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

Mr Jonathan Nicholas Asquith Cawood

    Related profiles found in government register
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 1
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 4
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 5
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 11
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 12
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 22
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 23 IIF 24
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 28
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 29
  • Mr Jonathan Nicolas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 30
  • Cawood, Jonathan Nicholas Asquith
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 31
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Cawood, Jonathan Nicholas Asquith
    British md born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 35
  • Mr Jon Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 36
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 37
  • Mr Jon Nicholas Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 38
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 39 IIF 40
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 41
  • Cawood, Jonathan Nicholas Asquith
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barn, Malham, North Yorkshire, BD23 4DA, England

      IIF 42
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 43
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 44
    • icon of address Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 45
    • icon of address Riverside Barn, Malham, Skipton, North Yorkshire, BD23 4DA, United Kingdom

      IIF 46
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 47
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 48 IIF 49
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 50
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 51
    • icon of address Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 61
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 62
    • icon of address Riverside Barn, Malham, Skipton, BD23 4DA, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Cawood, Jonathan Nicholas Asquith
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 66
    • icon of address Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 67 IIF 68 IIF 69
  • Cawood, Jonathan Nicholas Asquith
    British md born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE

      IIF 70
  • Cawood, Jonathan Nicholas Asquith
    British paper trading born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 71
  • Cawood, Nicholas Jonathan Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawood House, Asquith Industrial Estate, Gargrave, Skipton, BD23 3SE, England

      IIF 72
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 73
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 74 IIF 75
  • Cawood, Jonathan Nicholas Asquith
    British directors born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 76
  • Cawood, Jonathan Nicholas Asquith
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 77
  • Cawood, Jon Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 78
    • icon of address Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 79
  • Cawood, Jon Nicholas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 80
    • icon of address 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,850 GBP2024-02-28
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,902 GBP2020-03-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 70 - Director → ME
  • 10
    icon of address Cawood House, Asquith Industrial Estate, Gargrave, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,186 GBP2020-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 80 - Director → ME
  • 13
    TFM LODGES LIMITED - 2021-07-12
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2020-12-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    MAVERICK 2011 LTD - 2013-09-23
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,851 GBP2024-07-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Walkers Chartered Accountants, 16-18 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 71 - Director → ME
  • 21
    icon of address 15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 Niffany Gardens, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 81 - Director → ME
  • 23
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 44 - Director → ME
  • 26
    icon of address Cawood House Asquith Industrial Estate, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 72 - Director → ME
  • 27
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-06-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,063 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 29
    REEL TO REEL PRE-OWNED MACHINERY LIMITED - 2009-03-03
    icon of address 16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ dissolved
    IIF 69 - Director → ME
Ceased 14
  • 1
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 76 - Director → ME
    icon of calendar 2017-05-17 ~ 2024-06-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-17 ~ 2024-06-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    icon of calendar 2024-06-05 ~ 2025-02-09
    IIF 75 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-06-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2024-06-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-06-05 ~ 2025-02-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2023-06-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2023-06-07
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2023-06-07
    IIF 34 - Director → ME
    icon of calendar 2023-06-07 ~ 2023-06-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2023-06-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-06-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2023-06-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    TFM LODGES LIMITED - 2021-07-12
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 73 - Director → ME
    icon of calendar 2016-09-30 ~ 2024-06-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-06-05
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-09-30 ~ 2021-07-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2023-06-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2023-06-07
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-06-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-06-07
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 74 - Director → ME
    icon of calendar 2021-10-11 ~ 2024-06-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2024-06-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    icon of calendar 2019-07-22 ~ 2020-01-31
    IIF 50 - Director → ME
  • 14
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,795 GBP2017-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2011-11-18
    IIF 47 - 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.