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

Harrison, Paul Andrew

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 3
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 4
    • icon of address Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 5
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 6 IIF 7
    • icon of address Unit 11, Omega Business Park, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 8
    • icon of address Unit 11, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 9
    • icon of address Suite D: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 10
    • icon of address 71, Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BZ, England

      IIF 11
  • 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 12
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 13
  • 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 14
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 15
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 16
  • 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 43
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, United Kingdom

      IIF 44
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 45 IIF 46
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50 IIF 51
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 52
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 53
    • icon of address The Greyhound, 75-76 Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
  • 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 86 IIF 87
  • 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 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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 88 - 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 80 - 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 87 - 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 66 - 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 12 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 52 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 50 - 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 69 - 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 68 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 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
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 72 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - 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 81 - 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 67 - 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 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 83 - 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 60 - 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 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 65 - 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 63 - 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 86 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - 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 70 - 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 13 - 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 79 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    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 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 82 - 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 74 - 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 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - 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 76 - 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 36 - 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 3 - 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 42 - 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 31 - 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 7 - 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 11 - 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 27 - 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 51 - 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 34 - 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 21 - 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 33 - 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 30 - 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 28 - 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 41 - 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 8 - 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 40 - 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 1 - 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 37 - 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 5 - 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 20 - 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 19 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 64 - 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 38 - 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 10 - 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 39 - 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 54 - 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 35 - 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 29 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-04
    IIF 62 - 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 9 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 61 - 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 46 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 85 - 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 45 - 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 43 - 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 18 - 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 32 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-27
    IIF 84 - 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 6 - 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.