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

Smith, Timothy John

    Related profiles found in government register
  • Smith, Timothy John
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 1
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 2
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 3
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 4 IIF 5
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 6
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 7 IIF 8
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 9
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Smith, Timothy John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 14
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 15
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 16 IIF 17
    • icon of address 20, York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 18
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 19
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 20
  • Smith, Timothy John
    British directro born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 21
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 25
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, Cheshire, CH65 1BW, United Kingdom

      IIF 26
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 40
    • icon of address 1, Church Farm, Church View, Thorner, Leeds, West Yorkshire, LS14 3ED, United Kingdom

      IIF 41
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 42
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 43
    • icon of address 17 Grosvenor Street, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 44
  • Smith, Timothy John
    British property development born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 45
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 46 IIF 47
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 48
  • Smith, Timothy John
    British property investment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 49
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 50
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 51
  • Smith, Tim John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 52
  • Smith, Timothy
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 53
  • Smith, Timothy
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 54
  • Smith, Timothy
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 55
  • Smith, Tim
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 56
  • Mr Timothy Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 57
  • Mr Timothy John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 52, Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 58
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 59
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 60 IIF 61 IIF 62
    • icon of address 1st Floor Front Office, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 67 IIF 68
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 69
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 70
    • icon of address 20, York Place, Leeds, LS1 2EX

      IIF 71
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 72
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 73
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 74
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 75
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 76
  • Smith, Timothy John
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 77
  • Smith, Timothy John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 78
    • icon of address 20, Hollyshaw Lane, Leeds, LS157BD, United Kingdom

      IIF 79
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 80
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 81
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 82
    • icon of address Astute Capital, 17 Grosvenor Street, London, W1K 4QG, England

      IIF 83
    • icon of address Odeliah House, 1 New Brent Street, London, NW4 2DF, England

      IIF 84
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 85 IIF 86
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 87 IIF 88
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 89
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 90
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 91
    • icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 92
  • Smith, Timothy John
    British property development born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, Stanningley Road, Leeds, LS13 4EN, England

      IIF 93
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brudenell Road, Leeds, LS6 1HA, United Kingdom

      IIF 94
  • Smith, Timothy John
    British property management born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 95
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 96
  • Mr Tim John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 97 IIF 98 IIF 99
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 100
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 101
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 102 IIF 103
  • Smith, Timothy John
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 104 IIF 105
  • Smith, Timothy John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director-food manufacturer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 147
  • Smith, Timothy John
    British group quality director at tesco plc. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 148
  • Smith, Timothy John
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 149
  • Smith, Timothy John
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 150
  • Smith, Timothy
    born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 151
  • Smith, Timothy
    British property consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 152
  • Smith, Timothy
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 153 IIF 154
    • icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 155
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 156
    • icon of address 1 Park Court, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 157
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 158
  • Smith Cbe, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 159
  • Mr Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 160
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 161
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Wetherby, LS23 7BA, United Kingdom

      IIF 162
  • Mr Timothy John Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 163
    • icon of address 20 York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 164
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 165
  • Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 166 IIF 167
  • Mr Tim Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 168
  • Smith, Timothy

