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

Martin Corbett

    Related profiles found in government register
  • Martin Corbett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 1 IIF 2
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 3
  • Mr Martin Corbett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 17 Harrison Road, Halifax, HX1 2AF, England

      IIF 4 IIF 5
    • icon of address Dalton House, 17 Harrison Road, Halifax, West Yorkshire, HX1 2AF

      IIF 6
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 7
  • Martin Corbett
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, United Kingdom

      IIF 8
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Corbett, Martin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harrison Road, Halifax, HX1 2AF, England

      IIF 12 IIF 13 IIF 14
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 16 IIF 17
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 18
    • icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire, HG3 1DQ

      IIF 19
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 20
  • Corbett, Martin
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 21
  • Mr Martin Corbett
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 17 Harrison Road, Halifax, HX1 2AF, United Kingdom

      IIF 22
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 23
    • icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 24
    • icon of address The Innovation Centre, Hornbeam House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT

      IIF 25
  • Corbett, Martin
    British chartered engineer born in November 1960

    Registered addresses and corresponding companies
    • icon of address 8 Newland Avenue, Harrogate, North Yorkshire, HG2 8LP

      IIF 26
  • Corbett, Martin
    British consulting engineer born in November 1960

    Registered addresses and corresponding companies
    • icon of address 8 Newland Avenue, Harrogate, North Yorkshire, HG2 8LP

      IIF 27
  • Corbett, Martin
    British mechanical engineer born in November 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14a Prospect Place, Harrogate, North Yorkshire, HG1 1LB

      IIF 28 IIF 29
  • Corbett, Martin
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ

      IIF 30
    • icon of address Hornbeam House, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 31
  • Corbett, Martin
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 17 Harrison Road, Halifax, HX1 2AF, England

      IIF 32 IIF 33 IIF 34
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Hornbeam House, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 40
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Innovation Centre, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 45
    • icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 46
    • icon of address The Innovation Centre, Hornbeam House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT

      IIF 47
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 48
  • Corbett, Martin
    British building services engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. James' Drive, Harrogate, North Yorkshire, HG2 8HP

      IIF 49
  • Corbett, Martin
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St James' Drive, Harrogate, North Yorkshire, HG2 8HT

      IIF 50 IIF 51
  • Corbett, Martin
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Martin
    British engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 78
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 79
  • Corbett, Martin
    British group managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marvic House, Bishops Road, London, SW6 7AD

      IIF 80
  • Corbett, Martin
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. James Drive, Harrogate, North Yorkshire, HG2 8HT, United Kingdom

      IIF 81
  • Corbett, Martin
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marvic House, Bishops Road, London, SW6 7AD

      IIF 82
  • Corbett, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 8 Christ Church Oval, Harrogate, HG1 5AJ

