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

Oates, David John, Dr

    Related profiles found in government register
  • Oates, David John, Dr

    Registered addresses and corresponding companies
    • icon of address 18-22, Marshall Avenue, Bridlington, East Yorkshire, YO15 2DS, England

      IIF 1
  • Oates, David John

    Registered addresses and corresponding companies
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ, United Kingdom

      IIF 2
  • Oates, David John
    British

    Registered addresses and corresponding companies
    • icon of address 42, St. Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 3
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ

      IIF 4
  • Oates, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 5
    • icon of address Suite 59, 42 St. Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 6
  • Oates, David John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ

      IIF 7
  • Oates, David

    Registered addresses and corresponding companies
  • Oates, David John
    British chartered accountant born in March 1950

    Registered addresses and corresponding companies
  • Oates, David John
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kirkgate, Silsden, Keighley, Address Line 5, BD20 0AL, United Kingdom

      IIF 14
  • Oates, David John
    British chartered accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Quay Road, Bridlington, YO15 2AP, England

      IIF 15
    • icon of address 10353489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Unit 10, Bridge View , Henry Boot Way, Priory Park, Hull, HU4 7DW, United Kingdom

      IIF 17
    • icon of address 28, Kirkgate, Silsden, Keighley, BD20 0AL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 28, Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0AL

      IIF 22 IIF 23
    • icon of address 28 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0AZ

      IIF 24
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 26, Hackness Drive, Scarborough, North Yorkshire, YO12 5SB, United Kingdom

      IIF 29
    • icon of address Rowan House, 26 Hackness Drive, Scarborough, YO12 5SB, United Kingdom

      IIF 30
    • icon of address Suite 59, 42 St Johns Road, Scarborough, North Yorkshire, YO12 3ET, England

      IIF 31
    • icon of address Suite 59, 42 St Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 32
  • Oates, David John
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hawthorne Avenue, Willerby, Hull, HU10 6JG

      IIF 33
    • icon of address 4, Hawthorne Avenue, Willerby, Hull, North Humberside, HU10 6JG, United Kingdom

      IIF 34
    • icon of address 28, Kirkgate, Silsden, Keighley, BD20 0AL, United Kingdom

      IIF 35
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 36
  • Oates, David John
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Moor Business Park, Common Road, Low Moor, Bradford, West Yorkshire, BD12 0TL

      IIF 37
    • icon of address Suite 5, Unit 4, Benton Office Park, Bennett Avenue, Horbury, West Yorkshire, WF4 5RA, England

      IIF 38
    • icon of address Unit 10, Bridge View, Hull, HU4 7DW, United Kingdom

      IIF 39
    • icon of address Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 40
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 41
    • icon of address 42, Suite 59, St. Johns Road, Scarborough, YO12 5ET, England

      IIF 42
    • icon of address Suite 59, 42, St. Johns Road, Scarborough, YO12 5ET, England

      IIF 43 IIF 44
  • Oates, David John
    British chairman born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ

      IIF 45
  • Oates, David John
    British chartered accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 46
    • icon of address 42, St. Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 47
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 59, 42 St. Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 52
  • Oates, David John
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Kirkgate, Kirkgate, Silsden, Keighley, BD20 0AL, England

      IIF 53
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • icon of address Ensley House, 43 Newby Farm Road, Scarborough, YO12 6UJ

      IIF 55
  • Mr David John Oates
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 56
  • David John Oates
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Moor Business Park, Common Road, Low Moor, Bradford, West Yorkshire, BD12 0TL

      IIF 57
    • icon of address 8-10, Quay Road, Bridlington, YO15 2AP, England

      IIF 58
    • icon of address 10353489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address Unit 10, Bridge View , Henry Boot Way, Priory Park, Hull, HU4 7DW, United Kingdom

      IIF 60
    • icon of address Unit 10, Bridge View, Hull, HU4 7DW, United Kingdom

      IIF 61
    • icon of address 28, Kirkgate, Keighley, BD20 0AL, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 28, Kirkgate, Silsden, Keighley, BD20 0AL, England

