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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Mark Pepper

    Related profiles found in government register
  • Mr Andrew Mark Pepper
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 1
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 2 IIF 3
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 4 IIF 5
  • Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 6
  • Mr Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 7
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 8 IIF 9 IIF 10
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 11
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 12 IIF 13
  • Andrew Mark Pepper
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, United Kingdom

      IIF 14
  • Pepper, Andrew Mark
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 15
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 16
    • Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 17
    • Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 18
  • Pepper, Andrew Mark
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Worksop College, Worksop, Nottinghamshire, S80 3AP

      IIF 19
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 20 IIF 21 IIF 22
    • Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 23
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 24 IIF 25
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 26 IIF 27 IIF 28
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 31
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 32
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 33
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 34
  • Pepper, Andrew Mark
    British warehousing born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 0TP, United Kingdom

      IIF 35
    • Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 OTP, United Kingdom

      IIF 36
  • Mrs Alice Louise Pepper
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 37
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 38
  • Pepper, Mark Andrew
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 39
    • 9, Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 40
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 41 IIF 42
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 43
  • Pepper, Mark Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Swinegate, York, North Yorkshire, YO1 8AZ, United Kingdom

      IIF 44
  • Pepper, Mark Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 45 IIF 46
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 47
  • Pepper, Mark Andrew
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 48
  • Pepper, Mark Andrew
    British financial consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 49
  • Pepper, Mark Andrew
    British ifa born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 50
  • Pepper, Mark Andrew
    British independent financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Maple Croft, Huby, York, North Yorkshire, YO61 1JQ

      IIF 51
  • Mark Andrew Pepper
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 52
  • Pepper, Andrew Mark
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 53
  • Pepper, Alice Louise
    British administrator born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House, Clifton Moorgate, York, North Yorkshire, YO30 4WY

      IIF 54
  • Pepper, Alice Louise
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 55
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 56
  • Pepper, Andrew Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 57
  • Pepper, Andrew Mark
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 58
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 59
    • Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 60
  • Pepper, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 61
  • Pepper, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 62
  • Pepper, Alice Louise
    British

