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

Corne, Stephen

    Related profiles found in government register
  • Corne, Stephen
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Chambers, Hereford Road, Abergavenny, Sir Fynwy, NP7 5PR, Wales

      IIF 1
    • icon of address Westminster Business Centre, Great North Way, York Business Park, York, YO26 6RB, England

      IIF 2
  • Corne, Stephen
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices Tiverton Chambers, Lion Street, Abergavenny, Monmouthshire, NP7 5PN, United Kingdom

      IIF 3
    • icon of address 1st Floor Tiverton Chambers, Tiverton Place, Lion Street, Abergavenny, Monmouthshire, NP7 5PN

      IIF 4
    • icon of address 24, Florence Road, Harrogate, HG2 0LD, England

      IIF 5
    • icon of address 24, Florence Road, Harrogate, North Yorkshire, HG2 0LD

      IIF 6
    • icon of address 24, Florence Road, Harrogate, North Yorkshire, HG2 0LD, England

      IIF 7 IIF 8
    • icon of address Lingerfield, Scotton, Knaresborough, HG5 9JN, England

      IIF 9
    • icon of address Mar Cootage, Arkendale, Knaresborough, North Yorkshire, HG5 0RG, England

      IIF 10
    • icon of address Mar Cottage, Arkendale, Knaresborough, HG5 0RG, United Kingdom

      IIF 11
    • icon of address Mar Cottage, Arkendale, Knaresborough, North Yorkshire, HG5 0RG, England

      IIF 12 IIF 13
    • icon of address Mar Cottage, Moor Lane, Arkendale, Knaresborough, HG5 0RG, United Kingdom

      IIF 14
    • icon of address Mar Cottage, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0RG

      IIF 15 IIF 16 IIF 17
    • icon of address Somerset House, Lingerfield, Scotton, Knaresborough, HG5 9JN, England

      IIF 19
    • icon of address Somerset House, Lingerfield, Scotton, Knaresborough, HG5 9JN, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
  • Corne, Stephen
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hereford Road, 1st Floor Office Park Chambers, Abergavenny, Monmouthshire, NP7 5PR

      IIF 23
    • icon of address Hanger 208, Dragon Way, Bro Tathan West, St. Athan, Barry, Vale Of Glamorgan, CF62 4AF, Wales

      IIF 24 IIF 25 IIF 26
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA, England

      IIF 27
    • icon of address 24, Florence Road, Harrogate, HG2 0LD, England

      IIF 28
    • icon of address Somerset House, Lingerfield, Scotton, Knaresborough, North Yorkshire, HG5 9JN, United Kingdom

      IIF 29
    • icon of address The D’hervart Suite, The Refectory, Doncaster Road, Nostell, West Yorkshire, WF4 1AB, United Kingdom

      IIF 30
    • icon of address Westminster Business Centre, Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB, England

      IIF 31
  • Corne, Stephen
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Adlington Court, Birchwood, Warrington, WA3 6PL, United Kingdom

      IIF 32
    • icon of address 24 Florence Road, Harrogate, North Yorkshire, HG2 0LD, United Kingdom

      IIF 33
    • icon of address Mar Cottage, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0RG

      IIF 34
    • icon of address Somerset House, Lingerfield, Scotton, Knaresborough, North Yorkshire, HG5 9JN, United Kingdom

      IIF 35
    • icon of address Quadra, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ, United Kingdom

      IIF 36
  • Corne, Stephen
    British financial director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterbridge House 3 The Lakes, Northampton, NN4 7HE

      IIF 37
    • icon of address Henstridge Trading Estate, Templecombe, Somerset, BA8 0TN

      IIF 38
  • Corne, Stephen
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar Cottage, Arkendale, Knaresborough, North Yorkshire, HG5 0RG

      IIF 39
  • Corne, Stephen
    British

    Registered addresses and corresponding companies
  • Corne, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mar Cottage, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0RG

      IIF 53 IIF 54 IIF 55
  • Mr Stephen Corne
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA, England

      IIF 56
    • icon of address 24, Florence Road, Harrogate, HG2 0LD, England

      IIF 57
    • icon of address 24, Florence Road, Harrogate, North Yorkshire, HG2 0LD, England

