The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul; Stewart Brown

    Related profiles found in government register
  • Mr Paul; Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 1
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 2
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 3
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 4
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 5
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 6 IIF 7
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Alderside, Thirsk Road Easingwold, York, Yorkshire, YO61 3HJ

      IIF 11
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 12
  • Mr Paul Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 13
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in United Kingdom

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

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 17
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 18
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 19
    • Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 20
    • Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 23
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 24 IIF 25
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 26
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 27
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 28
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 32
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 33
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 34
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 35
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 36 IIF 37 IIF 38
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 39
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 40
    • 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 41
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 42
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 43
    • Alderside, Thirsk Road, Easingwold, York, North Easingwold, YO61 3HJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Brown, Paul Stewart
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 50
  • Brown, Paul Stewart
    British surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 51
  • Brown, Paul Stewart
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 52
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 53
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 54
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 55
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 56
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 57 IIF 58
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 59
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, HX3 9HG, England

      IIF 60 IIF 61
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 62
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 63
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 64
    • 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 65
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 66
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, England

      IIF 67
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 68
  • Brown, Stewart Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 69
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 70
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 71
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 72 IIF 73
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 74
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 75
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 76 IIF 77 IIF 78
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 83 IIF 84 IIF 85
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 89
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 90
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 91
    • 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 92
  • Brown, Paul Stewart
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 93
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 94
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Registered addresses and corresponding companies
    • Dovecote, The Green, Raskelf, North Yorkshire, YO61 3LD

      IIF 95
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 96
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Hawk Creatiive Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 97
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 98 IIF 99
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 100
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 101
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 102
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 103 IIF 104
    • Alderside, Thirsk Road, Easingwood, North Yorkshire, YO61 3HJ, United Kingdom

      IIF 105
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 106
  • Brown, Paul Stewart
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 107 IIF 108
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 109
  • Brown, Paul Stewart
    British

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 110
  • Brown, Paul Stewart
    British none

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 111
  • Brown, Stewart Paul
    British

    Registered addresses and corresponding companies
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 112
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 113
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 114
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, West Yorkshire, HX3 9HG, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 48
  • 1
    Alderside, Thirsk Road, Easingwold, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,247 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    HALEGROVE LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-01 ~ dissolved
    IIF 50 - director → ME
    2006-06-01 ~ dissolved
    IIF 111 - secretary → ME
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 68 - director → ME
  • 5
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 67 - director → ME
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    2017-11-15 ~ now
    IIF 49 - director → ME
  • 7
    Alderside Thirsk Road, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    4,842 GBP2024-03-30
    Officer
    2021-03-30 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 41 - director → ME
  • 10
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-10-13 ~ now
    IIF 23 - director → ME
  • 11
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 40 - director → ME
  • 12
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 33 - director → ME
  • 13
    The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-09 ~ dissolved
    IIF 45 - director → ME
  • 14
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 93 - llp-designated-member → ME
  • 15
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 46 - director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    CAEDMON HOMES (OUSE) LTD - 2022-12-02
    7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    HALEGROVE PROPERTIES LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 44 - director → ME
  • 21
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 98 - director → ME
  • 22
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 104 - director → ME
  • 23
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 103 - director → ME
  • 24
    SELF BUILD HOMES LIMITED - 2023-07-10
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 26
    Unit 7 Hawkhills, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-07-22 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 94 - llp-designated-member → ME
  • 29
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,775 GBP2023-09-30
    Officer
    2011-04-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 32
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    31 Bootham, York, Yorkshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 92 - director → ME
  • 34
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 70 - director → ME
  • 35
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 106 - director → ME
  • 36
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 37
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 99 - director → ME
  • 38
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 39
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 36 - director → ME
  • 40
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 37 - director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 52 - director → ME
  • 42
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 34 - director → ME
  • 43
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 39 - director → ME
  • 44
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 38 - director → ME
  • 45
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 30 - director → ME
  • 46
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 31 - director → ME
  • 47
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 35 - director → ME
  • 48
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 28 - director → ME
Ceased 40
  • 1
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate
    Officer
    2007-05-29 ~ 2010-10-18
    IIF 84 - director → ME
  • 2
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 83 - director → ME
  • 3
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 86 - director → ME
  • 4
    31 Bootham, York, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-11 ~ 2012-01-01
    IIF 96 - director → ME
  • 5
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-09-07
    IIF 66 - director → ME
  • 6
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2008-12-01 ~ 2011-12-02
    IIF 65 - director → ME
  • 9
    CROSSCO (533) LIMITED - 2001-03-06
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2001-03-21 ~ 2003-07-25
    IIF 95 - director → ME
  • 10
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2019-06-26 ~ 2023-04-06
    IIF 62 - director → ME
  • 11
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-10-27
    IIF 24 - director → ME
    2007-10-25 ~ 2009-10-27
    IIF 110 - secretary → ME
  • 12
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -832,237 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 61 - director → ME
  • 13
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 60 - director → ME
  • 14
    Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ 2014-12-11
    IIF 115 - director → ME
  • 15
    11 Walmgate, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-19 ~ 2022-06-09
    IIF 108 - director → ME
  • 16
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2011-01-07 ~ 2021-09-28
    IIF 43 - director → ME
  • 17
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-08-31 ~ 2010-08-05
    IIF 85 - director → ME
    2007-08-16 ~ 2010-08-02
    IIF 112 - secretary → ME
  • 18
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,982 GBP2023-12-31
    Officer
    2007-09-20 ~ 2008-09-21
    IIF 88 - director → ME
  • 19
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-31 ~ 2009-01-05
    IIF 87 - director → ME
  • 20
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 19 - director → ME
  • 21
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 75 - director → ME
    Person with significant control
    2021-09-30 ~ 2023-03-06
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 22
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-10-15
    IIF 71 - director → ME
    Person with significant control
    2023-10-11 ~ 2024-10-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 23
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-11-23
    IIF 107 - director → ME
  • 24
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    2019-03-09 ~ 2023-05-02
    IIF 109 - director → ME
  • 25
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-04-06
    IIF 91 - director → ME
    Person with significant control
    2022-07-08 ~ 2023-04-06
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    11 Moor Street, Chepstow, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 90 - director → ME
  • 27
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2018-09-11 ~ 2023-04-06
    IIF 79 - director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2023-04-06
    IIF 76 - director → ME
  • 29
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 73 - director → ME
  • 30
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-04-06
    IIF 77 - director → ME
  • 31
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2023-04-06
    IIF 81 - director → ME
  • 32
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2021-02-11 ~ 2023-04-06
    IIF 78 - director → ME
  • 33
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-24 ~ 2023-04-06
    IIF 80 - director → ME
  • 34
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2017-05-26 ~ 2023-04-06
    IIF 74 - director → ME
  • 35
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-04-06
    IIF 69 - director → ME
  • 36
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2014-09-08 ~ 2023-04-06
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    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
    IIF 54 - Has significant influence or control OE
  • 37
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 72 - director → ME
  • 38
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-06-25 ~ 2023-04-06
    IIF 82 - director → ME
  • 39
    RB&SB LIMITED - 2017-02-28
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    2023-04-06 ~ 2023-04-06
    IIF 29 - director → ME
    2017-01-27 ~ 2023-04-06
    IIF 114 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-04-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Wilson Field Limited, The Manor House, 260, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    2015-07-24 ~ 2017-05-18
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.