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

Cooke, Jonathan Alistair

    Related profiles found in government register
  • Cooke, Jonathan Alistair
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ

      IIF 1 IIF 2 IIF 3
  • Cooke, Jonathan Alistair
    British chief executive officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 4 IIF 5
  • Cooke, Jonathan Alistair
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 6 IIF 7
    • 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 8
    • Buildmark, House, George Cayley Drive, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 9
  • Cooke, Jonathan Alistair
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 10 IIF 11
    • Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 12
    • 4, Gold Street, Saffron Walden, Essex, CB10 1EJ, United Kingdom

      IIF 13
    • Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LU, United Kingdom

      IIF 14
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

      IIF 15
    • The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, England

      IIF 16
    • The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, United Kingdom

      IIF 17 IIF 18
    • Buidlmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 19
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, England

      IIF 20 IIF 21
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO40 4XE, United Kingdom

      IIF 34
    • Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE, England

      IIF 35
    • Buildmark House, George Cayley Drive, York, YO30 4XE, England

      IIF 36 IIF 37 IIF 38
  • Cooke, Jonathan Alistair
    British estate agent born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Park Lane, London, W1K 7AG, United Kingdom

      IIF 41
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 42
  • Cooke, Jonathan Alistair
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LS

      IIF 43
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 44 IIF 45
  • Cooke, Jonathan Alistair
    British estate agent born in July 1968

    Registered addresses and corresponding companies
    • Saffrons, Maggotts End Manuden, Bishops Stortford, Hertfordshire, CM23 1BJ

      IIF 46
  • Mr Jonathan Alistair Cooke
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139, Chamberlayne Road, London, NW10 3NT, England

      IIF 47
    • The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, England

      IIF 48 IIF 49
  • Cooke, Alistair Jonathan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Park Lane, London, W1K 7AG, England

      IIF 50
  • Cooke, Jon
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Jonathan
    British born in July 1968

    Resident in United Kingdom

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

      IIF 57
  • Cooke, Jonathan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LU, United Kingdom

