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

Hill, Warren

    Related profiles found in government register
  • Hill, Warren

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1 IIF 2
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 3
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 4 IIF 5 IIF 6
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 9
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 10
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 11
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 12
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 15
  • Hill, Warren Christopher

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 16
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 17
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 18 IIF 19 IIF 20
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 22
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 23
  • Hill, Warren Christopher
    British director of building company

    Registered addresses and corresponding companies
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 24
  • Hill, Warren Christopher
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 25
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 26
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 27
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 28
  • Hill, Warren Christopher
    British developer born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 29
  • Hill, Warren Christopher
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 30 IIF 31
  • Hill, Warren
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 32 IIF 33 IIF 34
  • Hill, Warren
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 35 IIF 36
  • Hill, Warren
    British property born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 37
  • Mr Warren Hill
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 38
  • Hill, Warren Christopher
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 39
  • Hill, Warren Christopher
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10923574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 41
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 42
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 43
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 44 IIF 45
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 46
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Loxley Homes Holdings Ltd, No1 Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 60
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 61
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 62 IIF 63
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 64 IIF 65
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 66
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 67
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 68
  • Hill, Warren Christopher
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 69
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 70
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 71
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 72 IIF 73 IIF 74
    • icon of address 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 78
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 79 IIF 80 IIF 81
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 83 IIF 84
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 85
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 86
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 87
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 88 IIF 89
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 90
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 91 IIF 92 IIF 93
  • Hill, Warren Christopher
    British property owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 94
  • Mr Warren Hill
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 95
  • Hill, Warren Christopher
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 96
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 97
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 98
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 99
  • Mr Warren Christopher Hill
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 100
  • Mr Warren Christopher Hill
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Regency House, Bolton, BL1 4QR

