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

Mr Jamesa Mitchell Klaassen White

    Related profiles found in government register
  • Mr Jamesa Mitchell Klaassen White
    Dutch born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 1
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 2
    • icon of address The Media Hub, 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ

      IIF 3
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.8 Barton House, Taylor Court, Salmon Grove, Hull, HU6 7SW, England

      IIF 4
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 5
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • icon of address 33, Portland Avenue, London, N16 6HD, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Catan Embassy, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 9
    • icon of address Catan Embassy, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 10
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 11 IIF 12
    • icon of address Le Fort, Church Lane, Normanton, WF6 1SA, England

      IIF 13
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 14
    • icon of address D096 Central Quay, Alma Street, Sheffield, S3 8RA, United Kingdom

      IIF 15
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Accountancy Limited, County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England

      IIF 16
    • icon of address 12, Fishermans Row, Killough, Downpatrick, County Down, BT30 7QP, United Kingdom

      IIF 17
    • icon of address Office 47, Sugar Mill, Leeds, LS11 7DF, United Kingdom

      IIF 18
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 19 IIF 20
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 21
    • icon of address 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, England

      IIF 22
    • icon of address Le Fort, Church Lane, Normanton, WF6 1SA, United Kingdom

      IIF 23
    • icon of address Flat 5, 14a Gillygate, Pontefract, WF8 1PQ, England

      IIF 24
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 26
  • Mr James Mitchell Klaassen-white
    Dutch born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 27
  • Mr James Mitchell Klaasssen White
    Dutch born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 28
  • Klaassen White, James Mitchell
    Dutch british born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Portland Avenue, London, N16 6HD, England

      IIF 29
  • Klaassen White, James Mitchell
    Dutch ceo born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, England

      IIF 30
    • icon of address Office 47, Sugar Mill Business Park, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, United Kingdom

      IIF 31
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 32
    • icon of address 1, The Market, Normanton, WF6 2AT, United Kingdom

      IIF 33
    • icon of address Le Fort, Church Lane, Normanton, WF6 1SA, England

      IIF 34
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, United Kingdom

      IIF 35
  • Klaassen White, James Mitchell
    Dutch chairman born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 36
    • icon of address 1, The Market, Normanton, West Yorkshire, WF6 2AT, England

      IIF 37
    • icon of address Le Fort, Church Lane, Normanton, WF6 1SA, United Kingdom

      IIF 38
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 39
    • icon of address D096 Central Quay, Alma Street, Sheffield, S3 8RA, United Kingdom

      IIF 40
  • Klaassen White, James Mitchell
    Dutch chief executive officer born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 41
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 42
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 43
  • Klaassen White, James Mitchell
    Dutch company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Quay Road, Poole, Dorset, BH15 1HX, United Kingdom

      IIF 44
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cranbrook Avenue, Hull, HU6 7ST, United Kingdom

      IIF 45
    • icon of address 2.8 Barton House, Taylor Court, Salmon Grove, Hull, HU6 7SW, England

      IIF 46
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 47
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 14, Market Street, Normanton, West Yorkshire, WF6 2AR, England

      IIF 50
    • icon of address 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, United Kingdom

      IIF 51
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA

      IIF 52
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 53
  • Klaassen White, James Mitchell
    Dutch managing director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.8 Barton House, Taylor Court, Salmon Grove, Hull, East Riding Of Yorkshire, HU6 7SW, England

      IIF 54
    • icon of address 120, Embassy Of Catan High Road, London, N2 9ED, United Kingdom

      IIF 55
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 56
  • Klaassen White, James Mitchell
    Dutch student born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klaassen White, James Mitchell
    Dutch ceo born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fishermans Row, Killough, Downpatrick, County Down, BT30 7QP, United Kingdom

      IIF 64
    • icon of address Office 47, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, England

