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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burton, Bonnie Marie

    Related profiles found in government register
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 1
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 2
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 3 IIF 4
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 5
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 6
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 7
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 8
  • Burton, Christian Paul
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 10
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12 IIF 13
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 15
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 16 IIF 17
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 18
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19 IIF 20
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 22 IIF 23
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 24
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 25
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 28
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 29
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 30 IIF 31
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 32
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 33
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 34
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 35
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 36
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 37
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 38
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 39
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 41
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 42
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 43
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 47
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 48
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 49
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 50 IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53 IIF 54
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
    • 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 56
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 57
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 58
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 59 IIF 60 IIF 61
  • Burton, Chritian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 63
  • Burton, Christian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 64 IIF 65
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 66
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 67
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 68
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 69
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 70
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 71
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 72
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 73
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 74
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 75 IIF 76
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 77
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 78
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 79
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 80
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 81
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 82
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 83 IIF 84
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 85
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 86
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 87
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 88
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 89
    • 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 90
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 91
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 92
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 93 IIF 94 IIF 95
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 96
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 97 IIF 98
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 99
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 100
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 101
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 102
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 103
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 104
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 105
child relation
Offspring entities and appointments 56
  • 1
    ALPHA CONSULTANCY SERVICES LIMITED
    09844583
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AMBERICUS LIMITED
    15849120
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    AML EXECUTIVE CONTRACTS LIMITED
    14274810
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 19 - Director → ME
    2024-05-28 ~ 2024-06-17
    IIF 20 - Director → ME
    2022-08-03 ~ 2024-02-16
    IIF 32 - Director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    APP A RIDE LTD
    16356056
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 5
    ARDEN PROPERTY HOLDINGS GROUP LIMITED
    16530293
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-08-26
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 6
    AUSPICIOUS SHOP LTD
    NI700495
    Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 18 - Director → ME
  • 7
    BERKDEV LTD
    13768285
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    BERKELEY DEVEREAUX & COMPANY LIMITED
    - now 13474024
    BERKERLEY DEVEREAUX & COMPANY LIMITED
    - 2021-07-09 13474024
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 71 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACK SEA PLAZA LIMITED
    11094946
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 86 - Director → ME
    2018-10-26 ~ 2019-02-08
    IIF 5 - Director → ME
    2018-11-10 ~ dissolved
    IIF 92 - Secretary → ME
  • 10
    BLUDAY LIMITED
    10199199
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 82 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 105 - Has significant influence or control OE
  • 11
    BLUPOND LIMITED
    - now 13663625
    DNAF HOLDINGS LIMITED
    - 2022-04-26 13663625
    INTERNATIONAL INTEL & ASSET RECOVERY LTD
    - 2022-01-04 13663625
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 52 - Right to appoint or remove directors OE
  • 12
    BURTON LEISURE GROUP LIMITED
    10762143
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 13
    CAPITAL COMMERCIAL LTD
    08177017
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 35 - Director → ME
  • 14
    CAPITAL STRATEGY PARTNERS LTD
    16230397
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    CATEX BUILDING MATERIALS LIMITED
    13903986
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 74 - Director → ME
