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

Andrew Patrick Foreman

    Related profiles found in government register
  • Andrew Patrick Foreman
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 1
  • Mr Andrew Patrick Foreman
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 2
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 3
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Andrew Patrick Foreman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Foreman, Andrew Patrick
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, United Kingdom

      IIF 39
  • Foreman, Andrew Patrick
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Patrick Foreman
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 52
  • Foreman, Andrew Patrick
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 53
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 54 IIF 55 IIF 56
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 61
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 62 IIF 63 IIF 64
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 65 IIF 66 IIF 67
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, United Kingdom

      IIF 68
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, United Kingdom

      IIF 69 IIF 70
    • icon of address Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ, United Kingdom

      IIF 71
    • icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 72
    • icon of address Low Grange, Westow, Malton, York, YO60 7LU, United Kingdom

      IIF 73
  • Foreman, Andrew Patrick
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 74
  • Foreman, Andrew Patrick
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 75
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 76 IIF 77
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 78 IIF 79
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 80
    • icon of address Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 81
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 82
  • Foreman, Andrew Patrick
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 83
    • icon of address Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 84
    • icon of address Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 85
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 86 IIF 87 IIF 88
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 89
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 94 IIF 95 IIF 96
    • icon of address Tickton Hall, Tickton, Beverley, HU7 9RX, United Kingdom

      IIF 104
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 105 IIF 106 IIF 107
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 114 IIF 115 IIF 116
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, United Kingdom

      IIF 123 IIF 124
    • icon of address Tickton Hall, Tickton, Beverley, Yorkshire, HU17 9RX, England

      IIF 125
    • icon of address Medforth House, Catfoss Lane, Brandesburton, YO25 8ES, United Kingdom

      IIF 126
    • icon of address Rasher House, Catfoss Lane, Catfoss Industrial Estate, Brandesburton, East Yorkshire, YO25 8EJ, England

      IIF 127
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 128
    • icon of address Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 129
    • icon of address Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire, YO25 8EJ, England

      IIF 130
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 131 IIF 132
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, United Kingdom

      IIF 133
    • icon of address Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 134 IIF 135
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 136 IIF 137
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 138
  • Foreman, Andrew Patrick
    British director and entrepreneur born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 139
  • Foreman, Andrew Patrick
    British executive director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 140
  • Foreman, Andrew Patrick
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 141
  • Foreman, Andrew Patrick

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, Yorkshire, HU17 9RX, England