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 63 IIF 64
child relation
Offspring entities and appointments 36
  • 1
    CARLTON FOREST 3PL HOLDINGS LIMITED
    10637315 08189759
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CARLTON FOREST 3PL LIMITED
    - now 08642847
    CARLTON FOREST WAREHOUSING LIMITED
    - 2020-05-22 08642847
    C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (10 parents)
    Officer
    2014-11-01 ~ now
    IIF 15 - Director → ME
    2013-08-08 ~ 2013-11-19
    IIF 29 - Director → ME
  • 3
    CARLTON FOREST DEVELOPMENTS LTD
    - now 09487892
    IRR CARBONTECH LTD
    - 2021-03-24 09487892
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED
    - 2020-08-14 09487892
    CARLTON FOREST TECHNOLOGIES LIMITED
    - 2017-04-11 09487892
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (9 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    CARLTON FOREST ENIGEN LTD
    - now 09106430
    IRR ENIGEN LTD
    - 2021-03-24 09106430
    CARLTON FOREST ENERGY GENERATION LIMITED
    - 2020-08-14 09106430
    CARLTON FOREST ENERGY LIMITED
    - 2017-04-12 09106430
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2014-06-27 ~ 2014-06-27
    IIF 26 - Director → ME
    2017-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 5
    CARLTON FOREST GROUP HOLDINGS LIMITED
    12159431 OC387052
    C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2019-08-16 ~ dissolved
    IIF 59 - Director → ME
  • 6
    CARLTON FOREST LOGISTICS LIMITED
    - now 09487893 OC387052
    CARLTON FOREST COPAK LIMITED
    - 2020-04-21 09487893
    PROJECT 47 LIMITED
    - 2016-10-05 09487893 12322233... (more)
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    CARLTON FOREST RENEWABLE HOLDINGS LIMITED
    10673195
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2017-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 8
    CARLTON FOREST RENEWABLES WORKSOP LIMITED
    13289383
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    CFHR 2024 LIMITED
    - now 12568937
    CARLTON FOREST HUMAN RESOURCES LTD
    - 2024-02-21 12568937
    Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (8 parents)
    Officer
    2020-04-22 ~ now
    IIF 58 - Director → ME
  • 10
    CFPM 2024 LIMITED
    - now 08643618
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED
    - 2024-02-21 08643618
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (11 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 16 - Director → ME
    2013-08-08 ~ 2013-11-19
    IIF 27 - Director → ME
  • 11
    CHOICE CAPITAL LIMITED
    10950353
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EJF (RAITHWAITE 2) LIMITED
    - now 09773379 07782334
    CROSSCO (1408) LIMITED
    - 2015-12-17 09773379
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    EJF (RAITHWAITE) LIMITED
    07782334 09773379
    Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (3 parents)
    Officer
    2011-09-26 ~ 2019-03-04
    IIF 56 - Director → ME
    2011-09-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    ELITE CORPORATE SOLUTIONS LIMITED
    - now 06360964
    DANELAW LEASING LIMITED - 2011-09-07
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2012-04-19 ~ 2013-10-01
    IIF 40 - Director → ME
  • 15
    ENVIRONMENTAL DECARBONISATION SOLUTIONS LIMITED - now
    BEAGLE ENERGY LIMITED
    - 2025-08-07 15248658
    The Base, Dallam Lane, Warrington, England
    Active Corporate (9 parents)
    Officer
    2024-05-01 ~ 2025-05-01
    IIF 23 - Director → ME
  • 16
    FILTER8 LIMITED
    13289186
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 17
    GLOBAL WEALTH MANAGEMENT LIMITED
    06583077
    13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 18
    GREEN FOREST SOLUTIONS LLP
    - now OC387052
    CARLTON FOREST GROUP LLP
    - 2020-06-13 OC387052 12159431
    CARLTON FOREST LOGISTICS LLP
    - 2013-08-09 OC387052 09487893
    C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (7 parents, 14 offsprings)
    Officer
    2013-08-06 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    GREEN MOMENTUM HOLDINGS LIMITED
    - now 08189759
    CARLTON FOREST HOLDINGS LIMITED
    - 2013-08-09 08189759 10637315
    Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 36 - Director → ME
  • 20
    GREEN MOMENTUM LIMITED
    08193950
    Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 21
    GROSVENOR CORPORATE SOLUTIONS LIMITED
    08250039
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GROSVENOR FINANCIAL CONSULTANTS LIMITED
    - now 03300262
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    DECORMORE LIMITED - 1997-03-05
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (8 parents)
    Officer
    2003-10-03 ~ dissolved
    IIF 49 - Director → ME
    2006-08-01 ~ 2019-03-04
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    GROSVENOR WEALTH LTD
    - now 09470391
    GROSVENOR RETIREMENT SOLUTIONS LIMITED
    - 2016-08-18 09470391
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-03-04 ~ 2017-07-26
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INTERNATIONAL RUBBER RECYCLING PLC
    11669699
    Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 25
    IRR WASTE2ENERGY LTD
    - now 10668454
    CARLTON FOREST W2E LIMITED
    - 2020-08-14 10668454
    Eaton House, Amelia Court, Retford, England
    Active Corporate (8 parents)
    Officer
    2017-03-14 ~ now
    IIF 24 - Director → ME
  • 26
    LEEDS RUGBY UNION FOOTBALL CLUB LIMITED
    02618121
    The Pavilion Headingley Stadium, St Michael's Lane, Leeds, England
    Active Corporate (32 parents)
    Officer
    2010-09-13 ~ 2014-12-23
    IIF 44 - Director → ME
  • 27
    MARBELLA PRIVATE OFFICE LIMITED
    - now 06983468
    E J F LIMITED
    - 2025-03-28 06983468
    Pavilion 2000 Amy Johnson Way, York
    Active Corporate (1 parent)
    Officer
    2009-08-06 ~ now
    IIF 42 - Director → ME
    2009-08-06 ~ 2019-03-04
    IIF 55 - Director → ME
    2009-08-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MILL TRANSPORT (YORKSHIRE) LIMITED
    - now 07277077
    GALLFLY LIMITED - 2010-10-14
    Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Active Corporate (11 parents)
    Officer
    2013-06-19 ~ 2013-10-18
    IIF 33 - Director → ME
    2014-11-01 ~ 2015-06-18
    IIF 32 - Director → ME
  • 29
    ONE WORLD LOGISTICS LIMITED
    05777179
    Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-04-11 ~ 2013-11-08
    IIF 60 - Director → ME
    2006-04-11 ~ 2013-11-08
    IIF 61 - Secretary → ME
  • 30
    ORIGIN CLEAN POWER SOLUTIONS LTD
    15086569
    Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 18 - Director → ME
  • 31
    ORION PARTNERSHIP LLP
    OC449356
    Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove members OE
  • 32
    SPORTING CONNEXIONS LIMITED
    06491313
    Pavilion 2000 Amy Johnson Way, York
    Active Corporate (2 parents)
    Officer
    2008-02-01 ~ now
    IIF 41 - Director → ME
    2008-02-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE CARLTON FOREST PARTNERSHIP LIMITED
    07119706
    Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    2010-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 34
    THE SPORTS DEVELOPMENT FOUNDATION
    06592414
    Southstone Project Management, Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 51 - Director → ME
  • 35
    WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED
    - now 05011039 05181900
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    Worksop College, Worksop, Nottinghamshire
    Active Corporate (58 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-03-14
    IIF 19 - Director → ME
  • 36
    YORKSHIRE VENTURES (FUNDING SOLUTIONS) LIMITED
    - now 08036109
    GROSVENOR FUNDING SOLUTIONS LIMITED
    - 2021-12-21 08036109
    HARROWELLS (NO 199) LIMITED
    - 2012-05-08 08036109 07284446... (more)
    C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2012-05-04 ~ now
    IIF 39 - Director → ME
    2012-05-04 ~ 2012-10-11
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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