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

Hill, Warren

    Related profiles found in government register
  • Hill, Warren
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 1
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 2
  • Hill, Warren
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hill, Warren
    British surveyor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 6
  • Hill, Warren
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7
  • Hill, Warren
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 8 IIF 9
  • Hill, Warren
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 10 IIF 11
  • Hill, Warren
    British property born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 12
  • Hill, Warren David
    British chartered surveyor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrowvale, Wellington Hill, High Beach, Loughton, IG10 4AH, England

      IIF 13
  • Hill, Warren David
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 14
  • Mr Warren Hill
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 15
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 16 IIF 17
  • Mr Warren Hill
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 18
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 19
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 20
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 21
  • Hill, Warren Christopher
    British director of building company born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 22
  • Hill, Warren Christopher
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 23
  • Mr Warren David Hill
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 24
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 25
    • icon of address Meadowvale, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, England

      IIF 26
  • Hill, Warren Christopher
    English company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 30
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 31
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 32
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 33
  • Hill, Warren Christopher
    English director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 34 IIF 35 IIF 36
    • icon of address 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 37
    • icon of address 3375, 3375, Century Way, Thorpe Park, Leeds, West Yorks, LS15 8ZB, United Kingdom

      IIF 38
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 39 IIF 40 IIF 41
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 46 IIF 47
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 48
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 49 IIF 50
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 51
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 52
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 54
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 55 IIF 56
  • Hill, Warren Christopher
    English engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Warren Christopher
    English property owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 60
  • Hill, Warren Christopher

    Registered addresses and corresponding companies
    • icon of address 3375, 3375, Century Way, Thorpe Park, Leeds, West Yorks, LS15 8ZB, United Kingdom

      IIF 61
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 62 IIF 63 IIF 64
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 66
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 67
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 68 IIF 69
  • Hill, Warren Christopher
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 70
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 71
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 72
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 73
  • Hill, Warren Christopher
    British developer born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 74
  • Hill, Warren Christopher
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 75 IIF 76
  • Mr Warren Hill
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 77
  • Hill, Warren

