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

King, Nicholas Robert

    Related profiles found in government register
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 1
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 2
    • icon of address Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 3
    • icon of address 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 4
    • icon of address 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 5
  • King, Nicholas Robert
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 6
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in United Kingdom

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

      IIF 7
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 8
    • icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 9
    • icon of address Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 10 IIF 11
  • King, Nicholas Robert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harewood, Beverley, North Humberside, HU17 7EF, England

      IIF 12
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 13 IIF 14 IIF 15
    • icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 16 IIF 17
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 21
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 24
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 25
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 26 IIF 27
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 28
    • icon of address Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 29 IIF 30
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 31 IIF 32
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 33 IIF 34 IIF 35
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 39
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 40
    • icon of address Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 41 IIF 42
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 43
    • icon of address 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 44
    • icon of address 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 45
    • icon of address Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 46 IIF 47
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 48 IIF 49
    • icon of address 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 50
    • icon of address 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 51
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 52 IIF 53
    • icon of address 293, National Avenue, Hull, HU5 4JB, England

      IIF 54
    • icon of address Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 55
    • icon of address Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 56
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 57
    • icon of address 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 58
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 59
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 60
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 61 IIF 62 IIF 63
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 73 IIF 74
    • icon of address 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 75
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 76
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 77
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 78
    • icon of address 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 79
    • icon of address Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 80
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 81
  • King, Nicholas Robert
    British accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 85 IIF 86
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 87
  • King, Nicholas Robert
    born in March 1973

    Resident in United Kingdom

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

      IIF 88
  • King, Nicholas
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 89
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 90
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 91
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 92 IIF 93 IIF 94
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 95
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 96
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 97 IIF 98
    • icon of address Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 99
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 100 IIF 101
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 102
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 103
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 104
    • icon of address 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 105
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 106 IIF 107 IIF 108
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 110 IIF 111
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 112
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 113
    • icon of address Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 114
    • icon of address 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 115
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 116
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in England

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

      IIF 117
  • King, Nicholas Robert
    British director born in March 1973

    Resident in England

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

      IIF 118
    • icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 119 IIF 120 IIF 121
    • icon of address Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 133
    • icon of address Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 134
    • icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 135
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 140
    • icon of address Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 141
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 142
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 143
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 0LF, England

      IIF 144
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 145
    • icon of address 293, National Avenue, Hull, HU5 4JB, England

      IIF 146
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 151
    • icon of address 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 152
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 153 IIF 154 IIF 155
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 156 IIF 157
    • icon of address Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 158
    • icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 159
    • icon of address Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 160
  • King, Nicholas Robert
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL

      IIF 161
    • icon of address Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 162
    • icon of address Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 163
  • Mr Nicholas King
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 164
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 165
  • King, Nicholas Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 166
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods High Stile, Leven, Leven, Beverley, East Yorkshire, HU17 5NL, United Kingdom

      IIF 167
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 168
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 169
  • King, Nick
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 170
  • King, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 171
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 172 IIF 173 IIF 174
  • King, Nicholas Robert

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

      IIF 175 IIF 176 IIF 177
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 178
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 179
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 180
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 181
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 182
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 183
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 184
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 185
    • icon of address Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 186 IIF 187
  • Mr Nick King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 188
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 189
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 190
  • King, Nicholas