      IIF 66
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 67 IIF 68 IIF 69
    • icon of address 42, St. Johns Road, Scarborough, North Yorkshire, YO12 5ET, England

      IIF 74
    • icon of address Suite 59, 42 St. Johns Road, Scarborough, North Yorkshire, YO12 5ET

      IIF 75
    • icon of address Suite 59, 42 St Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 76
    • icon of address Suite 59, 42, St. Johns Road, Scarborough, YO12 5ET, England

      IIF 77 IIF 78
  • David John Oates
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, WF14 8AW, England

      IIF 79
  • David John Oates
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4385, 10353489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Kirkgate, Silsden, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-08-23 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Kirkgate, Silsden, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-06-29 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -16,102 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    EAST COAST HOTEL MANAGEMENT LIMITED - 2010-11-03
    D J OATES & CO LTD - 2011-03-02
    EAST COAST HOTELS LTD - 2022-03-11
    O P PUBLISHERS LIMITED - 2009-12-17
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,167 GBP2021-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 14 - LLP Designated Member → ME
  • 7
    icon of address Suite 59, 42 St. Johns Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,182 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 8
    WILLING TRANSPORT LIMITED - 2022-01-12
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    COSFORD HOUSE (2014) LIMITED - 2022-03-18
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 10
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8-10 Quay Road, Bridlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    402,138 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,502 GBP2024-04-30
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 29 - Director → ME
  • 14
    EXCELSIOR GLASS PRODUCTS LIMITED - 2000-11-22
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,261 GBP2024-06-30
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    CLIPTA 35000 LIMITED - 2000-08-29
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-03-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 16
    EXCELSIOR MODULAR LIMITED - 2000-06-02
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,362 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address Low Moor Business Park Common Road, Low Moor, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    252,394 GBP2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 57 - Has significant influence or controlOE
  • 18
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,915 GBP2024-08-31
    Officer
    icon of calendar 2017-03-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 77 - Has significant influence or controlOE
  • 19
    icon of address Unit 10 Bridge View, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    UNIVERSAL LEARNING STREAMS (USL) LIMITED - 2021-07-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,854 GBP2020-11-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 10 Bridge View , Henry Boot Way, Priory Park, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    EARLBORDER LIMITED - 1983-11-09
    CONTINUOUS SUPPLIES LIMITED - 1987-03-27
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,092 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 5 - Secretary → ME
  • 24
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-02-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    ONE STOP BUSINESS ADVISERS LIMITED - 2011-04-05
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 23 - Director → ME
  • 27
    ONE STOP BUSINESS TRAINING LIMITED - 2019-11-26
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,806 GBP2024-02-29
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    456,138 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 21 - Director → ME
  • 29
    BIRCHWOOD STRATEGIES AND ASSOCIATES PLC - 2022-03-02
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-10-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 5, Unit 4 Benton Office Park, Bennett Avenue, Horbury, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 38 - Director → ME
  • 31
    VISIONARY VANGUARD TAX PLANNING LIMITED - 2021-03-10
    VESTRA CONCILIO LTD - 2021-03-23
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,194 GBP2024-08-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 32
    Company number 06813919
    Non-active corporate
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-02-09 ~ now
    IIF 2 - Secretary → ME