      IIF 58
  • Mr Jonathan Cooke
    British born in July 1968

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments 54
  • 1
    BOOSTYOURMARKET LIMITED
    11035148
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-03 ~ 2024-12-31
    IIF 56 - Director → ME
  • 2
    BRIEFYOURMARKET INTERNATIONAL LIMITED
    06535742
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (14 parents)
    Equity (Company account)
    5,907 GBP2024-12-31
    Officer
    2022-03-03 ~ 2024-12-31
    IIF 53 - Director → ME
  • 3
    BUILDYOURMARKET LIMITED
    12006450
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-03 ~ 2024-12-31
    IIF 52 - Director → ME
  • 4
    BYM-DIGIVAL LIMITED
    - now 09227347
    GELLAW 456 LIMITED - 2017-10-23 06532271, 06528233, 07140537... (more)
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    2,308,275 GBP2023-12-31
    Officer
    2022-03-03 ~ 2024-12-31
    IIF 55 - Director → ME
  • 5
    CORRELLA LTD
    16197021
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COUNTY CAPITAL LIMITED
    10690580
    139 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DAVID FROST ESTATE AGENTS LIMITED
    - now 02685937
    NORWICH UNION ESTATE AGENCY THREE LIMITED - 1992-05-28
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (17 parents)
    Officer
    2007-07-10 ~ 2015-08-01
    IIF 25 - Director → ME
  • 8
    DAVIS TATE LTD - now 04405992
    APPLETON ESTATES AND PROPERTY MANAGEMENT LIMITED
    - 2023-05-24 05397910
    Howard House, 3 St. Marys Court, York, England
    Active Corporate (14 parents)
    Officer
    2012-08-13 ~ 2015-10-01
    IIF 30 - Director → ME
  • 9
    EA STUDENT LETTINGS LTD
    09171483
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,823 GBP2015-08-31
    Officer
    2015-09-02 ~ 2015-10-01
    IIF 40 - Director → ME
  • 10
    EADTL LTD - now
    DAVIS TATE LTD
    - 2023-05-24 04405992 05397910
    PACETEX LTD - 2002-04-24
    First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire, England
    Active Corporate (23 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-02-03 ~ 2015-08-01
    IIF 34 - Director → ME
  • 11
    EAGF LTD - now 05895159
    GFEA LIMITED
    - 2023-05-24 07223255 05895159
    99-103 London Road, Morden, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-04-14 ~ 2015-08-01
    IIF 44 - Director → ME
  • 12
    EAHAW LTD - now
    HAWES & CO LIMITED
    - 2023-05-24 08704006 06725678
    44 Coombe Lane, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-02-27 ~ 2015-08-01
    IIF 29 - Director → ME
  • 13
    EALAU LTD - now
    LAURISTONS LIMITED
    - 2023-05-24 03516380
    OVAL (1281) LIMITED - 1998-04-17 04768189, 03271610, 09445882... (more)
    44 Coombe Lane, London, England
    Active Corporate (27 parents, 14 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-07-04 ~ 2015-08-01
    IIF 28 - Director → ME
  • 14
    EASTSIDE PROPERTY DEVELOPMENTS LTD
    06667212
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (10 parents)
    Officer
    2015-04-01 ~ 2015-10-01
    IIF 39 - Director → ME
  • 15
    FC CAMBRIDGE LTD
    08092415
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    2012-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 16
    FCAL LIMITED
    - now 08328850
    E-PROP LIMITED
    - 2020-01-10 08328850 09210707, 09210707
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (18 parents)
    Equity (Company account)
    -25,010,571 GBP2023-12-31
    Officer
    2017-08-24 ~ 2024-12-31
    IIF 5 - Director → ME
  • 17
    FCEA LIMITED
    06637642
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2008-07-03 ~ now
    IIF 2 - Director → ME
  • 18
    FINE & COUNTRY LIMITED
    04238673
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Officer
    2001-06-21 ~ now
    IIF 1 - Director → ME
  • 19
    GPEA LIMITED
    02819824
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (27 parents, 6 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    2003-08-12 ~ now
    IIF 3 - Director → ME
  • 20
    HAWES & CO (THAMES DITTON) LIMITED
    07857963
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (19 parents)
    Officer
    2014-03-07 ~ 2015-08-01
    IIF 35 - Director → ME
  • 21
    HAWES & CO LIMITED - now 08704006
    FRONT DOOR PROPERTY MANAGEMENT LTD
    - 2023-05-24 06725678
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (13 parents)
    Officer
    2011-09-30 ~ 2015-08-01
    IIF 27 - Director → ME
  • 22
    ICIEA LIMITED
    - now 04842186
    INTER COUNTY ESTATE AGENTS LIMITED
    - 2004-04-14 04842186
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (17 parents, 6 offsprings)
    Officer
    2003-07-23 ~ 2015-10-01
    IIF 42 - Director → ME
  • 23
    INTER COUNTY LETTINGS LIMITED
    - now 02273146
    SMC PROPERTY MANAGEMENT LIMITED
    - 2004-11-12 02273146
    SMC HOME RENTALS LIMITED - 1988-08-26
    SANDCIRCLE LIMITED - 1988-08-09
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (15 parents)
    Officer
    2004-10-04 ~ 2015-08-01
    IIF 22 - Director → ME
  • 24
    ISG HOLDINGS LIMITED
    10769000
    Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-11-29 ~ 2023-10-18
    IIF 58 - Director → ME
  • 25
    JNP (RESIDENTIAL LETTINGS) LIMITED
    04321020
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (19 parents)
    Officer
    2007-09-07 ~ 2015-08-01
    IIF 23 - Director → ME
  • 26
    JNP (SURVEYORS) LIMITED
    03910726
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (16 parents, 16 offsprings)
    Officer
    2007-09-07 ~ 2015-08-01
    IIF 19 - Director → ME
  • 27
    JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED
    03923506
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (20 parents)
    Officer
    2007-09-07 ~ 2015-08-01
    IIF 32 - Director → ME
  • 28
    JNP ESTATE AGENTS LIMITED
    - now 03764697
    REMOTE TRADING LIMITED - 1999-05-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2007-09-07 ~ 2015-08-01
    IIF 33 - Director → ME
  • 29