      IIF 101
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 102 IIF 103 IIF 104
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 105
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 106
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 107 IIF 108 IIF 109
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 114 IIF 115
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 116
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 117
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 118
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 119 IIF 120 IIF 121
    • icon of address C/o Loxley Homes Holdings Ltd, No1 Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 134
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 135
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 136
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 137
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 138 IIF 139
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 140
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 141
    • icon of address Prospect House, 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 142
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 143
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 144
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 145
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 146
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 147 IIF 148
child relation
Offspring entities and appointments
Active 52
  • 1
    PROSPECT BUSINESS CENTRES (YORK) LLP - 2012-04-03
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 139 - Right to appoint or remove membersOE
  • 2
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,425 GBP2020-01-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 3
    icon of address S&w Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,700,420 GBP2021-06-26
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2022-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 56 - Director → ME
  • 5
    PRIME PROPERTY FACILITY MANAGEMENT LIMITED - 2013-12-30
    PRIME PROPERTY BROKER LIMITED - 2011-03-17
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2022-11-30
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 6
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    LOXLEY HOMES (HUTTON RUDBY) LTD - 2025-10-16
    DONCASTER ECO BUSINESS PARK LTD - 2025-09-24
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,567 GBP2023-04-29
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,939 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    LOXLEY HOMES (ALWOODLEY) LIMITED - 2025-10-16
    icon of address 4385, 10923574 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -46,449 GBP2024-03-28
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 40 - Director → ME
  • 11
    LOXLEY HOMES (MINSTER VIEW) LIMITED - 2021-05-27
    icon of address No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 61 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2021-08-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 13
    LOXLEY HOMES (WHIXLEY) LTD - 2015-09-08
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -780 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 14
    DESK-IT LIMITED - 2023-09-28
    icon of address 4385, 08478464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,402 GBP2023-03-28
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 16
    LOXLEY HOMES (GREEN HAMMERTON NO1) LTD - 2025-10-16
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,012 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 84 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 18
    HILL INVESTMENTS (UK) LIMITED - 2017-02-01
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-04-29
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 41 - Director → ME
  • 19
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,738 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3375 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 21
    LOXLEY HOMES (HUSTHWAITE) LTD - 2025-10-16
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,686 GBP2022-09-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 4 - Secretary → ME
  • 22
    LOXLEY HOMES (NIDDERDALE VIEW) LIMITED - 2023-08-23
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 12468122 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    237,243 GBP2024-03-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 24
    LOXLEY HOMES (MARTON LE MOOR) LIMITED - 2025-10-16
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    450,100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 35 - Director → ME
  • 27
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,847 GBP2024-04-29
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 96 - Director → ME
  • 28
    PROSPECT PROPERTY (GROUP) LTD - 2020-12-16
    icon of address No 1 Aire Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,734,622 GBP2025-03-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 29
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 30
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 97 - Director → ME
  • 32
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,629 GBP2022-12-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 66 - Director → ME
  • 33
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 34
    PROSPECT BUSINESS CENTRES (FOUNTAIN) LLP - 2014-07-15
    icon of address Prospect House 32, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 36
    PROSPECT BUSINESS CENTRES (OLD JEWRY) LLP - 2014-07-15
    PROSPECT BUSINESS CENTRES (SHEFFIELD) LLP - 2011-09-13
    icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 37
    icon of address Prospect House 32, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 38
    icon of address Prospect House, 32 Sovereign Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -645,261 GBP2022-12-28
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 65 - Director → ME
  • 39
    HALLS FACILITY MANAGEMENT LIMITED - 2017-09-14
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,585 GBP2024-02-26
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,377 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 43
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2019-09-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,469 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 52 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,467 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 18 - Secretary → ME
  • 47
    L&P 246 LIMITED - 2012-07-23
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 48
    BLUESTONE 2 LIMITED - 2014-02-11
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 49
    MUDBATH SPA LTD - 2019-03-11
    icon of address C/o Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,288 GBP2023-03-28
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 68 - Director → ME
    icon of calendar 2015-09-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 52
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,446,819 GBP2015-12-31
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2009-11-01
    IIF 99 - Director → ME
  • 2
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2009-05-11 ~ 2020-01-01
    IIF 94 - Director → ME
  • 3
    DHP CROFT RESIDENTIAL LIMITED - 2016-12-21
    LOXLEY HOMES (THE GROVE) LTD - 2016-04-24
    icon of address Minerva, 29 East Parade, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,344 GBP2019-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 88 - Director → ME
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 13 - Secretary → ME
  • 4
    LOXLEY HOMES (HUNSINGORE) LIMITED - 2020-04-02
    LOXLEY HOMES (GREEN HAMMERTON NO2) LTD - 2016-02-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate
    Equity (Company account)
    28,914 GBP2019-04-30
    Officer
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 89 - Director → ME
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-03-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 5
    MOUNTAIN MIST LIMITED - 2002-01-29
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,507,730 GBP2024-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2004-10-14
    IIF 30 - Director → ME
    icon of calendar 2002-09-24 ~ 2005-07-25
    IIF 22 - Secretary → ME
  • 6
    CROSSCO (632) LIMITED - 2001-09-13
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-11-07
    IIF 31 - Director → ME
  • 7
    HONEY MAZE LIMITED - 2001-07-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2001-07-03 ~ 2008-08-28
    IIF 29 - Director → ME
  • 8
    LOXLEY HOMES (HARTHILL) LTD - 2025-09-30
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-12-14 ~ 2025-09-30
    IIF 83 - Director → ME
    icon of calendar 2018-12-14 ~ 2025-09-30
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2025-09-30
    IIF 122 - Right to appoint or remove directors OE
  • 9
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,738 GBP2024-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2020-03-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-03-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 10
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,847 GBP2024-04-29
    Officer
    icon of calendar 2001-03-27 ~ 2007-03-22
    IIF 24 - Secretary → ME
  • 11
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-18 ~ 2020-06-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-06-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2020-06-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2020-06-01
    IIF 140 - Has significant influence or control OE
  • 13
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2020-06-01
    IIF 77 - Director → ME
  • 14
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2020-06-01
    IIF 91 - Director → ME
  • 15
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2020-06-01
    IIF 73 - Director → ME
  • 17
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-17 ~ 2020-06-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2020-06-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 18
    BURFORD PARK VENTURE (ST ANDREW) LIMITED - 2007-04-05
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (9 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2020-06-01
    IIF 74 - Director → ME
    icon of calendar 2005-01-17 ~ 2007-03-23
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-06-01
    IIF 103 - Has significant influence or control OE
  • 19
    SOVEREIGN STREET WORK SPACE LIMITED - 1994-08-02
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-26 ~ 2021-01-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2020-06-01
    IIF 105 - Has significant influence or control OE
  • 20
    icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    592,571 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 70 - Director → ME
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 21
    icon of address The Green Tree Inn, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    556,387 GBP2023-09-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 45 - Director → ME
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 114 - Right to appoint or remove directors OE
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 115 - Ownership of shares – 75% or more OE

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.