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 169
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 170
  • Mr Timothy John Smith Cbe
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 171
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,364 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 155 - Director → ME
  • 3
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    HRIS INVESTMENTS LIMITED - 2018-12-06
    icon of address 17 West Park, Second Floor, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,090 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 6
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 28 - Director → ME
  • 7
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address 20 York Place, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,134,230 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 89 - Director → ME
  • 10
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,024 GBP2019-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 15 - Director → ME
  • 12
    BONDGATE (LTD) LIMITED - 2021-02-22
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -518,283 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Thorp Arch Grange Thorp Arch, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 42 - Director → ME
  • 14
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 34 - Director → ME
  • 15
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 56 - Director → ME
  • 16
    ELLERBY ROAD LIMITED - 2023-08-23
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,248 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 33 - Director → ME
  • 18
    BONDGATE GROUP LIMITED - 2023-04-17
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,045 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    ASTUTE REAL ESTATE LIMITED - 2022-04-05
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,401 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    FIFTH AVENUE YORK LIMITED - 2023-03-10
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 153 - Director → ME
    icon of calendar 2025-03-18 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -391,698 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    LIVERPOOL FLEET STREET LIMITED - 2018-03-26
    COUNTRYLARGE PORTFOLIO LIMITED - 2016-12-20
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,549 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,881 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 92 - Director → ME
  • 28
    icon of address 29 Brudenell Road, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 93 - Director → ME
  • 31
    icon of address Thorpe Arch Grange, Thorp Arch, Wetherby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 79 - Director → ME
  • 32
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 33
    ASTUTE CAPITAL HOLDINGS LIMITED - 2019-06-18
    LANNISTER ESTATES LIMITED - 2019-06-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,039 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 35
    STOX LEEDS LIMITED - 2020-01-24
    FREDERICK ROAD SALFORD LIMITED - 2019-02-27
    icon of address 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2018-12-04 ~ dissolved
    IIF 170 - Secretary → ME
  • 36
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 104 - Director → ME
  • 37
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    221,928 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 39
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,434 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 6 - Director → ME
  • 40
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 31 - Director → ME
  • 41
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1 Park Court, 42 Park Cross Street Leeds, Leeds, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 York Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,347 GBP2021-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 95 - Director → ME
  • 44
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 45
    icon of address 75b Verde 10 Bressenden Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 145 - Director → ME
  • 46
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 162 - Right to appoint or remove membersOE
    IIF 162 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Park Court 42 Park Cross Street, 42 Park Cross Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 90 - Director → ME
  • 49
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 25 - Director → ME
  • 50
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 82 - Director → ME
  • 51
    icon of address Flat 104 20 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,845 GBP2023-08-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 2nd Floor 17 West Park, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    390,102 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 54
    RESIDENTIAL CAPITAL (YORK) LIMITED - 2020-11-05
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 76 - Has significant influence or controlOE
  • 55
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 10 - Director → ME
  • 56
    AXE CAPITAL FINANCE LIMITED - 2019-06-18
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,302 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 52 - Director → ME
Ceased 80
  • 1
    AVONMORE DAIRIES LIMITED - 1999-10-20
    CHURCHFIELDS DAIRIES LIMITED - 1995-01-03
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 121 - Director → ME
  • 2
    ARLA FOODS UK MAJOR RETAIL LIMITED - 2011-08-10
    EXPRESS MAJOR RETAIL LIMITED - 2006-09-01
    OSKAR DAIRY SALES LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 113 - Director → ME
  • 3
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2005-07-28
    IIF 140 - Director → ME
  • 4
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-26
    IIF 138 - Director → ME
  • 5
    BODFARI FOODS LTD - 1991-10-15
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI CREAMERY LIMITED - 1988-08-18
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 123 - Director → ME
  • 6
    EXPRESS INGREDIENTS LIMITED - 2006-09-01
    LLEWELLYN'S DAIRIES (WHOLESALE & RETAIL) LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 131 - Director → ME
  • 7
    ARLA FOODS PLC - 2004-03-17
    LUSHJUST LIMITED - 1987-08-25
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    MD FOODS PLC - 2000-06-02
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2008-02-26
    IIF 127 - Director → ME
  • 8
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-04
    IIF 132 - Director → ME
  • 9
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 137 - Director → ME
  • 10
    EDWIN TURNER,LIMITED - 1987-10-19
    EXPRESS DAIRIES LIMITED - 1998-02-25
    ARTKEY LIMITED - 1998-01-13
    TURNERS DECORATING LIMITED - 1994-07-26
    EXPRESS DAIRIES MAJOR RETAIL LIMITED - 2006-09-01
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 110 - Director → ME
  • 11
    DALE FARM LIMITED - 1998-03-06
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    DALE FARM FOODS LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 116 - Director → ME
  • 12
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    EXPRESS DAIRIES PLC - 2003-10-22
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2008-02-26
    IIF 135 - Director → ME
  • 13
    EXPRESS FOODS LIMITED - 1989-08-25
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    MEMORY LANE CAKES LIMITED - 1991-09-11
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 119 - Director → ME
  • 14
    ARTKEY LIMITED - 1989-04-21
    EXPRESS LIMITED - 2006-08-30
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-12-31
    IIF 118 - Director → ME
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 108 - Director → ME
  • 15
    EXPRESS DAIRIES TWO LTD - 2004-06-18
    DALE FARM FOODS LIMITED - 2002-03-05
    NORTHERN DAIRIES CREAMERIES LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 120 - Director → ME
  • 16
    ASSET CAPITAL CONSTRUCTION LIMITED - 2025-04-28
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-20 ~ 2025-07-10
    IIF 1 - Director → ME
  • 17
