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
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
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
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
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
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
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
ASSOCIATED DAIRIES LIMITED - 1992-03-02
02193704LUSHJUST 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
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
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 (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
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 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
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
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
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
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 13857615PENDRAGON 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
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
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
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
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
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 09482527GENERAL 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
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
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
BURFORD CHORLEY LIMITED
- 2020-10-29
09790240 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
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
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
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
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
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
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
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
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
SIMCO 239 LIMITED - 1988-10-13
02965542, 02579847, 02851423, 02234657, 02293866, 02585035, 02714556, 03053862, 02841771, 03117037, 02993782, 02647650, 03108926, 02307915, 02546698, 02900346, 02660909, 02582534, 02953945, 03027503Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 06694279ASHBOURNE 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
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
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
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
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 09475511GENERAL 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 03285584CAMERON DEVERE LIMITED
- 2016-04-20
03285584WAHOO 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
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
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
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
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
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
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
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
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 10535775GOOSEBERRY 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 01236348SUNDERLAND & 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
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
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
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
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 03928782CONSOLIDATED 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
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
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2025-04-11 ~ now
IIF 5 - Director → ME
131
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
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
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
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