      IIF 58 IIF 59
    • icon of address 24 Florence Road, Harrogate, North Yorkshire, HG2 0LD, United Kingdom

      IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61 IIF 62
    • icon of address 136, Gowthorpe, Selby, YO8 4HA, England

      IIF 63
    • icon of address Westminister Businees Centre, Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB, England

      IIF 64
    • icon of address Westminister Business Centre, Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB, England

      IIF 65
    • icon of address Westminster Business Centre, Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB, England

      IIF 66
  • Corne, Stephen

    Registered addresses and corresponding companies
    • icon of address Royal, House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 67
    • icon of address Mar Cottage, Arkendale, Knaresborough, HG5 0RG, United Kingdom

      IIF 68
    • icon of address Henstridge Trading Estate, Templecombe, Somerset, BA8 0TN

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Westminster Business Centre Great North Way, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Westminster Business Centre Great North Way, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -398 GBP2021-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Somerset House, Lingerfield, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Westminister Business Centre Great North Way, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Westminister Businees Centre Great North Way, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address Somerset House Lingerfield, Scotton, Knaresborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 24 Florence Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,813,803 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 12 - Director → ME
  • 9
    MARCH ENGENUS ACCOUNTANTS LIMITED - 2011-02-28
    icon of address The Chapel, Bridge Street, Driffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,295 GBP2024-03-31
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,295 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Florence Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Westminster Business Centre Great North Way, York Business Park, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 24 24, Florence Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,995 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 24 Florence Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,118 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 24 Florence Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5b The Stables, Newby Hall, Ripon, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    icon of address Lingerfield, Scotton, Knaresborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 1st Floor Offices, 10 Hereford Road, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 20
    ENTEC BIOGAS UK LIMITED - 2011-05-09
    icon of address Somerset House Lingerfield, Scotton, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 35 - Director → ME
  • 21
    WHITES BIOGAS SOLUTIONS LIMITED - 2009-07-23
    BIOGAS WASTE SOLUTIONS LIMITED - 2008-06-02
    SPRINGPLUS (UK) LIMITED - 2007-02-05
    icon of address Suite 2 Market Flat Lane, Scotton, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    icon of address 18 Adlington Court, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 32 - Director → ME
Ceased 32
  • 1
    icon of address H L Hutchinson Limited, Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2010-01-11
    IIF 40 - Secretary → ME
  • 2
    FALESIA LIMITED - 1992-08-07
    IWM BUSINESS SERVICES LIMITED - 2014-10-23
    icon of address Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2019-06-01
    IIF 36 - Director → ME
  • 3
    MARCH::ENGENUS LIMITED - 2009-04-07
    MARCH INTRANET LIMITED - 2002-06-29
    MARCH SYSTEMS (U.K.) LIMITED - 1998-01-30
    icon of address Brookfield Court Selby Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2009-08-18
    IIF 15 - Director → ME
    icon of calendar 1997-12-31 ~ 2009-08-18
    IIF 46 - Secretary → ME
  • 4
    BLACKWELL AND PRIESTLEY LIMITED - 1995-09-19
    BLACKWELL AND PRIESTLY LIMITED - 1982-03-22
    icon of address Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,233,033 GBP2017-12-31
    Officer
    icon of calendar 1993-12-31 ~ 2009-04-14
    IIF 43 - Secretary → ME
  • 5
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,979 GBP2020-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2013-02-25
    IIF 67 - Secretary → ME
  • 6
    icon of address Pinewood Lower Dunsforth, York
    Active Corporate (3 parents)
    Equity (Company account)
    752,763 GBP2024-12-31
    Officer
    icon of calendar 2003-10-10 ~ 2012-07-12
    IIF 44 - Secretary → ME
  • 7
    icon of address Hangar 208 Hangar 208, Dragon Way, Bro Tathan West, Barry, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2018-11-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-08-18