      IIF 65
    • icon of address Flat 5, 14a Gillygate, Pontefract, WF8 1PQ, England

      IIF 66
  • Klaassen White, James Mitchell
    Dutch chief executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 47, Sugar Mill Business Park, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, England

      IIF 67
  • Klaassen White, James Mitchell
    Dutch company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 68
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 69
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Accountancy Limited, County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England

      IIF 70
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 71
    • icon of address 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 72 IIF 73 IIF 74
    • icon of address 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, England

      IIF 76
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 109e, Geerstraat, Heerlen, Limburg, 6411NP, Netherlands

      IIF 77
  • Klaassen White, James Mitchell
    Dutch group ceo born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 47, Sugar Mill, Leeds, LS11 7DF, United Kingdom

      IIF 78
    • icon of address Flat 5, Gillygate, Pontefract, West Yorkshire, WF8 1PQ, England

      IIF 79
  • Klaassen White, James Mitchell
    Dutch group ceo born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, United Kingdom

      IIF 81
  • Klaasssen White, James Mitchell
    Dutch company director born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 109e, Geerstraat, Heerlen, Limburg, 6411NP, Netherlands

      IIF 82
  • Klaassen White, James Mitchell
    Dutch

    Registered addresses and corresponding companies
    • icon of address 120, Embassy Of Catan High Road, London, N2 9ED, United Kingdom

      IIF 83
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 84
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA

      IIF 85
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 86 IIF 87
    • icon of address Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 The Market, Normanton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,000 GBP2019-03-06
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 5 Gillygate, Pontefract, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address 120 High Road, London, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    35,682 GBP2019-09-20
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 The Market, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Rose Cottage, Broadgate Wrangle, Boston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Office 47 Sugarmill Business, Dewsbury Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address Flat 5 Gillygate, Pontefract, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,364,632 GBP2019-09-20
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 120 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    NORMANOTN SHIPPING LIMITED - 2018-04-11
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2018-09-02 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Catan Embassy 35-37, Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,517 GBP2017-04-12
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 120 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205,425 GBP2021-05-12
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,834 GBP2020-11-29
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 The Market, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-09
    Officer
    icon of calendar 2019-06-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    SWISHSHOP LTD - 2021-11-17
    icon of address 5 Balfour Place, Balfour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    324,900 GBP2022-05-12
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-09
    IIF 73 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ 2022-02-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-02-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 The Market, Normanton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,000 GBP2019-03-06
    Officer
    icon of calendar 2018-06-15 ~ 2019-06-01
    IIF 36 - Director → ME
  • 4
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,001 GBP2017-04-26
    Officer
    icon of calendar 2017-02-21 ~ 2017-10-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-10-09
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    RADIO NORMANTON LIMITED - 2017-10-26
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    icon of address Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219,902 GBP2020-02-27
    Officer
    icon of calendar 2015-12-13 ~ 2016-09-13
    IIF 43 - Director → ME
    icon of calendar 2015-11-08 ~ 2015-12-10
    IIF 42 - Director → ME
    icon of calendar 2015-09-30 ~ 2015-11-02
    IIF 57 - Director → ME
    icon of calendar 2015-08-16 ~ 2015-08-19
    IIF 61 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-05-22
    IIF 58 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-05-14
    IIF 50 - Director → ME
    icon of calendar 2015-03-14 ~ 2015-03-19
    IIF 62 - Director → ME
    icon of calendar 2015-03-14 ~ 2015-03-19
    IIF 86 - Secretary → ME
  • 6
    icon of address 120 High Road, London, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    35,682 GBP2019-09-20
    Officer
    icon of calendar 2019-06-10 ~ 2019-11-20
    IIF 71 - Director → ME
    icon of calendar 2019-01-31 ~ 2019-06-01
    IIF 67 - Director → ME
  • 7
    icon of address 33 Portland Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Rose Cottage, Broadgate Wrangle, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-30 ~ 2019-03-21
    IIF 31 - Director → ME
  • 9
    icon of address 12 Fishermans Row, Killough, Downpatrick, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ 2019-10-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-10-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Trevithick Close, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-20
    IIF 13 - Has significant influence or control OE
  • 11
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-14
    Officer
    icon of calendar 2018-05-16 ~ 2018-06-07
    IIF 56 - Director → ME
    icon of calendar 2017-10-27 ~ 2018-02-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-06-07
    IIF 11 - Has significant influence or control OE
  • 12
    NORMANTON AIRLINES LIMITED - 2016-04-19
    NORMANTON TRANSPORT LTD. - 2017-11-08
    icon of address Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,919 GBP2024-06-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-05-27
    IIF 30 - Director → ME
    icon of calendar 2016-02-21 ~ 2016-04-12
    IIF 63 - Director → ME
    icon of calendar 2015-10-09 ~ 2015-12-10
    IIF 60 - Director → ME
    icon of calendar 2015-03-18 ~ 2015-06-08
    IIF 59 - Director → ME
  • 13
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-12
    IIF 39 - Director → ME
    icon of calendar 2017-12-08 ~ 2018-04-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-07-12
    IIF 4 - Has significant influence or control OE
  • 14
    NORMANOTN SHIPPING LIMITED - 2018-04-11
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2018-04-10
    IIF 45 - Director → ME
  • 15
    icon of address Catan Embassy 35-37, Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,517 GBP2017-04-12
    Officer
    icon of calendar 2015-12-18 ~ 2017-08-24
    IIF 53 - Director → ME
    icon of calendar 2016-06-09 ~ 2017-08-24
    IIF 87 - Secretary → ME
  • 16
    NORMANTON TELECOMS GROUP PLC - 2017-04-03
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2023-07-29
    Officer
    icon of calendar 2017-01-16 ~ 2017-09-27
    IIF 35 - Director → ME
    icon of calendar 2017-01-16 ~ 2017-09-27
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-03-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    TYRELL HOLDING INTERNATIONAL PLC - 2021-08-02
    CATAN INTERNATIONAL PLC - 2018-07-05
    icon of address Suite 6, Cumberland Road, Cliftonville, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-02-24
    IIF 55 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-02-24
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-06-08
    IIF 14 - Has significant influence or control OE
  • 18
    icon of address 37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,476,000 GBP2022-05-12
    Officer
    icon of calendar 2020-07-13 ~ 2022-12-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-12-13
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address Pinnacle, Albion Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,512 GBP2024-05-12
    Officer
    icon of calendar 2021-02-27 ~ 2022-12-15
    IIF 81 - Director → ME
  • 20
    icon of address 37 Meadow Brook Close, Normanton, England
    Active Corporate (1 offspring)
    Equity (Company account)
    4,964,052 GBP2020-03-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-02
    IIF 69 - Director → ME
    icon of calendar 2020-02-24 ~ 2020-07-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-01 ~ 2020-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o First Floor Offices, County House, Dunswell Road, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-25
    IIF 72 - Director → ME
  • 22
    icon of address 37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500,000 GBP2022-05-12
    Officer
    icon of calendar 2020-05-12 ~ 2022-12-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-09-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-11-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 39 Edgehill Road, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2022-01-10
    IIF 51 - Director → ME
  • 25
    icon of address 6, 51 Stamford Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-27 ~ 2020-05-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-05-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,950 GBP2017-04-12
    Officer
    icon of calendar 2016-03-29 ~ 2017-05-29
    IIF 41 - Director → ME
    icon of calendar 2015-05-14 ~ 2016-03-29
    IIF 52 - Director → ME
    icon of calendar 2016-08-11 ~ 2017-05-29
    IIF 85 - Secretary → ME
  • 27
    VIBE MARKETING LIMITED - 2020-06-03
    RADIO NORMANTON LTD - 2019-01-23
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-04-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-06-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 The Market, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-09
    Officer
    icon of calendar 2018-06-13 ~ 2019-06-01
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.