Ceased 18
  • 1
    icon of address 138 Quay Road, Bridlington, E Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,497 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2017-10-10
    IIF 47 - Director → ME
  • 2
    EAST COAST HOTEL MANAGEMENT LIMITED - 2010-11-03
    D J OATES & CO LTD - 2011-03-02
    EAST COAST HOTELS LTD - 2022-03-11
    O P PUBLISHERS LIMITED - 2009-12-17
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 1998-02-16 ~ 2009-12-14
    IIF 7 - Secretary → ME
  • 3
    NEW HEAVENS HOTELS LIMITED - 2002-11-08
    icon of address 18-22 Marshall Avenue, Bridlington, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,331 GBP2024-05-31
    Officer
    icon of calendar 1999-07-21 ~ 2003-06-01
    IIF 11 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-06-07
    IIF 1 - Secretary → ME
  • 4
    CASTLEBURN PROPERTY MANAGEMENT LIMITED - 2019-02-19
    icon of address First Floor Unit 10 Bridge View Office Park, Henry Boot Way, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -522 GBP2021-11-30
    Officer
    icon of calendar 2017-08-04 ~ 2019-02-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-02-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    icon of address Drakes Garage, York Road Shiptonthorpe, York
    Active Corporate (1 parent)
    Equity (Company account)
    2,111,409 GBP2024-02-29
    Officer
    icon of calendar 2005-06-01 ~ 2006-04-09
    IIF 50 - Director → ME
  • 6
    icon of address Drakes Garage, York Road, Shiptonthorpe, York
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2006-03-15
    IIF 45 - Director → ME
  • 7
    icon of address 4 Hawthorne Avenue, Willerby, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    42,834 GBP2023-01-31
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-07
    IIF 33 - Director → ME
  • 8
    BLACKSMITHS ARMS (HARTOFT) LIMITED - 2009-03-31
    icon of address Suite 59 42 St. Johns Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,881 GBP2017-07-31
    Officer
    icon of calendar 2008-03-19 ~ 2009-03-19
    IIF 51 - Director → ME
  • 9
    BEARDSHAW MURRAY LIMITED - 2006-08-29
    icon of address 18 Middlethorpe Grove, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,898 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2018-02-14
    IIF 52 - Director → ME
    icon of calendar 2005-05-25 ~ 2019-03-15
    IIF 6 - Secretary → ME
  • 10
    SHIPTONTHORPE RECOVERIES LIMITED - 2018-11-14
    icon of address High Farm, Stape, Pickering, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2020-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2017-05-31
    IIF 55 - Director → ME
    icon of calendar 2005-05-26 ~ 2017-05-31
    IIF 4 - Secretary → ME
  • 11
    RED REAL ESTATE DEVELOPMENTS (DURHAM) LIMITED - 2015-12-22
    RED REAL ESATATE DEVELOPMENTS LIMITED - 2011-08-18
    icon of address 25 Shelley Lane, Kirkburton, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    796 GBP2023-08-31
    Officer
    icon of calendar 2012-07-15 ~ 2015-12-22
    IIF 31 - Director → ME
  • 12
    ONE STOP BUSINESS ADVISERS LIMITED - 2011-04-05
    icon of address Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2024-05-31
    Officer
    icon of calendar 2004-05-04 ~ 2024-05-15
    IIF 25 - Director → ME
  • 13
    MR CHU'S CHINA PALACE LIMITED - 2002-11-01
    GREEN THEME INTERNET (BRADFORD) LIMITED - 2007-01-08
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2024-08-31
    Officer
    icon of calendar 1999-08-03 ~ 2003-06-01
    IIF 12 - Director → ME
  • 14
    icon of address 28 Kirkgate Kirkgate, Silsden, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,109 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2025-04-03
    IIF 53 - Director → ME
  • 15
    icon of address 4 Hawthorne Avenue, Willerby, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,003 GBP2022-09-30
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-07
    IIF 34 - Director → ME
  • 16
    icon of address 28 Kirkgate, Silsden, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,356 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2022-01-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-26
    IIF 66 - Has significant influence or control OE
  • 17
    icon of address At Seaton Garage Hornsea Road, Seaton, Hull, East Riding Of Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,801 GBP2024-05-31
    Officer
    icon of calendar 1999-05-10 ~ 2002-07-23
    IIF 13 - Director → ME
  • 18
    icon of address 28 Kirkgate, Silsden, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    273,567 GBP2024-12-31
    Officer
    icon of calendar 2010-08-12 ~ 2022-01-12
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.