    LAURISTONS ESTATE AGENTS LIMITED - now
    WOOLLENS OF WIMBLEDON LIMITED
    - 2023-07-07 04686451
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2013-11-29 ~ 2015-08-01
    IIF 21 - Director → ME
  • 30
    LAWLORS PROPERTY SERVICES LIMITED - now 03956365
    ZENITH PROPERTIES LIMITED
    - 2022-04-06 03114863
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (16 parents)
    Officer
    2007-09-28 ~ 2015-10-01
    IIF 26 - Director → ME
  • 31
    LETS MOVE PROPERTY LIMITED
    06771172
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (8 parents)
    Officer
    2015-09-11 ~ 2015-10-01
    IIF 36 - Director → ME
  • 32
    LSLI LIMITED
    - now 06029502
    DE FACTO 1456 LIMITED - 2007-02-08 08670394, 06275636, 06418919... (more)
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (22 parents, 11 offsprings)
    Officer
    2007-02-27 ~ 2015-08-01
    IIF 9 - Director → ME
  • 33
    LWL PROPERTY SERVICES LIMITED - now
    LAWLORS PROPERTY SERVICES LIMITED
    - 2022-04-06 03956365 03114863
    LOWPLAN LIMITED - 2000-04-10
    120 High Road, Loughton, England
    Active Corporate (22 parents)
    Equity (Company account)
    -36,804 GBP2024-10-30
    Officer
    2013-09-17 ~ 2015-08-01
    IIF 20 - Director → ME
  • 34
    MOVING LOGIC LTD
    - now 09393396 09717805
    UK PROPERTY PLATFORM LIMITED
    - 2017-01-10 09393396 09717805
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Officer
    2016-10-04 ~ dissolved
    IIF 50 - Director → ME
  • 35
    MR BARBERS (BRAINTREE) LIMITED
    09867925
    27 North Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    27,299 GBP2024-12-31
    Officer
    2015-11-11 ~ 2020-02-19
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 36
    MR BARBERS EVENTS LIMITED
    - now 09867961
    MR BARBERS (FRODSHAM) LIMITED
    - 2016-10-01 09867961
    27 North Street, Bishop's Stortford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,537 GBP2018-12-31
    Officer
    2015-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 37
    MR BARBERS FRANCHISING LTD - now
    MR BARBERS (LICENSING) LTD
    - 2020-03-03 09080008
    MR BARBERS (FRANCHISING) LTD - 2015-03-11
    27 North Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -21,294 GBP2024-12-31
    Officer
    2015-10-21 ~ 2020-01-01
    IIF 16 - Director → ME
  • 38
    MR BARBERS TOPCO LTD - now
    MR BARBERS SHOPS LTD - 2021-07-12
    MR BARBER SHOPS LTD
    - 2020-03-13 10666717
    27 North Street, Bishop's Stortford, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -992,194 GBP2024-12-31
    Officer
    2017-03-13 ~ 2020-01-01
    IIF 13 - Director → ME
  • 39
    NEW LET LIMITED
    05504154
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (12 parents)
    Officer
    2015-07-31 ~ 2015-10-01
    IIF 37 - Director → ME
  • 40
    NURTUR LIMITED
    - now 06503130
    BRIEFYOURMARKET LIMITED
    - 2024-06-07 06503130
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Officer
    2022-03-03 ~ 2025-07-18
    IIF 54 - Director → ME
  • 41
    NURTUR.GROUP LTD
    - now 09210707
    EPROP SERVICES LIMITED
    - 2022-02-03 09210707 08328850
    EPROP SERVICES PLC
    - 2020-07-09 09210707 08328850
    EPROP MANAGEMENT PLC - 2014-09-15
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (28 parents, 15 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-12 ~ 2025-07-18
    IIF 4 - Director → ME
  • 42
    PHILIP GREEN LETTINGS LIMITED
    04330578
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (17 parents)
    Officer
    2010-05-28 ~ 2010-05-28
    IIF 43 - Director → ME
    2010-06-01 ~ 2015-08-01
    IIF 45 - Director → ME
  • 43
    PROPERTY JUNGLE LIMITED
    - now 05190506
    ENOLOG LIMITED - 2004-11-04
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (9 parents)
    Equity (Company account)
    831,244 GBP2023-12-31
    Officer
    2021-03-02 ~ 2024-12-31
    IIF 7 - Director → ME
  • 44
    PROPERTY LOGIC LTD.
    06982144
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Officer
    2020-03-27 ~ 2024-12-31
    IIF 12 - Director → ME
  • 45
    PROPERTY TECHNOLOGY LTD
    SC528448
    16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    176,278 GBP2023-12-31
    Officer
    2021-10-01 ~ 2024-12-31
    IIF 8 - Director → ME
  • 46
    STARBERRY LIMITED
    04221931
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,200,208 GBP2023-12-31
    Officer
    2021-03-01 ~ 2024-12-31
    IIF 6 - Director → ME
  • 47
    THE MAYFAIR ESTATE AGENCY LIMITED
    04957446
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    2003-11-07 ~ 2006-05-31
    IIF 46 - Director → ME
    2018-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 48
    THE PROPERTY GUILD LTD
    09108345
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Officer
    2014-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 49
    TIMEC 1667 LIMITED
    11693926 07942828, 08678083, 09244530... (more)
    Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-02-26 ~ 2023-10-20
    IIF 14 - Director → ME
  • 50
    TO LETTING LTD
    SC395278
    25 North Bridge Street, Bathgate, West Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-07-02 ~ 2015-10-01
    IIF 38 - Director → ME
  • 51
    VITALHANDY ENTERPRISES LIMITED
    02761329
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2015-08-01
    IIF 24 - Director → ME
  • 52
    WARNERS LETTING AGENCY LIMITED
    - now 01706805
    OSPREYSIDE LIMITED - 1983-06-22
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (15 parents)
    Officer
    2011-12-05 ~ 2015-08-01
    IIF 31 - Director → ME
  • 53
    YOMDEL LIMITED
    08165950
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    1,230,792 GBP2023-12-31
    Officer
    2022-03-03 ~ 2024-12-31
    IIF 51 - Director → ME
  • 54
    YOUR-MOVE.CO.UK LIMITED
    - now 01864469 00938789
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (42 parents, 20 offsprings)
    Officer
    2014-04-14 ~ 2015-10-01
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.