  • 16
    CB LEISURE LIMITED
    15152488
    27 Danebury Drive, York, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 33 - Director → ME
  • 17
    CORPORATE SERVICE PROVIDER LTD
    08396779
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 18
    DEEM PROPERTIES LIMITED
    10208403
    12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2020-11-26
    IIF 84 - Director → ME
    2017-09-22 ~ 2019-02-08
    IIF 8 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 19
    EASY PRIVATE HIRE LIMITED
    - now 14415834
    CPB EXECUTIVE MOTORS LIMITED
    - 2023-06-06 14415834
    BURTON PROPERTY HOLDINGS LIMITED
    - 2023-03-01 14415834
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    ENGINE SPECIALISTS LIMITED
    10027950
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 83 - Director → ME
  • 21
    FANTASTIC PUBS LIMITED
    16803488
    The Coach And Horses 1, Scarborough Road, Rillington, Malton, England
    Active Corporate (3 parents)
    Officer
    2025-12-11 ~ 2026-01-07
    IIF 68 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 102 - Right to appoint or remove directors OE
  • 22
    FIZIPAN LIMITED
    13695540
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 66 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 23
    GUARDIAN COMPANY FORMATIONS LIMITED
    - now 09188956
    THE CONSTANTA PLAZA UK LIMITED
    - 2014-10-23 09188956
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 42 - Director → ME
  • 24
    GUARDIAN CORPORATE CONSULTANTS LIMITED
    09102466
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 36 - Director → ME
  • 25
    GUARDIAN EXECUTIVES LTD
    15098335
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 26
    GUARDIAN INTERNATIONAL LIMITED
    15664620
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 15 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    HAIR ABSOLUTE @ STRENSALL LTD
    - now 07179799 08118588
    SALON ABSOLUTE @ STRENSALL LIMITED
    - 2011-05-31 07179799
    609b Strensall Road, Strensall, York, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 2 - Director → ME
  • 28
    INTELLIGENT BUSINESS ADVISORS LIMITED
    - now 13235025
    IF FORMATIONS LIMITED
    - 2021-03-09 13235025
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 29
    INTELLIGENT FORMATIONS LIMITED
    12479708 15347792
    5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-22 ~ 2022-05-09
    IIF 70 - Director → ME
    2021-02-28 ~ 2022-04-20
    IIF 69 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    LITTLE PANDA CONSULTANTS LTD
    09882274
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 31
    LOADRUNNER LOGISTICS LIMITED
    12773424
    Office 16 372 Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 67 - Director → ME
  • 32
    MOHAN JEWELTECH LIMITED
    16262872
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    MY CASTLE AGENTS LIMITED
    13648382
    1 Emily Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 76 - Director → ME
  • 34
    MY CASTLE HOLDINGS LIMITED
    13647857
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 35
    NOBEL ACQUISITIONS AND INVESTMENT GROUP LTD
    14619675
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 24 - Director → ME
    2023-05-17 ~ 2024-01-25
    IIF 22 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 36
    NOBEL BUSINESS SERVICES LIMITED
    - now 14614941
    CHILLINGHAM HOLDINGS LIMITED
    - 2023-04-04 14614941
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 23 - Director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    NOBEL HOLDING GROUP LIMITED
    - now 08644777
    PLATINUM CONSULTANTS EUROPE LIMITED
    - 2023-04-13 08644777
    PLATINUM POWER CORPORATION LTD
    - 2022-05-31 08644777
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    NOBEL HOLDINGS LIMITED
    14759236
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 16 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 62 - Has significant influence or control OE
  • 39
    NOBEL TRIVIA II LIMITED
    10878121
    1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 40
    NOBLE ADMINISTRATION SERVICES LIMITED
    - now 14884998
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 41
    PLATINUM CAPITAL EUROPE LTD
    09000410
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 42
    PRO-ACTIVE CLEANING CONTRACTORS LIMITED
    - now 10587004
    FIRST CAPITAL FINANCE GROUP LIMITED
    - 2017-08-22 10587004
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 7 - Director → ME
    2017-09-26 ~ 2017-09-29
    IIF 6 - Director → ME
    2017-10-17 ~ dissolved
    IIF 85 - Director → ME
    2017-01-27 ~ 2017-10-08
    IIF 40 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    PROACTIVE CONSULTANTS YORK LTD
    09136372
    6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 79 - Director → ME
    IIF 1 - Director → ME
  • 44
    PROACTIVE FACILITIES (UK) LIMITED
    06714995 10583787
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 43 - Director → ME
  • 45
    PROACTIVE FACILITIES UK LIMITED
    10583787 06714995
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    PROACTIVE SECURITY CONSULTANTS LTD
    07489681
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 78 - Director → ME
  • 47
    QUANTUM LEGAL SERVICES LIMITED
    13670658
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 28 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 48
    SPARKS WISEMAN AND RAFE LIMITED
    13859555
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 77 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 49
    STRATEGIC IMPRESSION LIMITED
    14062857
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 72 - Director → ME
  • 50
    THE BIZ DOC UK LIMITED - now
    PROACTIVE FACILITIES LIMITED
    - 2023-12-27 14698976
    THE LASTING LEGACY COMPANY LIMITED
    - 2023-07-31 14698976
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 25 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    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
  • 51
    TOP CO PARTNERS LLP
    OC441103
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 91 - Has significant influence or control OE
  • 52
    TURNERS AUTO REFINISH LIMITED
    09563581
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 80 - Director → ME
  • 53
    WE ASHWOOD PROPERTY GROUP LTD
    16580777
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 94 - Has significant influence or control OE
  • 54
    WISHLIST LUXURY ESCAPES LIMITED
    16228801
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 55
    XL GROUP HOLDINGS LIMITED
    16256343
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 56
    YORKSHIRE CLEANING SUPPLIES LTD
    07967806
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    2013-03-11 ~ 2014-05-07
    IIF 30 - Director → ME
    2012-05-27 ~ 2012-08-08
    IIF 4 - Director → ME
    2012-02-28 ~ 2012-07-18
    IIF 34 - Director → ME
    2013-04-22 ~ 2014-05-07
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.