      IIF 142
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -426,668 GBP2024-04-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 100 - Director → ME
  • 5
    YMCL LIMITED - 2010-01-12
    ECO MODULAR LIVING LIMITED - 2012-12-28
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    CATFOSS LIMITED - 2017-02-24
    CATFOSS INVESTMENTS LIMITED - 2019-02-26
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 60 - Director → ME
  • 8
    SCHOSWEEN 44 LIMITED - 2019-02-26
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -376,441 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address Rasher House Catfoss Lane, Catfoss Industrial Estate, Brandesburton, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 127 - Director → ME
  • 10
    NOVINITI POOLE LIMITED - 2023-04-11
    NOVINITI STOKE LTD - 2018-05-25
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,127 GBP2024-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,903 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FOREMANS PROPERTIES LIMITED - 2021-06-02
    FOREMANS HOLDINGS LIMITED - 2001-08-31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,493,952 GBP2022-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 122 - Director → ME
  • 15
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 117 - Director → ME
  • 16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2025-07-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 57 - Director → ME
  • 17
    CRAIG CASTLE LIMITED - 2020-03-17
    icon of address Low Grange Westow, Malton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 116 - Director → ME
  • 21
    ECO MODULAR LODGES LIMITED - 2011-03-22
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    FOREMANS ENTERPRISE LIMITED - 2013-06-07
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,650,331 GBP2023-06-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 103 - Director → ME
  • 24
    PARABOL LIMITED - 2002-01-31
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,438 GBP2022-06-30
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 95 - Director → ME
  • 25
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    FOREMANS YMC LIMITED - 2012-03-30
    ECO LEISURE MANUFACTURING LIMITED - 2012-02-09
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    738,383 GBP2024-06-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 65 - Director → ME
  • 28
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -390,116 GBP2023-12-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 29
    ECO MODULAR MANUFACTURING LIMITED - 2021-02-11
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 123 - Director → ME
  • 31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 114 - Director → ME
  • 37
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 124 - Director → ME
  • 38
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 45 - Director → ME
  • 39
    FOREPOWER LTD - 2023-08-04
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,333,283 GBP2022-06-30
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 72 - Director → ME
  • 40
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 141 - LLP Designated Member → ME
  • 41
    FOREMANS AVIATION LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,686 GBP2023-09-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 42
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 59 - Director → ME
  • 43
    icon of address Tickton Hall, Tickton, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 104 - Director → ME
  • 44
    RSE15119 LIMITED - 2021-03-17
    FOREPOWER ORGANICS LIMITED - 2022-11-04
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180,238 GBP2022-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 71 - Director → ME
  • 46
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 119 - Director → ME
  • 47
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 78 - Director → ME
  • 49
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 97 - Director → ME
  • 51
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    FIRST RENEWABLE OMEGA LIMITED - 2017-06-09
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 94 - Director → ME
  • 53
    ECO URBAN LIVING LIMITED - 2016-02-03
    ECO MODULAR CONTAINERS LIMITED - 2010-03-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 118 - Director → ME
  • 55
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 115 - Director → ME
  • 56
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -714,302 GBP2024-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 64 - Director → ME
  • 59
    ECOLODGIC LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    254,753 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2013-12-20
    IIF 83 - Director → ME
  • 2
    icon of address Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2006-03-30
    IIF 110 - Director → ME
  • 3
    icon of address 7 Battersea Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-02-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    icon of address 1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-08-29
    IIF 99 - Director → ME
  • 5
    icon of address Uint4, Windsor Works Business Centre, Victoria Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-23
    IIF 140 - Director → ME
  • 6
    GILTS LIMITED - 2004-06-01
    CATFOSS BUILDING SERVICES (HIRE) LIMITED - 2008-08-04
    CATFOSS GROUP LIMITED - 2010-08-10
    icon of address Rasher House, Catfoss Lane, Brandesburton, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2006-04-03
    IIF 113 - Director → ME
  • 7
    CATFOSS PLANT & EQUIPMENT LIMITED - 2000-10-31
    FOREMANS OFFICE SYSTEMS LIMITED - 1999-10-22
    icon of address Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-06 ~ 1997-04-05
    IIF 112 - Director → ME
    icon of calendar 1999-10-05 ~ 2006-04-03
    IIF 111 - Director → ME
  • 8
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-19
    IIF 130 - Director → ME
  • 9
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2012-12-11 ~ 2016-04-19
    IIF 129 - Director → ME
  • 10
    YMCL LIMITED - 2010-01-12
    ECO MODULAR LIVING LIMITED - 2012-12-28
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2016-04-19
    IIF 86 - Director → ME
  • 11
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    icon of calendar 2013-05-15 ~ 2016-04-19
    IIF 89 - Director → ME
  • 13
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-03-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2025-03-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SCHOSWEEN 44 LIMITED - 2019-02-26
