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

Elston, James

    Related profiles found in government register
  • Elston, James
    British co director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 1
  • Elston, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW, United Kingdom

      IIF 2
  • Elston, James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 3
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 4
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 5
  • Elston, James
    British sports coach born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 6
  • Elston, James
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 7
  • Elston, James
    British co director

    Registered addresses and corresponding companies
    • icon of address 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 8
  • Houlston, James
    British chartered surveyor born in April 1974

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 9
  • Elston, James
    British courier born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Arundel Road, Cockfosters, Barnet, Hertfordshire, EN4 9DP, United Kingdom

      IIF 10
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68a, Harwood Road, London, SW6 4PZ, England

      IIF 11
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Thornbury Road, London, SW2 4DA, England

      IIF 12
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Old Brompton Road, London, SW5 0DA, England

      IIF 13
    • icon of address 5, Sandringham Road, Worcester Park, KT4 8XW, United Kingdom

      IIF 14
  • Mr James Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15
    • icon of address 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 16
    • icon of address 26, St. Johns Croft, Wakefield, West Yorkshire, WF1 2RQ, England

      IIF 17
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 18
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 19
    • icon of address 226, Old Brompton Road, London, SW5 0DA, England

      IIF 20
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 21
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels Hotel & Spa, St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 22
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 23 IIF 24
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 25 IIF 26
    • icon of address Hotel Indigo Manchester, Victoria Station, 6 Todd Street, Manchester, M3 1WU, England

      IIF 27
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES

      IIF 28 IIF 29
    • icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, LA12 8NB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 33 IIF 34
    • icon of address Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 35 IIF 36 IIF 37
  • Houlston, James Simon Holte
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 42
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 43
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 44
    • icon of address 7, Limewood Way, Seacroft, Leeds, LS14 1AB

      IIF 45
    • icon of address 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 46
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 47 IIF 48
    • icon of address Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 49 IIF 50 IIF 51
  • Houlston, James Simon Holte
    British director/chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 53
    • icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 54
  • Houlston, James Simon Holte
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 55 IIF 56
  • Houlston, James Simon Holte
    British property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 57
  • James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 58
  • Elston, James Stanley
    British co director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 59
  • Elston, James Stanley
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 60
  • Elston, James Stanley
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 61 IIF 62
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 63
    • icon of address 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 64
    • icon of address 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 65
    • icon of address 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 66
    • icon of address 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 67
    • icon of address Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 68
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 69
    • icon of address Direct House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 70
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 71
  • Houlson, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane, Kirk Deighton, West Yorkshire, LS22 4EF

      IIF 72
  • Houlston, James Simon Holte
    born in March 1974

    Resident in England

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

      IIF 73
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, England

      IIF 74
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 75
    • icon of address Hedgerow, 4 Wharfe Grove, Wetherby, LS22 6HA

      IIF 76 IIF 77
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 78
    • icon of address 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 79
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 80
  • Houlston, James Simon Holte
    British

    Registered addresses and corresponding companies
    • icon of address 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 81
  • Houlston, James Simon Holte
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 82 IIF 83 IIF 84
  • Houlston, Simon Lister Holte
    British chartered surveyor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British chartered surveyor director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE, United Kingdom

      IIF 110
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 111
  • Houlston, Simon Lister Holte
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE

      IIF 112
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 113
  • Houlston, Simon Lister Holte
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 142
  • Houlston, Simon Lister Holte
    British property developer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British surveyor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • James Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 148
  • Houlston, James Simon Holte
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 149
  • Houlston, Simon

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE

      IIF 150
  • Houlston, Simon Lister Holte
    British

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE, United Kingdom

      IIF 159
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 160 IIF 161 IIF 162
  • Houlston, Simon Lister Holte
    British director

    Registered addresses and corresponding companies
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 164 IIF 165
  • Houlston, Simon Lister Holte
    British property developer

    Registered addresses and corresponding companies
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 166
  • Mr James Simon Holte Houlston
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 167
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 168
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 169 IIF 170 IIF 171
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 173
    • icon of address 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 174
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British chartered surveyor director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 183
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British property developer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 202 IIF 203
  • Houlston, James Simon Holte
    British chartered surveyor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 204
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 205
  • James Stanley Elston
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 206
  • Mr Simon Lister Holte Houlston
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 207 IIF 208
    • icon of address Scuttle Pond Cottage, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY, England

      IIF 209
  • Houlson, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in United Surveyor

    Registered addresses and corresponding companies
    • icon of address Royal, House, 110 Station Parade, Harrogate, North Yorkshire, NG1 1EP, United Kingdom