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 125 - Director → ME
  • 18
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-16
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ASTUTE CAPITAL LIMITED - 2017-04-13
    ASTUTE CAPITAL PLC - 2024-06-11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-11-27
    IIF 44 - Director → ME
  • 20
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-04-06
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 21
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-12
    IIF 51 - Director → ME
  • 22
    BLAKES HAULAGE LIMITED - 1994-02-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 106 - Director → ME
  • 23
    EXPRESS DAIRY (NORTHERN) LIMITED - 1985-05-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 129 - Director → ME
  • 24
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 134 - Director → ME
  • 25
    NEATSINGLE LIMITED - 1988-08-09
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-28
    IIF 149 - Director → ME
  • 26
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-05-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2023-10-02
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 28
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2025-07-15
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 124 - Director → ME
  • 30
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 133 - Director → ME
  • 31
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-09-04
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 32
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-27
    IIF 142 - Director → ME
  • 33
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2007-04-20
    IIF 115 - Director → ME
  • 34
    FOOD AND AGRICULTURAL RESEARCH MISSION - 1990-01-24
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED - 2015-08-11
    icon of address 1 St John's Lane, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-03-22
    IIF 148 - Director → ME
  • 35
    icon of address Kjm Accountancy, Suite 28, 42 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,348 GBP2024-07-31
    Officer
    icon of calendar 2018-12-10 ~ 2023-05-16
    IIF 83 - Director → ME
  • 36
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2024-01-02
    IIF 84 - Director → ME
  • 37
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 130 - Director → ME
  • 38
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 136 - Director → ME
  • 39
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 122 - Director → ME
  • 40
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    icon of calendar 2021-09-27 ~ 2025-03-07
    IIF 77 - Director → ME
  • 41
    HEALDS FOODS LIMITED - 1994-04-07
    A.HEALD LIMITED - 1990-11-05
    WATERFORD FOODS (UK) LIMITED - 1999-10-20
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 111 - Director → ME
  • 42
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-11
    IIF 150 - Director → ME
  • 43
    BLAZEPORT LIMITED - 1994-04-18
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,453,124 GBP2025-02-28
    Officer
    icon of calendar 1994-05-31 ~ 1994-09-28
    IIF 141 - Director → ME
  • 44
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172,503 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2022-09-08
    IIF 17 - Director → ME
  • 45
    EDRO PROPERTIES LIMITED - 2024-05-02
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,302 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-26
    IIF 23 - Director → ME
  • 46
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    522,161 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2018-10-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 102 - Has significant influence or control OE
  • 47
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-11-20
    IIF 5 - Director → ME
  • 48
    NORTHSIDE (MANCHESTER) LIMITED - 2025-01-13
    icon of address 109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2023-12-31
    IIF 55 - Director → ME
    icon of calendar 2023-12-31 ~ 2024-08-16
    IIF 53 - Director → ME
  • 49
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-04-06
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 33a Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-04
    IIF 126 - Director → ME
  • 51
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-08
    IIF 4 - Director → ME
  • 52
    ARLA FOODS LIMITED - 2000-06-02
    PRINTFINISH LIMITED - 2000-01-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 128 - Director → ME
  • 53
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2010-09-27 ~ 2020-03-30
    IIF 105 - Director → ME
  • 54
    BRADWAY DAIRIES LIMITED - 1989-01-30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 117 - Director → ME
  • 55
    icon of address 9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2022-05-26
    IIF 146 - Director → ME
  • 56
    DE FACTO 1578 LIMITED - 2008-02-18
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-17
    IIF 144 - Director → ME
  • 57
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2025-03-31
    IIF 47 - Director → ME
  • 58
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 112 - Director → ME
  • 59
    icon of address 75b Verde 10 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2023-11-22
    IIF 143 - Director → ME
  • 60
    KHALSMITH DEVELOPMENTS LIMITED - 2017-05-25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,663,699 GBP2024-03-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-04-05
    IIF 22 - Director → ME
  • 61
    Q V FOODS LIMITED - 2019-09-25
    QV LIMITED - 1994-01-21
    A H WORTH LIMITED - 2024-06-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 1994-02-01 ~ 2005-12-19
    IIF 147 - Director → ME
  • 62
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    icon of calendar 2015-08-03 ~ 2022-06-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2022-06-15
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 63
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-10-30
    Officer
    icon of calendar 2019-03-29 ~ 2021-08-25
    IIF 3 - Director → ME
    icon of calendar 2015-10-16 ~ 2016-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-25
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 64
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,344 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2022-06-09
    IIF 152 - Director → ME
  • 65
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 109 - Director → ME
  • 66
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2002-03-20
    IIF 139 - Director → ME
  • 67
    MID SUSSEX DAIRY CO LIMITED - 1991-01-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 114 - Director → ME
  • 68
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-03-31
    IIF 8 - Director → ME
  • 69
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ 2025-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-02-08
    IIF 73 - Has significant influence or control OE
  • 70
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-31
    IIF 88 - Director → ME
  • 71
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 85 - Director → ME
  • 72
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2025-03-31
    IIF 86 - Director → ME
  • 73
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-03-31
    IIF 48 - Director → ME
  • 74
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2025-03-31
    IIF 11 - Director → ME
  • 75
    URBANITE (BIRMINGHAM) LIMITED - 2022-07-19
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-03-31
    IIF 20 - Director → ME
  • 76
    RESIDENTIAL CAPITAL (LONDON ROAD) LIMITED - 2020-11-10
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2025-03-31
    IIF 9 - Director → ME
  • 77
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-03-31
    IIF 87 - Director → ME
  • 78
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-03-31
    IIF 46 - Director → ME
  • 79
    URBANITE STUDENTS LIMITED - 2022-11-23
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2025-03-31
    IIF 13 - Director → ME
  • 80
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 107 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.