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 191
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 177 - Secretary → ME
  • 2
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,162 GBP2024-11-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 138 - Director → ME
  • 6
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,147 GBP2024-11-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 136 - Director → ME
  • 7
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 133 - Director → ME
  • 8
    icon of address 2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 163 - Director → ME
  • 10
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 142 - Director → ME
  • 11
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 159 - Director → ME
  • 12
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 139 - Director → ME
  • 14
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 137 - Director → ME
  • 15
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    icon of address Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 116 - Director → ME
  • 16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 178 - Secretary → ME
  • 17
    KAROO HEALTHCARE LIMITED - 2012-07-05
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 141 - Director → ME
  • 18
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    731 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,081 GBP2024-08-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,545 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 23
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 135 - Director → ME
  • 24
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-08-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 28
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 180 - Secretary → ME
  • 29
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 120 - Director → ME
  • 30
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 128 - Director → ME
  • 32
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 129 - Director → ME
  • 33
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 130 - Director → ME
  • 34
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 132 - Director → ME
  • 35
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 127 - Director → ME
  • 36
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 122 - Director → ME
  • 37
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 121 - Director → ME
  • 38
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 119 - Director → ME
  • 39
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 131 - Director → ME
  • 40
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 124 - Director → ME
  • 41
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 123 - Director → ME
  • 42
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    937 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite B, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 134 - Director → ME
  • 46
    icon of address Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 158 - Director → ME
  • 47
    icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 140 - Director → ME
  • 48
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 50 - Director → ME
  • 49
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 184 - Secretary → ME
  • 50
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 41 - Director → ME
  • 53
    icon of address Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 55
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 22 - Director → ME
Ceased 83
  • 1
    icon of address 10 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-01-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-01-01
    IIF 188 - Ownership of shares – 75% or more OE
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-01-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-04-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-15
    IIF 64 - Director → ME
  • 4
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-01-15
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 189 - Has significant influence or control OE
  • 5
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    icon of calendar 2020-01-15 ~ 2021-01-15
    IIF 155 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 174 - Director → ME
    icon of calendar 2017-02-15 ~ 2020-01-15
    IIF 172 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-01-15
    IIF 191 - Secretary → ME
  • 6
    icon of address 4 Brewery Place, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2020-01-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-04-10
    IIF 165 - Right to appoint or remove directors OE
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-15
    IIF 59 - Director → ME
  • 8
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-03-31
    IIF 6 - Director → ME
  • 9
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-08
    IIF 42 - Director → ME
  • 10
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Total liabilities (Company account)
    1,627,151 GBP2024-01-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-03-31
    IIF 156 - Director → ME
    icon of calendar 2019-01-09 ~ 2020-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-01-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 11
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-03-31
    IIF 157 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-03-31
    IIF 153 - Director → ME
    icon of calendar 2019-06-18 ~ 2020-01-15
    IIF 66 - Director → ME
  • 12
    BIERKELLER LIVERPOOL LIMITED - 2019-08-07
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-14
    IIF 71 - Director → ME
  • 13
    icon of address 10 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-01-15 ~ 2020-03-31
    IIF 152 - Director → ME
    icon of calendar 2019-06-18 ~ 2020-01-15
    IIF 70 - Director → ME
  • 14
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    icon of address 43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-12-31
    IIF 154 - Director → ME
    icon of calendar 2019-03-07 ~ 2020-01-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-07
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 15
    BPL1 LTD
    - now
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-07-18
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2019-10-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 108 - Has significant influence or control OE
  • 17
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-10-02
    IIF 179 - Secretary → ME
  • 18
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2012-12-17 ~ 2014-10-02
    IIF 176 - Secretary → ME
  • 19
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2014-06-13
    IIF 32 - Director → ME
  • 20
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Officer
    icon of calendar 2013-01-11 ~ 2013-04-22
    IIF 15 - Director → ME
  • 21
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-04-29
    IIF 118 - Director → ME
  • 22
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2018-08-15
    IIF 31 - Director → ME
  • 23
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ 2005-12-20
    IIF 86 - Director → ME
    IIF 85 - Director → ME
  • 24
    ONE HUNDRED EVENTS LTD - 2018-08-17
    icon of address 10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-10-01
    IIF 106 - Has significant influence or control OE
  • 25
    icon of address 2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-15
    IIF 73 - Director → ME
  • 26
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2012-10-25
    IIF 4 - Director → ME
  • 27
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-04-26
    IIF 35 - Director → ME
  • 28
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-04-26
