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

Stubbs, Norman Alan

    Related profiles found in government register
  • Stubbs, Norman Alan
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Stubbs, Norman Alan
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blenheim Terrace, Leeds, LS2 9HX, England

      IIF 14
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 15
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 16 IIF 17 IIF 18
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD, United Kingdom

      IIF 21
    • Manor, Works, Beeston Leeds, West Yorkshire, LS11 8QT, United Kingdom

      IIF 22
  • Stubbs, Norman Alan
    British managing director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Stubbs, Norman Alan
    British none born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 4a Greengate, Cardale Park, Harrogate, North Yorksshire, HG3 1GY, England

      IIF 27
  • Stubbs, Norman Alan
    British property developer born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Stubbs, Norman Alan
    British property director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 34
  • Stubbs, Norman Alan
    British

    Registered addresses and corresponding companies
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 35
  • Stubbs, Norman Alan
    British company director

    Registered addresses and corresponding companies
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 36
  • Stubbs, Norman Alan
    British managing director

    Registered addresses and corresponding companies
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 37
  • Stubbs, Norman Alan
    British property developer

    Registered addresses and corresponding companies
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD

      IIF 38
  • Mr Norman Alan Stubbs
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 39
    • The Stables, East Chevin Road, Otley, LS21 3DD, England

      IIF 40
    • The Stables, East Chevin Road, Otley, West Yorkshire, LS21 3DD, England

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    DANEFIELD DEVELOPMENTS LIMITED - 2017-10-11
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4a Greengate Cardale Park, Harrogate, North Yorksshire
    Dissolved corporate (6 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 27 - director → ME
  • 3
    BRACKEN PROJECTS LIMITED - 2017-10-11
    HAVENSCORE LIMITED - 1999-03-18
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    1999-03-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (6 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 26 - director → ME
  • 5
    First Floor Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 20 - director → ME
  • 6
    INHOCO 2729 LIMITED - 2002-11-15
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2002-11-15 ~ now
    IIF 25 - director → ME
  • 7
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2012-07-26 ~ now
    IIF 15 - director → ME
  • 8
    10 Blenheim Terrace, Woodhouse Lane, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 18 - director → ME
  • 9
    WESTWARD CARE (YORKSHIRE) LIMITED - 2006-10-23
    Pennington Court, 11 Hunslet Hall Road, Beeston Leeds, West Yorkshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Has significant influence or controlOE
Ceased 25
  • 1
    CRICKETERS GREEN FLAT MANAGEMENT COMPANY (2) LIMITED - 2003-09-14
    Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-10-31
    Officer
    ~ 1999-06-22
    IIF 6 - director → ME
  • 2
    CHEERLANE LIMITED - 1997-03-27
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    1997-03-19 ~ 2017-09-29
    IIF 30 - director → ME
  • 3
    BUNCHTIME LIMITED - 1993-08-26
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 2019-07-10
    IIF 29 - director → ME
    ~ 2004-11-08
    IIF 35 - secretary → ME
  • 4
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (8 parents, 3 offsprings)
    Officer
    2000-06-01 ~ 2017-09-29
    IIF 23 - director → ME
    1994-08-19 ~ 1995-09-25
    IIF 32 - director → ME
    1994-08-19 ~ 2002-09-25
    IIF 38 - secretary → ME
  • 5
    GRASRANGE LIMITED - 2006-09-19
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2005-06-30 ~ 2017-09-29
    IIF 17 - director → ME
  • 6
    C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2010-01-21 ~ 2017-09-29
    IIF 22 - director → ME
  • 7
    CHARTFORD DEVELOPMENTS LIMITED - 2016-11-11
    CHARTFORD INVESTMENTS LIMITED - 2001-01-18
    CHARTFORD HOMES (YORKSHIRE) LIMITED - 1993-03-23
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (7 parents, 3 offsprings)
    Officer
    1993-02-23 ~ 2017-09-29
    IIF 34 - director → ME
    1993-03-02 ~ 2003-05-12
    IIF 36 - secretary → ME
  • 8
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-05-19 ~ 2021-02-01
    IIF 16 - director → ME
  • 9
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2013-11-06 ~ 2017-09-29
    IIF 21 - director → ME
  • 10
    34 Hawksworth Avenue, Guiseley, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    ~ 1995-03-21
    IIF 8 - director → ME
  • 11
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    TAY HOMES LIMITED - 2002-06-10
    TAY HOMES LIMITED - 2002-06-10
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    AIREDALE DEVELOPMENTS (LEEDS) LIMITED - 1976-12-31
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (4 parents, 8 offsprings)
    Officer
    ~ 1999-06-22
    IIF 1 - director → ME
  • 12
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (5 parents)
    Officer
    1993-07-06 ~ 1999-03-11
    IIF 19 - director → ME
  • 13
    REDROW HOMES (SCOTLAND) LIMITED - 2010-07-01
    TAY HOMES (SCOTLAND) LIMITED - 2002-02-22
    Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1999-03-11
    IIF 10 - director → ME
  • 14
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (5 parents)
    Officer
    ~ 1999-03-11
    IIF 3 - director → ME
  • 15
    HARMER LONGTHORNE LIMITED - 1993-08-13
    HARMER & LONGTHORNE LIMITED - 1986-08-08
    Middleton Way, Middleton, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-09-02
    IIF 28 - director → ME
  • 16
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Corporate (8 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    ~ 1999-06-22
    IIF 11 - director → ME
  • 17
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    ALVERHILL LIMITED - 1986-03-07
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-12-30
    IIF 7 - director → ME
  • 18
    3a Granville Court, Granville Mount, Otley, England
    Corporate (2 parents)
    Equity (Company account)
    7,752 GBP2024-03-31
    Officer
    ~ 1996-01-15
    IIF 2 - director → ME
  • 19
    Close House, Giggleswick, Settle, England
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-08-31
    Officer
    ~ 1990-04-17
    IIF 9 - director → ME
  • 20
    STONEBRIDGE HOMES LIMITED - 2017-12-27
    C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,027 GBP2023-12-31
    Officer
    2008-08-27 ~ 2015-02-09
    IIF 14 - director → ME
  • 21
    PIPECROWN LIMITED - 1988-02-19
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (4 parents)
    Officer
    ~ 1999-03-11
    IIF 4 - director → ME
  • 22
    TROWMARSH LIMITED - 1988-02-22
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (4 parents)
    Officer
    ~ 1999-03-11
    IIF 13 - director → ME
  • 23
    BESTSIMPLE LIMITED - 1992-08-28
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (4 parents)
    Officer
    1992-06-25 ~ 1999-03-11
    IIF 12 - director → ME
  • 24
    PROVITECH LIMITED - 1993-07-13
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Corporate (5 parents)
    Officer
    1993-07-06 ~ 1999-03-11
    IIF 5 - director → ME
  • 25
    WESTWARD CARE (YORKSHIRE) LIMITED - 2006-10-23
    Pennington Court, 11 Hunslet Hall Road, Beeston Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    1994-09-27 ~ 2021-12-13
    IIF 24 - director → ME
    1997-01-23 ~ 2009-02-27
    IIF 37 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.