      IIF 210
  • Houlston, Simon Lister Holte
    British director born in March 1944

    Resident in United Kingdom

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

      IIF 211
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-06-30 ~ 2024-06-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 5
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 6
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 120 - Director → ME
  • 7
    YORKSHIRE BOILERS LIMITED - 2020-12-18
    icon of address Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,605 GBP2024-05-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 8
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-11-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 9
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 186 - Director → ME
    IIF 105 - Director → ME
  • 10
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 57 - Director → ME
    IIF 145 - Director → ME
  • 11
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 12
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2005-07-29 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 13
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 156 - Secretary → ME
  • 14
    icon of address Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 67 - Director → ME
  • 15
    icon of address Admiral House, Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2024-02-28
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOVSHELFCO (NO. 108) LIMITED - 1991-04-11
    icon of address Marshall House Hudderfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,533 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 89 - Director → ME
  • 17
    icon of address 5 Sandringham Road, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142 GBP2025-03-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -330,232 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 210 - Director → ME
  • 20
    icon of address Admiral House 100, Thornes Lane, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    420,822 GBP2024-05-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 153 - Secretary → ME
  • 22
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    icon of address 100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 24
    icon of address 58 Thornbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,646 GBP2019-05-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 70 - Director → ME
  • 26
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 55 - Director → ME
  • 27
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 56 - Director → ME
  • 28
    CREATE INTERIORS LIMITED - 2021-10-20
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,029,187 GBP2023-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 43 - Director → ME
  • 29
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 157 - Secretary → ME
  • 30
    BUSINESS HOMES ECO VILLAGES LIMITED - 2013-08-09
    HOLTE SECURITIES LIMITED - 2011-10-14
    icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 150 - Secretary → ME
  • 31
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -17,231 GBP2018-02-13 ~ 2018-06-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 175 - Director → ME
  • 33
    icon of address 26 St. Johns Croft, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,719 GBP2024-04-30
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 68a Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 35
    BUSINESS HOMES HAMLETS LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,568 GBP2021-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 36
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    icon of address 100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address 1 Park Road, Oulton, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 3 - Director → ME
  • 38
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2008-11-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 40
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    27,089 GBP2015-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 7 Limewood Way, Seacroft, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 42
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2018-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 44
    icon of address Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2017-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 61 - Director → ME
  • 45
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Oakford House, 291 Low Lane Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 204 - Director → ME
    IIF 106 - Director → ME
    icon of calendar 2005-04-20 ~ dissolved
    IIF 161 - Secretary → ME
  • 47
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 31 - Director → ME
  • 48
    CLASSYBRIGHT LIMITED - 2001-04-03
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,612,644 GBP2024-06-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 32 - Director → ME
  • 49
    icon of address 226 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 50
    icon of address Hotel Indigo Manchester Victoria Station, 6 Todd Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,073,715 GBP2023-03-29
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 27 - Director → ME
  • 51
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,140 GBP2023-03-29
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Murray Harcourt, Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 54
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 62 - Director → ME
  • 55
    Company number 09351294
    Non-active corporate
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 47 - Director → ME
  • 56
    Company number 09351330
    Non-active corporate
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 48 - Director → ME
Ceased 73
  • 1
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2018-11-30
    Officer
    icon of calendar 2011-10-01 ~ 2014-02-07
    IIF 10 - Director → ME
