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

Shann, David James

    Related profiles found in government register
  • Shann, David James

    Registered addresses and corresponding companies
    • icon of address 10 Gladstone Road, Rawdon, Leeds, West Yorkshire, LS19 6HZ

      IIF 1
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 6
  • Shann, David James
    British

    Registered addresses and corresponding companies
  • Shann, James
    British director born in January 1946

    Registered addresses and corresponding companies
    • icon of address South View Greatfield Road, Ossett, West Yorkshire, WF5 0RX

      IIF 21
  • Shann, David James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 22
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 23
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 30
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 31 IIF 32
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 33
    • icon of address 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 34
  • Shann, David James
    British accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia Cottage, Cragg Wood Drive, Rawdon, LS19 6LG

      IIF 35
  • Shann, David James
    British chartered accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 36 IIF 37
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 38
  • Shann, David James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 39
  • Shann, David James
    British company secretary born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 40 IIF 41
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 42 IIF 43
  • Shann, David James
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

      IIF 44
    • icon of address 16 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, England

      IIF 45
    • icon of address 37, Parliament Street, Harrogate, North Yorkshire, HG1 2RE, England

      IIF 46 IIF 47
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 48
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 49
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 54 IIF 55 IIF 56
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 65
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 66
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 67
  • Shann, David James
    British finance director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shann, David James
    British finance irector born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 81
  • Shann, David James
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 82
  • Shann, James
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 83
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 84
  • Shann, James
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 85
  • Mr David James Shann
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    LATERAL (CARLTON STREET) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MIDDCO (CASTLEFORD) LIMITED - 2018-02-02
    MIDDCO INVESTMENTS LIMITED - 2015-05-05
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 55 - Director → ME
  • 3
    LATERAL (CASTLEFORD) LIMITED - 2018-02-02
    WARMFIELD (CASTLEFORD) LIMITED - 2013-08-05
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 22 - Director → ME
  • 7
    GMI (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 59 - Director → ME
  • 8
    CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED - 2014-05-22
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    BLACKSCO40 PLC - 2005-04-25
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    INTERHOVE LIMITED - 1986-04-15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 37 - Director → ME
  • 13
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    SAGAREALM LIMITED - 1984-05-14
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 50 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 2 - Secretary → ME
  • 17
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    YORK MOUNT CONSTRUCTION LIMITED - 1986-05-08
    KELSALL (CONTRACTORS) LIMITED - 1979-12-31
    KELSALL (STONE) LIMITED - 1976-12-31
    icon of address Burley House, 12, Clarendon Road, Leeds., Ls2 9nf.
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 20
    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 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    GMI (BELGRAVIA LIVING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 27 - Director → ME
  • 25
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    BLACKSCO40 PLC - 2005-04-06
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 38 - Director → ME
  • 27
    HIGHGROVE INVESTMENT GROUP LIMITED - 2020-10-12
    GMI INVESTMENT GROUP LIMITED - 2016-06-08
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    81,160 GBP2021-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 68 - Director → ME
  • 29
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2015-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 31
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    GMI (PADIHAM) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 77 - Director → ME
  • 33
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 71 - Director → ME
  • 35
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 75 - Director → ME
  • 36
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 69 - Director → ME
  • 37
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 61 - Director → ME
  • 38
    LG AXIOM LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 39
    HIGHGROVE (NO. 6) LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    GMI (TURNBRIDGE ROAD) LIMITED - 2014-05-13
    GMI DRESSER LIMITED - 2011-02-24
    GWECO 483 LIMITED - 2010-12-14
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 62 - Director → ME
  • 42
    AXIOM (YORKSHIRE) DEVELOPMENT LIMITED - 2017-12-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 82 - Director → ME
  • 43
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 44
    SUTTON PROPERTIES (HARROGATE) LIMITED - 2014-06-12
    icon of address 37 Parliament Street, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 46 - Director → ME
  • 45
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 43 - Director → ME
  • 46
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 42 - Director → ME
  • 47
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 48 - Director → ME
  • 48
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2012-07-13 ~ now
    IIF 3 - Secretary → ME
Ceased 27
  • 1
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 65 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2023-04-14
    IIF 57 - Director → ME
    icon of calendar 2015-04-22 ~ 2016-02-12
    IIF 6 - Secretary → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-04-14
    IIF 33 - Director → ME
  • 4
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-07-18
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-17
    IIF 26 - Director → ME
  • 6
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-05-17
    IIF 64 - Director → ME
  • 7
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2018-05-17
    IIF 70 - Director → ME
    icon of calendar 2013-08-05 ~ 2016-09-20
    IIF 9 - Secretary → ME
  • 8
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    IIF 76 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-09-20
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GMI ENERGY FACILITIES MANAGEMENT LIMITED - 2018-01-08
    GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED - 2015-03-02
    icon of address 157 Buslingthorpe Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,737 GBP2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2018-01-05
    IIF 52 - Director → ME
  • 10
    GMI POWER SOLUTIONS LIMITED - 2024-06-27
    PHOENIX GENERATORS LTD - 2014-11-14
    icon of address Unit 7-8 Sovereign Court, Drummond Rd, Astonfields Industrial Estate, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,882 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-02
    IIF 80 - Director → ME
  • 11
    BLACKSCO40 PLC - 2005-04-25
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    INTERHOVE LIMITED - 1986-04-15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar ~ 2013-02-28
    IIF 83 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 7 - Secretary → ME
  • 12
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    SAGAREALM LIMITED - 1984-05-14
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-02-28
    IIF 85 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 10 - Secretary → ME
  • 13
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-30
    IIF 15 - Secretary → ME
  • 14
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2017-02-22
    IIF 5 - Secretary → ME
  • 15
    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 ~ 2016-09-20
    IIF 19 - Secretary → ME
  • 16
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-07-04
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2024-06-18
    IIF 13 - Secretary → ME
  • 18
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    BLACKSCO40 PLC - 2005-04-06
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-28
    IIF 84 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-09-20
    IIF 17 - Secretary → ME
    icon of calendar 2004-11-30 ~ 2005-02-07
    IIF 1 - Secretary → ME
  • 19
    GMI ENERGY GROUP LIMITED - 2018-02-08
    GMI RENEWABLE ENERGY GROUP LIMITED - 2015-03-02
    icon of address The Bronte Suite 2 Munro Court, White Rose Office Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2018-02-07
    IIF 53 - Director → ME
  • 20
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2017-03-30
    IIF 14 - Secretary → ME
  • 21
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 12 - Secretary → ME
  • 22
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2016-09-20
    IIF 16 - Secretary → ME
  • 23
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 8 - Secretary → ME
  • 24
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-17
    IIF 73 - Director → ME
    icon of calendar 2012-10-08 ~ 2017-03-30
    IIF 11 - Secretary → ME
  • 25
    icon of address 476-478 Broadway, Chadderton, Oldham, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,037 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2008-01-22
    IIF 35 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-01-22
    IIF 20 - Secretary → ME
  • 26
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 34 - Director → ME
  • 27
    DUCHY HOMES (SWANLAND) LIMITED - 2017-12-04
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-11-10
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.