    IIF 36 - Director → ME
  • 29
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2016-04-26
    IIF 9 - Director → ME
  • 30
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-11-03
    IIF 13 - Director → ME
  • 31
    HUDDLE CAPITAL LTD - 2022-05-12
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-03-31
    IIF 65 - Director → ME
  • 32
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-08-31
    Officer
    icon of calendar 2013-01-11 ~ 2013-08-19
    IIF 14 - Director → ME
  • 33
    icon of address 1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-02
    IIF 47 - Director → ME
  • 34
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-03-15
    IIF 29 - Director → ME
  • 35
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-03-15
    IIF 30 - Director → ME
  • 36
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    397 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-01-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-01-15
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 37
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2019-10-01
    IIF 112 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-01 ~ 2020-01-15
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2018-08-15
    IIF 11 - Director → ME
    icon of calendar 2015-11-20 ~ 2018-08-15
    IIF 186 - Secretary → ME
  • 39
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-12-06
    IIF 10 - Director → ME
    icon of calendar 2015-11-20 ~ 2020-08-10
    IIF 187 - Secretary → ME
  • 40
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2015-09-01
    IIF 81 - Director → ME
  • 41
    icon of address Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-31
    IIF 170 - Director → ME
  • 42
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-05-27 ~ 2005-11-01
    IIF 185 - Secretary → ME
  • 43
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-03-31
    IIF 61 - Director → ME
  • 44
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2022-03-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 45
    icon of address 293 National Avenue, Hull, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -178,834 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-12-23
    IIF 54 - Director → ME
  • 46
    icon of address 293 National Avenue, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,494,781 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-12-23
    IIF 146 - Director → ME
  • 47
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,388,076 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-12-22
    IIF 160 - Director → ME
  • 48
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2015-03-31
    IIF 12 - Director → ME
    icon of calendar 2011-12-28 ~ 2012-01-30
    IIF 40 - Director → ME
    icon of calendar 2011-05-31 ~ 2011-09-15
    IIF 1 - Director → ME
    icon of calendar 2012-04-03 ~ 2012-07-12
    IIF 182 - Secretary → ME
  • 49
    icon of address Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 125 - Director → ME
  • 50
    icon of address Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 126 - Director → ME
  • 51
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-11-27 ~ 2018-08-15
    IIF 7 - Director → ME
  • 52
    KMS FIT 1 LIMITED - 2012-04-30
    icon of address 3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-05-02
    IIF 183 - Secretary → ME
  • 53
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 147 - Director → ME
  • 54
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-01
    IIF 57 - Director → ME
  • 55
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2015-02-17 ~ 2017-12-01
    IIF 56 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 17 - Director → ME
    icon of calendar 2014-11-10 ~ 2014-11-18
    IIF 117 - Director → ME
  • 56
    icon of address 3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-05 ~ 2018-10-01
    IIF 79 - Director → ME
  • 57
    HUDDLE BOND SERIES 1 LIMITED - 2024-05-16
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    777,355 GBP2023-12-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-12-01
    IIF 58 - Director → ME
  • 58
    icon of address Graphical House, Wharf Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-03-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-03-30
    IIF 113 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-03
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 2 Upper King Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-11-07
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 61
    JLB INVESTMENTS LIMITED - 2015-04-07
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-03-01
    IIF 175 - Secretary → ME
  • 62
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2012-10-25
    IIF 5 - Director → ME
    icon of calendar 2012-01-11 ~ 2012-10-25
    IIF 51 - Director → ME
  • 63
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 149 - Director → ME
  • 64
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2015-05-27
    IIF 87 - Director → ME
  • 65
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2012-01-01
    IIF 45 - Director → ME
  • 66
    icon of address Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,776 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-06-10
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-02-21
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-11-11 ~ 2015-03-31
    IIF 55 - Director → ME
  • 68
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2012-06-01
    IIF 2 - Director → ME
  • 69
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-31
    IIF 3 - Director → ME
  • 70
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86 GBP2024-04-30
    Officer
    icon of calendar 2002-05-07 ~ 2005-12-20
    IIF 82 - Director → ME
  • 71
    icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-06-05
    IIF 39 - Director → ME
    icon of calendar 2013-05-28 ~ 2015-06-05
    IIF 181 - Secretary → ME
  • 72
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-11-27
    IIF 83 - Director → ME
    icon of calendar 2007-04-04 ~ 2008-11-27
    IIF 166 - Secretary → ME
  • 73
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2012-08-13
    IIF 21 - Director → ME
  • 74
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ 2013-01-18
    IIF 44 - Director → ME
  • 75
    icon of address Redwoods High Stile, Leven, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    444,468 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-02
    IIF 161 - Director → ME
    icon of calendar 2022-03-01 ~ 2024-06-10
    IIF 24 - Director → ME
  • 76
    icon of address Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-02
    IIF 46 - Director → ME
  • 77
    icon of address 4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-01-15
    IIF 75 - Director → ME
  • 78
    KERBEDGE RESTAURANTS LTD - 2018-07-30
    icon of address 4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2018-05-15
    IIF 62 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-31
    IIF 77 - Director → ME
  • 79
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-04-03
    IIF 102 - Ownership of shares – 75% or more OE
  • 80
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 148 - Director → ME
  • 81
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 150 - Director → ME
  • 82
    ECO MODULAR LIVING LIMITED - 2010-01-12
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-27 ~ 2011-01-28
    IIF 52 - Director → ME
  • 83
    icon of address 123 Hallgate, Cottingham, East Yorkshire, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    201,900 GBP2024-08-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-08-31
    IIF 84 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.