      IIF 83
child relation
Offspring entities and appointments
Active 41
  • 1
    LO CARBON FM LIMITED - 2019-04-23
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -573,093 GBP2024-08-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 3
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -486,533 GBP2025-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Dalton House, 17 Harrison Road, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    328,961 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address The Innovation Centre Hornbeam House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    140,612 GBP2024-03-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    HARROGATERUGBY(HOLDINGS) LIMITED - 2021-08-23
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,020,211 GBP2024-04-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -40,244 GBP2024-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,567,482 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 44 - Director → ME
  • 15
    DAVIES & DAVIES SERVICES LIMITED - 2016-05-21
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-16
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,326 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,222 GBP2021-03-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 37 - Director → ME
  • 22
    MYSLOT LIMITED - 2021-03-24
    LOTUS PROPERTY MANAGEMENT SERVICES LIMITED - 2021-02-19
    LARCH PROPERTY MANAGEMENT SERVICES LIMITED - 2021-02-10
    icon of address Hornbeam House, Hornbeam Park, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 20 - Director → ME
  • 24
    FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED - 2018-07-05
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    632,961 GBP2023-10-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 25
    GUILDSHELF (226) LIMITED - 2009-08-27
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 65 - Director → ME
  • 27
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,179 GBP2020-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 52 - Director → ME
  • 28
    L&P 229 LIMITED - 2010-02-03
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,341,119 GBP2024-12-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 34 - Director → ME
  • 29
    PROJECT: CONTRACT FURNITURE LIMITED - 2020-02-28
    FF&E SOLUTIONS LIMITED - 2022-01-19
    PROJECT: RESIDENTIAL LIMITED - 2016-07-28
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,113,426 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 32 - Director → ME
  • 30
    DESIGNER PROJECTS LIMITED - 2022-05-26
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    29,307 GBP2024-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-23 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    674,475 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 35 - Director → ME
  • 34
    PROJECT: INTERIORS HALIFAX LIMITED - 2016-11-17
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    -95,759 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address The Innovation Centre Hornbeam Park, Hookstone Road, Harrogate, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356,199 GBP2016-03-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 76 - Director → ME
  • 37
    icon of address Innovation Centre, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 45 - Director → ME
  • 38
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 41
    icon of address Hornbeam House, Hookstone Road, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    285,632 GBP2025-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 40 - Director → ME
Ceased 29
  • 1
    LO CARBON FM LIMITED - 2019-04-23
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -573,093 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 1.2 First Floor Jackson House, Sibson Road, Sale, Cheshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    867,148 GBP2024-03-31
    Officer
    icon of calendar 2003-04-14 ~ 2006-05-01
    IIF 30 - LLP Member → ME
  • 3
    HARROW STUDENT VILLAGES - 2005-12-29
    ASTON STUDENT VILLAGES - 2015-01-19
    HARROW STUDENT VILLAGES LIMITED - 2003-07-22
    icon of address C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-08-06
    IIF 82 - Director → ME
    icon of calendar 2008-04-18 ~ 2010-07-07
    IIF 80 - Director → ME
  • 4
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    icon of address 17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    icon of calendar 2008-07-29 ~ 2010-01-29
    IIF 77 - Director → ME
  • 5
    icon of address Frp Advisory Trading Derby House 12, Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,273,120 GBP2023-08-31
    Officer
    icon of calendar 2009-09-16 ~ 2014-12-19
    IIF 55 - Director → ME
    IIF 56 - Director → ME
  • 6
    CITYBLOCK LIMITED - 2007-09-10
    HALLCO 1508 LIMITED - 2008-01-28
    HALLCO 1508 LIMITED - 2007-08-30
    icon of address Frp Advisory Trading Derby House 12, Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -730,750 GBP2023-08-31
    Officer
    icon of calendar 2008-07-23 ~ 2014-12-19
    IIF 54 - Director → ME
  • 7
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2018-07-31
    Officer
    icon of calendar 2011-08-15 ~ 2014-12-19
    IIF 59 - Director → ME
  • 8
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-07-31
    Officer
    icon of calendar 2009-08-27 ~ 2014-12-19
    IIF 51 - Director → ME
  • 9
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-12-19
    IIF 58 - Director → ME
  • 10
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2009-08-27 ~ 2014-12-19
    IIF 50 - Director → ME
  • 11
    icon of address 1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-03 ~ 2014-08-06
    IIF 81 - Director → ME
  • 12
    INHOCO 419 LIMITED - 1995-07-19
    HEYWOOD WILLIAMS (FACILITIES MANAGEMENT) LIMITED - 1995-07-21
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-16 ~ 1999-09-25
    IIF 26 - Director → ME
  • 13
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,780 GBP2024-06-30
    Officer
    icon of calendar 2015-03-23 ~ 2021-04-21
    IIF 78 - Director → ME
  • 14
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-03-23 ~ 2021-04-21
    IIF 79 - Director → ME
  • 15
    NYOP EDUCATION (YORKSHIRE) LIMITED - 2010-05-25
    RIGHTFUL MINDS LIMITED - 2005-09-20
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2010-03-01
    IIF 63 - Director → ME
  • 16
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2010-03-01
    IIF 61 - Director → ME
  • 17
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,567,482 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ 2025-09-30
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    icon of address 8 Baltic Street East, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,802,771 GBP2024-04-30
    Officer
    icon of calendar 1998-02-25 ~ 2002-08-21
    IIF 27 - Director → ME
  • 19
    APPLEYARD & TREW (PROJECT MANAGEMENT) LIMITED - 1993-11-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-19 ~ 2015-05-21
    IIF 49 - Director → ME
    icon of calendar 2007-06-17 ~ 2008-02-11
    IIF 83 - Secretary → ME
  • 20
    FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED - 2018-07-05
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    632,961 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2021-09-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    icon of address 378/380 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2010-02-26
    IIF 60 - Director → ME
  • 22
    icon of address 378/380 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2010-02-06
    IIF 62 - Director → ME
  • 23
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2015-05-21
    IIF 64 - Director → ME
  • 24
    PROJECT: CONTRACT FURNITURE LIMITED - 2020-02-28
    FF&E SOLUTIONS LIMITED - 2022-01-19
    PROJECT: RESIDENTIAL LIMITED - 2016-07-28
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,113,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-01 ~ 2024-10-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    674,475 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MYSHON SANDS PROPERTY MANAGEMENT LIMITED - 2025-04-30
    icon of address Unit 4-7 Ferry Road, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -296,926 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ 2025-04-30
    IIF 75 - Director → ME
  • 27
    ALLEN EDUCATION STAFFORDSHIRE HOLDINGS LIMITED - 2004-07-09
    M M & S (2919) LIMITED - 2003-03-31
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-28 ~ 2004-07-15
    IIF 29 - Director → ME
  • 28
    MM&S (2952) LIMITED - 2003-03-31
    ALLEN EDUCATION STAFFORDSHIRE LIMITED - 2004-07-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2004-07-15
    IIF 28 - Director → ME
  • 29
    FIRST ALLIANCE HOUSING ONE LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,859,034 GBP2024-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-12-03
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.