    Registered addresses and corresponding companies
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 81 IIF 82 IIF 83
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 87
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 88
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 89 IIF 90
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 91
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 92
  • Hill, Warren Christopher
    British developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 93
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 94 IIF 95 IIF 96
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 97
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 98 IIF 99 IIF 100
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 105
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 106
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 107 IIF 108
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 109 IIF 110
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 111
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 112
  • Hill, Warren Christopher
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 113
  • Mr Warren Christopher Hill
    English born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Warren Christopher Hill
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 159
  • Mr Warren Christopher Hill
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 160
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 161
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 3 Wellington Square, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PROSPECT BUSINESS CENTRES (YORK) LLP - 2012-04-03
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 150 - Right to appoint or remove membersOE
  • 3
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,425 GBP2019-01-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,700,420 GBP2021-06-26
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2022-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 113 - Director → ME
  • 6
    PRIME PROPERTY FACILITY MANAGEMENT LIMITED - 2013-12-30
    PRIME PROPERTY BROKER LIMITED - 2011-03-17
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2022-11-30
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 7
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,567 GBP2023-04-29
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 3375 3375, Century Way, Thorpe Park, Leeds, West Yorks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,939 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    981 GBP2018-04-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    DEW HILL PROPERTIES LIMITED - 2007-02-19
    icon of address Flat 2 Adelaide Crescent, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,214 GBP2024-04-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 56 Hamilton Street, Saltcoats, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,806 GBP2016-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 10a Waldegrave Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,802 GBP2023-03-28
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 49 - Director → ME
  • 16
    LOXLEY HOMES (MINSTER VIEW) LIMITED - 2021-05-27
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-08-19 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 18
    LOXLEY HOMES (WHIXLEY) LTD - 2015-09-08
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 101 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 19
    DESK-IT LIMITED - 2023-09-28
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,402 GBP2023-03-28
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,012 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 103 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 102 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 23
    HILL INVESTMENTS (UK) LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-04-29
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 97 - Director → ME
  • 24
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-12-14 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 129 - Right to appoint or remove directorsOE
  • 25
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,767 GBP2022-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 3375 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 27
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,686 GBP2022-09-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 44 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 81 - Secretary → ME
  • 28
    LOXLEY HOMES (NIDDERDALE VIEW) LIMITED - 2023-08-23
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 29
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,809 GBP2023-03-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 30
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
  • 31
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 32
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 33
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,785 GBP2023-04-29
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 22 - Director → ME
  • 34
    PROSPECT PROPERTY (GROUP) LTD - 2020-12-16
    icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,651,219 GBP2024-03-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 111 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 35
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 36
    icon of address 56 Hamilton Street, Saltcoats, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,765 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 37
    64640 LIMITED - 2019-09-11
    icon of address Flat 2 9 Adelaide Crescent, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,202 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 Wellington Square, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,629 GBP2022-12-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 52 - Director → ME
  • 42
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 43
    PROSPECT BUSINESS CENTRES (FOUNTAIN) LLP - 2014-07-15
    icon of address Prospect House 32, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
  • 45
    PROSPECT BUSINESS CENTRES (OLD JEWRY) LLP - 2014-07-15
    PROSPECT BUSINESS CENTRES (SHEFFIELD) LLP - 2011-09-13
    icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 46
    icon of address Prospect House 32, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 47
    icon of address Prospect House, 32 Sovereign Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -645,261 GBP2022-12-28
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 51 - Director → ME
  • 48
    HALLS FACILITY MANAGEMENT LIMITED - 2017-09-14
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2023-02-26
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 45 - Director → ME
  • 49
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 50
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,614 GBP2022-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 51
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,586 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 52
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-09-18 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 53
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,167 GBP2022-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 54
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,538 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,049 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 62 - Secretary → ME
  • 56
    L&P 246 LIMITED - 2012-07-23
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 57
    BLUESTONE 2 LIMITED - 2014-02-11
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 58
    MUDBATH SPA LTD - 2019-03-11
    icon of address C/o Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,288 GBP2023-03-28
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 54 - Director → ME
    icon of calendar 2015-09-04 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 60
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 61
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,446,819 GBP2015-12-31
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2009-11-01
    IIF 21 - Director → ME
  • 2
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2009-05-11 ~ 2020-01-01
    IIF 60 - Director → ME
  • 3
    DHP CROFT RESIDENTIAL LIMITED - 2016-12-21
    LOXLEY HOMES (THE GROVE) LTD - 2016-04-24
    icon of address Minerva, 29 East Parade, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,344 GBP2019-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 109 - Director → ME
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 89 - Secretary → ME
  • 4
    LOXLEY HOMES (HUNSINGORE) LIMITED - 2020-04-02
    LOXLEY HOMES (GREEN HAMMERTON NO2) LTD - 2016-02-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate
    Equity (Company account)
    28,914 GBP2019-04-30
    Officer
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 110 - Director → ME
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-03-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    MOUNTAIN MIST LIMITED - 2002-01-29
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,879,886 GBP2023-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2004-10-14
    IIF 75 - Director → ME
    icon of calendar 2002-09-24 ~ 2005-07-25
    IIF 67 - Secretary → ME
  • 6
    CROSSCO (632) LIMITED - 2001-09-13
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-11-07
    IIF 76 - Director → ME
  • 7
    HONEY MAZE LIMITED - 2001-07-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2001-07-03 ~ 2008-08-28
    IIF 74 - Director → ME
  • 8
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,767 GBP2022-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2020-03-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-03-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 9
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,785 GBP2023-04-29
    Officer
    icon of calendar 2001-03-27 ~ 2007-03-22
    IIF 68 - Secretary → ME
  • 10
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-18 ~ 2020-06-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-06-01
    IIF 158 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2020-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2020-06-01
    IIF 161 - Has significant influence or control OE
  • 12
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2020-06-01
    IIF 36 - Director → ME
  • 13
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2020-06-01
    IIF 55 - Director → ME
  • 14
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate
    Officer
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2020-06-01
    IIF 94 - Director → ME
  • 16
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-17 ~ 2020-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2020-06-01
    IIF 157 - Ownership of shares – 75% or more OE
  • 17
    BURFORD PARK VENTURE (ST ANDREW) LIMITED - 2007-04-05
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (9 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2020-06-01
    IIF 95 - Director → ME
    icon of calendar 2005-01-17 ~ 2007-03-23
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-06-01
    IIF 116 - Has significant influence or control OE
  • 18
    SOVEREIGN STREET WORK SPACE LIMITED - 1994-08-02
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-26 ~ 2021-01-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2020-06-01
    IIF 118 - Has significant influence or control OE
  • 19
    icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    592,571 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 32 - Director → ME
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 20
    icon of address The Green Tree Inn, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    556,387 GBP2023-09-30
    Officer
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 46 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 142 - Right to appoint or remove directors OE
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 143 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.