  • 2
    STRONGAPPEAL LIMITED - 1999-03-17
    icon of address 18 Rossett Green Lane, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1999-02-25 ~ 2000-02-29
    IIF 129 - Director → ME
  • 3
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-01-17
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 4
    icon of address Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2009-02-02
    IIF 9 - Director → ME
    IIF 126 - Director → ME
  • 5
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2010-02-12
    IIF 50 - Director → ME
    icon of calendar 2005-11-22 ~ 2011-05-25
    IIF 136 - Director → ME
  • 6
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-12
    IIF 176 - Director → ME
    icon of calendar 2005-04-11 ~ 2011-05-25
    IIF 93 - Director → ME
    icon of calendar 2005-04-11 ~ 2011-05-25
    IIF 163 - Secretary → ME
  • 7
    icon of address West Hill House, West End Road, Mortimer, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2009-02-13
    IIF 200 - Director → ME
    IIF 141 - Director → ME
  • 8
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-13
    IIF 191 - Director → ME
    IIF 135 - Director → ME
  • 9
    icon of address Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,975 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2009-02-13
    IIF 183 - Director → ME
    IIF 111 - Director → ME
  • 10
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2009-02-13
    IIF 187 - Director → ME
    IIF 133 - Director → ME
  • 11
    icon of address C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2009-02-13
    IIF 185 - Director → ME
    IIF 131 - Director → ME
  • 12
    icon of address West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 188 - Director → ME
    IIF 124 - Director → ME
  • 13
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-13
    IIF 184 - Director → ME
    IIF 132 - Director → ME
  • 14
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 197 - Director → ME
    IIF 123 - Director → ME
  • 15
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2009-02-13
    IIF 198 - Director → ME
    IIF 134 - Director → ME
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-02-13
    IIF 196 - Director → ME
    IIF 128 - Director → ME
  • 17
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2012-06-21
    IIF 118 - Director → ME
  • 18
    icon of address 6th Floor,55 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,909 GBP2022-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-03
    IIF 49 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2021-06-14
    IIF 29 - Director → ME
    IIF 146 - Director → ME
  • 20
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2021-06-14
    IIF 28 - Director → ME
    IIF 147 - Director → ME
  • 21
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2011-09-15
    IIF 180 - Director → ME
    icon of calendar 2006-03-30 ~ 2011-03-28
    IIF 108 - Director → ME
  • 22
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2011-05-25
    IIF 72 - Director → ME
    icon of calendar 2004-11-11 ~ 2011-05-25
    IIF 162 - Secretary → ME
  • 23
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2012-01-30
    IIF 82 - Secretary → ME
  • 24
    LEDGE 831 LIMITED - 2005-01-05
    icon of address Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2010-09-08
    IIF 39 - Director → ME
    IIF 95 - Director → ME
  • 25
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    icon of address Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2008-08-29
    IIF 52 - Director → ME
    icon of calendar 2002-08-14 ~ 2008-08-29
    IIF 101 - Director → ME
  • 26
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2010-02-12
    IIF 178 - Director → ME
    icon of calendar 2005-03-08 ~ 2011-03-28
    IIF 96 - Director → ME
    icon of calendar 2005-03-08 ~ 2011-05-25
    IIF 160 - Secretary → ME
  • 27
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2005-07-29 ~ 2011-09-15
    IIF 202 - Director → ME
    icon of calendar 2005-07-29 ~ 2011-03-28
    IIF 143 - Director → ME
  • 28
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2008-06-13
    IIF 37 - Director → ME
  • 29
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2019-04-01
    IIF 177 - Director → ME
    icon of calendar 1997-05-23 ~ 2011-09-15
    IIF 98 - Director → ME
    icon of calendar 2004-06-11 ~ 2007-02-20
    IIF 155 - Secretary → ME
  • 30
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2009-02-02
    IIF 203 - Director → ME
    icon of calendar 2007-02-09 ~ 2008-12-12
    IIF 144 - Director → ME
  • 31
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-02-12
    IIF 182 - Director → ME
    icon of calendar 2005-03-22 ~ 2012-01-13
    IIF 85 - Director → ME
    icon of calendar 2005-03-22 ~ 2012-01-13
    IIF 159 - Secretary → ME
  • 32
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2012-01-13
    IIF 115 - Director → ME
  • 33
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2012-01-13
    IIF 117 - Director → ME
  • 34
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2006-03-03
    IIF 40 - Director → ME
    icon of calendar 2001-03-27 ~ 2006-03-03
    IIF 130 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-03-03
    IIF 154 - Secretary → ME
  • 35
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-04-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    122 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-14
    IIF 4 - Director → ME
  • 37
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2007-03-26
    IIF 41 - Director → ME
    icon of calendar 2001-07-23 ~ 2007-03-26
    IIF 90 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-03-26
    IIF 158 - Secretary → ME
  • 38
    PIMCO 2449 LIMITED - 2006-03-09
    icon of address Corrib Delph Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2008-06-13
    IIF 193 - Director → ME
    icon of calendar 2006-04-04 ~ 2012-01-13
    IIF 114 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-09-02
