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

Harris, Paul Andrew

    Related profiles found in government register
  • Harris, Paul Andrew
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1
  • Harrison, Paul Andrew
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul Andrew
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 28
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, United Kingdom

      IIF 29
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 30 IIF 31
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 32
  • Harris, Andrew Paul
    British chartered engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 33
  • Harris, Andrew Paul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 34
  • Harris, Paul Andrew
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 35
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 36
  • Harris, Paul Andrew
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 College Place, Derby, Derbyshire, DE1 3DY, United Kingdom

      IIF 37
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 38
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 39
  • Mr Andrew Paul Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 40 IIF 41
  • Mr Paul Andrew Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 42
  • Harrison, Paul Andrew
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 43 IIF 44
    • icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 45
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 46
    • icon of address Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 47
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 48 IIF 49
    • icon of address Unit 11, Omega Business Park, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 50
    • icon of address Unit 11, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 51
    • icon of address Suite D: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 52
    • icon of address 71, Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BZ, England

      IIF 53
  • Mr Paul Andrew Harrison
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paul Andrew Harrison
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 81 IIF 82
  • Mr Paul Andrew Harris
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 College Place, Derby, Derbyshire, DE1 3DY, United Kingdom

      IIF 83 IIF 84
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 85
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 86
    • icon of address The Greyhound, 75-76 Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 87
  • Mr Paul Andrew Harrison
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 88
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,684 GBP2023-09-28
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    157,474 GBP2023-09-30
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 85 - Has significant influence or controlOE
  • 7
    icon of address 1 College Place, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,600 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 83 - Has significant influence or controlOE
  • 8
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HARCROFT PROPERTIES LIMITED - 2007-04-02
    LUPFAW 211 LIMITED - 2006-10-25
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address Mullacash Abinger Lane, Abinger Common, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,022 GBP2019-04-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    327,000 GBP2024-12-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    HARRON HOMES (YORKSHIRE) LIMITED - 2009-12-22
    HARRON HOMES LIMITED - 2002-03-08
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    165,929,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 16
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Holly Villa 28 Main Street, Weston-on-trent, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,046 GBP2023-12-29
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    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
    IIF 86 - Right to appoint or remove directorsOE
  • 26
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    958,826 GBP2022-09-30
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Mullacash Abinger Lane, Abinger Common, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2024-04-17
    IIF 21 - Director → ME
  • 2
    ALTHELSTANE CRESCENT MANAGEMENT COMPANY LIMITED - 2016-03-18
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2024-04-17
    IIF 45 - Director → ME
  • 3
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-04-17
    IIF 27 - Director → ME
  • 4
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2024-04-17
    IIF 16 - Director → ME
  • 5
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2019-01-21
    IIF 49 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,171 GBP2024-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-08-31
    IIF 53 - Director → ME
  • 7
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2024-04-17
    IIF 12 - Director → ME
  • 8
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,684 GBP2023-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2024-04-17
    IIF 19 - Director → ME
  • 10
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2024-04-17
    IIF 6 - Director → ME
  • 11
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2024-04-17
    IIF 18 - Director → ME
  • 12
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2024-04-17
    IIF 15 - Director → ME
  • 13
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-04-17
    IIF 13 - Director → ME
  • 14
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2024-04-17
    IIF 26 - Director → ME
  • 15
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2017-07-25
    IIF 50 - Director → ME
  • 16
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2024-04-17
    IIF 25 - Director → ME
  • 17
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2024-04-17
    IIF 43 - Director → ME
  • 18
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2024-04-17
    IIF 22 - Director → ME
  • 19
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2018-08-13
    IIF 47 - Director → ME
  • 20
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2024-04-17
    IIF 5 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2024-04-17
    IIF 4 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-11-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-04-17
    IIF 23 - Director → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-11 ~ 2013-05-16
    IIF 52 - Director → ME
  • 25
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2024-04-17
    IIF 24 - Director → ME
  • 26
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    958,826 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2024-04-17
    IIF 20 - Director → ME
  • 28
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2024-04-17
    IIF 14 - Director → ME
  • 29
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2024-03-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-04
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 8 Victoria Close, Liversedge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-07-25
    IIF 51 - Director → ME
  • 31
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2023-09-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2024-04-17
    IIF 31 - Director → ME
  • 33
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2021-12-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2024-04-17
    IIF 30 - Director → ME
  • 35
    icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-04-17
    IIF 28 - Director → ME
  • 36
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2024-04-17
    IIF 3 - Director → ME
  • 37
    icon of address Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2024-04-17
    IIF 17 - Director → ME
  • 38
    icon of address Allerton Property Management Ltd Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2022-01-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-27
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2016-10-06
    IIF 48 - 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.