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

Best, Jarrod Colin

    Related profiles found in government register
  • Best, Jarrod Colin
    British managing director

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 1
  • Best, Jarrod Colin
    British secretary

    Registered addresses and corresponding companies
    • icon of address Cleavesty House, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9EZ, United Kingdom

      IIF 2
  • Best, Jarrod Colin
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, England

      IIF 3
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 4
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

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

      IIF 6 IIF 7
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 14 IIF 15
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 16 IIF 17 IIF 18
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 24
  • Best, Jarrod Colin
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Parliament Street, Harrogate, North Yorkshire, HG1 2RE, England

      IIF 25
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 26 IIF 27
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 28 IIF 29
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 30 IIF 31 IIF 32
    • icon of address Park House, Westland Road, Leeds, LS11 5UH, England

      IIF 33
  • Best, Jarrod Colin
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Parliament Street, Harrogate, North Yorkshire, HG1 2RE, England

      IIF 34 IIF 35
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 36
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 37
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 41 IIF 42 IIF 43
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 44 IIF 45
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 46 IIF 47
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 48 IIF 49
    • icon of address 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 50
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 51 IIF 52
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 53
  • Best, Jarrod Colin
    British managing director born in January 1977

    Resident in England

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

      IIF 54
  • Best, Jarrod Colin
    British quantity surveyor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleavesty House, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9EZ, United Kingdom

      IIF 55
  • Best, Jarrod Colin
    British born in January 1977

    Resident in United Kingdom

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

      IIF 56
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 57 IIF 58
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 59 IIF 60
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 61
  • Best, Jarrod Colin
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • icon of address Middleton Lodge, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 64
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 65
  • Best, Jarrod Colin
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 66
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 67
  • Best, Jarrod Colin
    British quantity surveyor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 68
  • Mr Jarrod Colin Best
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jarrod Colin Best
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bronte Suite, 2 Munro Court, White Rose Office Park, Leeds, West Yorkshire, LS11 0EA, England

      IIF 90
  • Jarrod Colin Best
    British born in January 1977

    Resident in United Kingdom

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

      IIF 91
child relation
Offspring entities and appointments
Active 48
  • 1
    LATERAL (CARLTON STREET) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIDDCO (CASTLEFORD) LIMITED - 2018-02-02
    MIDDCO INVESTMENTS LIMITED - 2015-05-05
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 18 - Director → ME
  • 3
    WARMFIELD (CASTLEFORD) LIMITED - 2013-08-05
    LATERAL (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 4 - Director → ME
  • 6
    GMI (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 16 - Director → ME
  • 7
    CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED - 2014-05-22
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 38 - Director → ME
  • 11
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    BLACKSCO40 PLC - 2005-04-25
    INTERHOVE LIMITED - 1986-04-15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 58 - Director → ME
  • 12
    SAGAREALM LIMITED - 1984-05-14
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 60 - 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
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GMI (BELGRAVIA LIVING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 12 - Director → ME
  • 23
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 15 - Director → ME
    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
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Cleavesty House Cleavesty Lane, East Keswick, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2017-01-31
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-01-24 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 26
    GMI INVESTMENT GROUP LIMITED - 2016-06-08
    HIGHGROVE INVESTMENT GROUP LIMITED - 2020-10-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    81,160 GBP2021-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2015-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address 3125 Century Way, Thorpe Park Business Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 31
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    GMI (PADIHAM) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 67 - Director → ME
  • 33
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 35
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 31 - Director → ME
  • 36
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 37
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 46 - Director → ME
  • 38
    LG AXIOM LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 44 - Director → ME
  • 39
    HIGHGROVE (NO. 6) LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    GWECO 483 LIMITED - 2010-12-14
    GMI DRESSER LIMITED - 2011-02-24
    GMI (TURNBRIDGE ROAD) LIMITED - 2014-05-13
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 64 - Director → ME
  • 42
    AXIOM (YORKSHIRE) DEVELOPMENT LIMITED - 2017-12-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 65 - Director → ME
  • 43
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 37 - Director → ME
  • 44
    SUTTON PROPERTIES (HARROGATE) LIMITED - 2014-06-12
    icon of address 37 Parliament Street, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 34 - Director → ME
  • 45
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 5 - Director → ME
  • 46
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 10 - Director → ME
  • 48
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 13 - Director → ME
Ceased 20
  • 1
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 48 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2023-04-14
    IIF 45 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-04-14
    IIF 49 - Director → ME
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-07-18
    IIF 53 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-07-18
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-17
    IIF 40 - Director → ME
  • 7
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-05-17
    IIF 47 - Director → ME
  • 8
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2018-05-17
    IIF 27 - Director → ME
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED - 2015-03-02
    GMI ENERGY FACILITIES MANAGEMENT LIMITED - 2018-01-08
    icon of address 157 Buslingthorpe Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,737 GBP2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2018-01-05
    IIF 63 - Director → ME
  • 11
    PHOENIX GENERATORS LTD - 2014-11-14
    GMI POWER SOLUTIONS LIMITED - 2024-06-27
    icon of address Unit 7-8 Sovereign Court, Drummond Rd, Astonfields Industrial Estate, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,882 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-02
    IIF 33 - Director → ME
  • 12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-30
    IIF 30 - Director → ME
  • 13
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-07-04
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GMI RENEWABLE ENERGY GROUP LIMITED - 2015-03-02
    GMI ENERGY GROUP LIMITED - 2018-02-08
    icon of address The Bronte Suite, 2 Munroe Court, White Rose Office Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2018-02-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 3rd Floor Goodbard House, 15 Infirmary Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2018-07-31
    IIF 68 - Director → ME
  • 16
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-17
    IIF 28 - Director → ME
  • 17
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 50 - Director → ME
  • 18
    icon of address Suite 4 2nd Floor Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-04-05
    IIF 66 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-04-05
    IIF 1 - Secretary → ME
  • 19
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 51 - Director → ME
  • 20
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 52 - 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.