    IIF 24 - Director → ME
  • 8
    ECUBE 3PL SOLUTIONS LIMITED - 2021-02-27
    icon of address Hangar 208 Hangar 208, Dragon Way, Bro Tathan West, Barry, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-08-18
    IIF 26 - Director → ME
  • 9
    X-PLANE LIMITED - 2014-09-22
    icon of address Hangar 208 St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,565,764 GBP2018-11-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-08-18
    IIF 25 - Director → ME
  • 10
    SECKLOE 327 LIMITED - 2007-09-25
    BAF FIVE LIMITED - 2012-03-29
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,288,947 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-09-25
    IIF 4 - Director → ME
  • 11
    ENVIRO PARKS (HIRWAUN) LIMITED - 2007-11-30
    MARLBOROUGH (MAIDENHEAD) LIMITED - 2007-10-15
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,900,030 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-25
    IIF 10 - Director → ME
  • 12
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -27,345,164 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-25
    IIF 13 - Director → ME
  • 13
    icon of address First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-03-31
    IIF 3 - Director → ME
  • 14
    icon of address 10 Hereford Road 1st Floor Office Park Chambers, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    56,422 GBP2024-06-29
    Officer
    icon of calendar 2016-12-03 ~ 2019-12-31
    IIF 23 - Director → ME
  • 15
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-04-19
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VIKING GRAIN STORAGE LIMITED - 2003-05-21
    icon of address Honeypot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2002-04-18
    IIF 53 - Secretary → ME
  • 17
    CLAIRECO LIMITED - 1990-04-09
    icon of address 6 Milestone Court, Stanningley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    677,686 GBP2024-10-31
    Officer
    icon of calendar 1998-11-16 ~ 2003-11-19
    IIF 41 - Secretary → ME
  • 18
    icon of address Hood Parkes & Co 1st Floor, 28 Market Place, Grantham, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,167 GBP2024-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2014-02-19
    IIF 48 - Secretary → ME
  • 19
    icon of address C/o Baker Tilly, Wilberforce Court, Alfred Gelder Street, Hull
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1998-10-14
    IIF 51 - Secretary → ME
  • 20
    icon of address Park Chambers, Hereford Road, Abergavenny, Sir Fynwy, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,025 GBP2024-06-30
    Officer
    icon of calendar 2017-03-27 ~ 2019-12-31
    IIF 1 - Director → ME
  • 21
    icon of address 24 Florence Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,771 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-09-22
    IIF 28 - Director → ME
  • 22
    icon of address Hedge End 13 Pinfold Green, Staveley, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-11-09
    IIF 50 - Secretary → ME
  • 23
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,069 GBP2024-04-30
    Officer
    icon of calendar 2002-06-30 ~ 2006-11-17
    IIF 42 - Secretary → ME
  • 24
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,903 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2012-07-05
    IIF 45 - Secretary → ME
  • 25
    icon of address 8 Beningborough Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2009-09-14
    IIF 52 - Secretary → ME
  • 26
    SAVECAUSE LIMITED - 1989-11-07
    icon of address Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-06-01
    IIF 37 - Director → ME
  • 27
    WAKEFIELD CITY ACADEMY - 2013-06-06
    icon of address 4385, 07462885 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-02
    IIF 30 - Director → ME
  • 28
    HENSTRIDGE GRAIN SERVICES LIMITED - 1993-12-22
    icon of address Baldwins, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-23 ~ 2015-11-24
    IIF 38 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-11-24
    IIF 69 - Secretary → ME
  • 29
    icon of address Baker Tilly Two Humber Quays, Wellington Street West, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-10-14
    IIF 49 - Secretary → ME
  • 30
    LIQUID RECYCLING SERVICES LIMITED - 2007-12-27
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-09-01
    IIF 34 - Director → ME
  • 31
    ENGENUS LIMITED - 2006-01-25
    icon of address 18 Kingfisher Reach, Boroughbridge, York
    Active Corporate (1 parent)
    Equity (Company account)
    4,958 GBP2025-03-31
    Officer
    icon of calendar 2002-02-24 ~ 2003-03-01
    IIF 18 - Director → ME
  • 32
    LEGEND CLUB MANAGEMENT SYSTEMS (UK) LIMITED - 2023-07-03
    MARCH KSF LIMITED - 2002-04-03
    BEE2BEE2BEE LIMITED - 2001-05-21
    icon of address 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-31
    IIF 17 - Director → ME
    icon of calendar 2002-05-17 ~ 2002-12-31
    IIF 47 - Secretary → 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.