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -376,441 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-03-26
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    SCHOSWEEN 38 LIMITED - 2017-02-24
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Brandesburton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2024-02-29
    Officer
    icon of calendar 2017-12-14 ~ 2020-03-20
    IIF 81 - Director → ME
  • 16
    MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED - 2012-12-28
    CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED - 2019-03-29
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-04-19
    IIF 132 - Director → ME
  • 17
    CATFOSS HIRE LIMITED - 2023-01-13
    icon of address Medforth House, Catfoss Lane, Brandesburton, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    804,200 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    FOREMANS PROPERTIES LIMITED - 2021-06-02
    FOREMANS HOLDINGS LIMITED - 2001-08-31
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,493,952 GBP2022-06-30
    Officer
    icon of calendar 1999-10-01 ~ 2006-04-03
    IIF 106 - Director → ME
  • 19
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2025-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 134 - Director → ME
  • 20
    CRAIG CASTLE LIMITED - 2020-03-17
    icon of address Low Grange Westow, Malton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 135 - Director → ME
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 138 - Director → ME
  • 23
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 136 - Director → ME
  • 24
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,724 GBP2024-05-31
    Officer
    icon of calendar 2022-06-10 ~ 2024-05-09
    IIF 41 - Director → ME
  • 25
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-05-09
    IIF 102 - Director → ME
  • 26
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-05-09
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2023-04-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    PARABOL LIMITED - 2002-01-31
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,438 GBP2022-06-30
    Officer
    icon of calendar 2002-01-17 ~ 2006-04-03
    IIF 105 - Director → ME
  • 28
    FOREMANS YMC LIMITED - 2012-03-30
    ECO LEISURE MANUFACTURING LIMITED - 2012-02-09
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    738,383 GBP2024-06-30
    Officer
    icon of calendar 2010-09-06 ~ 2010-09-07
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-17
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 29
    FOREMANS BUILDING SYSTEMS LIMITED - 1999-10-01
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2001-05-04
    IIF 74 - Director → ME
  • 30
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-06-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 32
    SCHOSWEEN 250 LIMITED - 2023-03-02
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,250 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-06-21
    IIF 90 - Director → ME
  • 33
    FOREPOWER LTD - 2023-08-04
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,333,283 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2022-06-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 137 - Director → ME
  • 35
    FOREMANS AVIATION LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,686 GBP2023-09-30
    Officer
    icon of calendar 2000-10-03 ~ 2006-04-03
    IIF 108 - Director → ME
  • 36
    icon of address Medforth House, Catfoss Lane, Brandesburton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2025-01-28
    IIF 126 - Director → ME
  • 37
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-12-06
    IIF 88 - Director → ME
  • 38
    FOREMANS BUILDING SYSTEMS (HIRE) LIMITED - 1999-07-13
    icon of address Catfoss Lane, Brandesburton, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-03 ~ 2000-03-15
    IIF 109 - Director → ME
  • 39
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 47 - Director → ME
  • 40
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-01-18
    IIF 49 - Director → ME
  • 41
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 101 - Director → ME
    icon of calendar 2020-04-02 ~ 2021-11-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 42
    icon of address Craig Castle, Rhynie, Huntly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-03-20
    IIF 79 - Director → ME
  • 43
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, North Yorkshire, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    288,159 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2023-07-07
    IIF 139 - Director → ME
  • 44
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 48 - Director → ME
  • 45
    FOREMANS RELOCATABLE BUILDING SYSTEMS LIMITED - 2016-12-08
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-25 ~ 2001-05-04
    IIF 80 - Director → ME
  • 46
    icon of address Latrigg House Pinfold Lane, Pollington, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -884,823 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2023-10-03
    IIF 125 - Director → ME
    icon of calendar 2016-02-03 ~ 2023-10-03
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-14 ~ 2023-10-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 47
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-11-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 48
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-09-13
    IIF 120 - Director → ME
  • 49
    icon of address Tickton Hall, Tickton, Nr Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2006-03-31
    IIF 107 - Director → ME
  • 50
    ECOLODGIC LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    254,753 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    LITTLEROOMSDIRECT LIMITED - 2016-03-03
    YORKSHIRE MODULAR CONSTRUCTION LIMITED - 2012-03-23
    icon of address Low Grange, Westow, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 52
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-11-29
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-11-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 53
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 50 - Director → ME
  • 54
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-11-29
    IIF 51 - Director → ME
  • 55
    ECO MODULAR LIVING LIMITED - 2010-01-12
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-27 ~ 2010-10-15
    IIF 77 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.