIMITED
    06763071
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-12-02 ~ 2025-01-15
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-15
    IIF 54 - Ownership of shares – 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.