    IIF 164 - Secretary → ME
  • 39
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2008-06-13
    IIF 181 - Director → ME
  • 40
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    icon of address 100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    icon of calendar 2016-03-01 ~ 2019-09-09
    IIF 5 - Director → ME
  • 41
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2010-02-12
    IIF 194 - Director → ME
    icon of calendar 2006-09-14 ~ 2011-03-28
    IIF 119 - Director → ME
    icon of calendar 2012-03-08 ~ 2012-06-08
    IIF 42 - Director → ME
  • 42
    icon of address 2 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2015-07-28
    IIF 88 - Director → ME
  • 43
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2015-02-05
    IIF 122 - Director → ME
  • 44
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2000-09-12 ~ 2002-03-31
    IIF 138 - Director → ME
  • 45
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2011-09-15
    IIF 179 - Director → ME
    icon of calendar 2008-11-10 ~ 2013-01-31
    IIF 84 - Secretary → ME
  • 46
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-10-29
    IIF 211 - Director → ME
  • 47
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2012-01-13
    IIF 110 - Director → ME
  • 48
    icon of address C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    258 GBP2023-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2008-09-09
    IIF 36 - Director → ME
  • 49
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    icon of address 100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-02-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 50
    icon of address Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-10-17 ~ 2008-02-18
    IIF 38 - Director → ME
    icon of calendar 2002-01-17 ~ 2008-02-18
    IIF 94 - Director → ME
    icon of calendar 2003-05-30 ~ 2008-02-18
    IIF 152 - Secretary → ME
  • 51
    DOORCHAIN LIMITED - 2003-04-24
    icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2014-09-30
    IIF 97 - Director → ME
  • 52
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-05-24 ~ 2007-07-18
    IIF 107 - Director → ME
  • 53
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2012-05-24
    IIF 149 - Director → ME
  • 54
    PRO EVENT YORKSHIRE LIMITED - 2022-03-23
    icon of address Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,460 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2022-09-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,513,418 GBP2023-11-30
    Officer
    icon of calendar 2011-02-14 ~ 2013-08-29
    IIF 63 - Director → ME
  • 56
    BH HUMAN RESOURCES LTD - 2017-12-04
    icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,315 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2024-10-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-02-17
    IIF 167 - Right to appoint or remove directors OE
  • 57
    UBH (FALMOUTH) LIMITED - 2018-02-16
    B H HOTELS 1 LTD - 2017-01-30
    icon of address St Michaels Hotel & Spa St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -474,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2024-10-28
    IIF 22 - Director → ME
  • 58
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2008-09-03
    IIF 51 - Director → ME
    IIF 104 - Director → ME
  • 59
    icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-01-31
    Officer
    icon of calendar 2008-06-02 ~ 2010-06-16
    IIF 109 - Director → ME
  • 60
    BUSINESS HOMES B2 LIMITED - 2003-05-08
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1997-04-02 ~ 2003-05-07
    IIF 91 - Director → ME
  • 61
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2010-02-12
    IIF 192 - Director → ME
    icon of calendar 2006-07-18 ~ 2012-06-21
    IIF 116 - Director → ME
  • 62
    icon of address St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2025-03-20
    IIF 53 - Director → ME
  • 63
    TRILANDIUM HOMES (MINERVA) LLP - 2011-04-20
    TRILANDIUM HOMES LLP - 2010-08-24
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-06-28
    IIF 77 - LLP Designated Member → ME
  • 64
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-06-28
    IIF 76 - LLP Designated Member → ME
  • 65
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-01-25
    IIF 201 - Director → ME
    icon of calendar 2007-07-05 ~ 2008-01-25
    IIF 139 - Director → ME
  • 66
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-01
    IIF 199 - Director → ME
    IIF 137 - Director → ME
  • 67
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,073 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2019-06-10
    IIF 195 - Director → ME
    IIF 125 - Director → ME
  • 68
    icon of address C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2008-09-03
    IIF 190 - Director → ME
    IIF 99 - Director → ME
  • 69
    HAMSARD 5065 LIMITED - 1999-12-01
    icon of address 1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    icon of calendar 1999-11-19 ~ 2002-02-09
    IIF 127 - Director → ME
  • 70
    icon of address 49 Austhorpe Road, Cross Gates, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,110 GBP2017-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2014-08-15
    IIF 2 - Director → ME
  • 71
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2008-06-13
    IIF 189 - Director → ME
    icon of calendar 2002-08-14 ~ 2012-02-22
    IIF 86 - Director → ME
    icon of calendar 2003-05-30 ~ 2012-02-22
    IIF 151 - Secretary → ME
  • 72
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2013-11-22
    IIF 1 - Director → ME
    icon of calendar 2008-06-30 ~ 2014-10-26
    IIF 8 - Secretary → ME
  • 73
    icon of address Proventus, Unit 3 5 Westland Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2006-02-09
    IIF 35 - Director → ME
    icon of calendar 2003-03-31 ~ 2006-02-09
    IIF 103 - Director → ME
    icon of calendar 2004-06-11 ~ 2006-02-09
    IIF 165 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.