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

Hirst, Stephen

    Related profiles found in government register
  • Hirst, Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Martongate, Bridlington, YO16 6YS, England

      IIF 1
  • Hirst, Stephen Philip
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 2 IIF 3
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 4
  • Hirst, Stephen Philip
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 5
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 6 IIF 7
    • icon of address Suite H, Moor Park Business Centre, Thornesmoor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 8
  • Hirst, Michael
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 9
  • Hirst, Stephen Philip
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, Wf2 8pg, West Yorkshire, WF2 8PG, United Kingdom

      IIF 10
  • Hirst, Stephen Phillip
    British co director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, Bridlington, East Yorkshire, YO15 1AE, England

      IIF 11
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 12
  • Hirst, Stephen Phillip
    British co director haulage contractors born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 13 IIF 14 IIF 15
  • Hirst, Stephen Phillip
    British co director plant hire born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 16
  • Hirst, Stephen Phillip
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, Bridlington, North Humberside, YO15 1AE, England

      IIF 17
    • icon of address Briar House, Southsea Road, Flamborough, YO15 1AE

      IIF 18 IIF 19 IIF 20
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 22
    • icon of address Hemmingway House, Moor Park Business Center, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 23
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 24
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 25
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 26 IIF 27 IIF 28
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 30
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, Wf2 8pg, West Yorkshire, WF2 8PG, United Kingdom

      IIF 31
  • Hirst, Stephen Phillip
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, YO15 1AE

      IIF 32 IIF 33
    • icon of address Westways, Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JJ, Uk

      IIF 34
    • icon of address Westways, Park Avenue, Roundhay, Leeds, Westyorkshire, LS8 2JJ, United Kingdom

      IIF 35
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 36 IIF 37
  • Hirst, Stephen Phillip
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westways, Park Avenue, Leeds, West Yorkshire, LS8 2JJ

      IIF 38
  • Hirst, Stephen Phillip
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Moor Park Business Center, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 39
  • Hirst, Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Moor Park Business Centre, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 40
  • Hirst, Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 41
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 42
  • Hirst, Michael James
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stone Yard, Green Lane, Horbury, West Yorkshire, WF4 5DY, United Kingdom

      IIF 43
  • Hirst, Michael James
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 44
    • icon of address The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 45 IIF 46 IIF 47
  • Hirst, Stephen Phillip
    British

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, YO15 1AE

      IIF 48
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 49
  • Hirst, Stephen Phillip
    British company director

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, YO15 1AE

      IIF 50 IIF 51
  • Hirst, Stephen Phillip
    British property manager

    Registered addresses and corresponding companies
    • icon of address Briar House, Southsea Road, Flamborough, YO15 1AE

      IIF 52
  • Mr Michael Hirst
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 53
  • Hirst, Stephen Phillip

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 54
  • Hirst, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 55
  • Hirst, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 56
  • Mr Michael Hirst
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 57
  • Hirst, Michael
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hirst, Michael
    British co-director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite H, Moor Park Business Centre, Thornesmoor Road, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 60
  • Hirst, Michael
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address WF2

      IIF 61 IIF 62 IIF 63
    • icon of address Hemmingway House, Moor Park Business Centre, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 65
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 66
  • Hirst, Michael
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address WF2

      IIF 67 IIF 68 IIF 69
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 71
    • icon of address Hsa Abbey Burger, 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE

      IIF 72
    • icon of address Hemingway House, Thornes Moor Road, Moor Park Business Centre, Wakefield, WF2 8PG, United Kingdom

      IIF 73
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 74
  • Hirst, Michael
    British property manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hirst, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address Westways, Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JJ

      IIF 76
  • Hirst, Stephen

    Registered addresses and corresponding companies
    • icon of address 23, Martongate, Bridlington, YO16 6YS, England

      IIF 77
    • icon of address Hemingway House, Thornes Moor Road, Moor Park Business Centre, Wakefield, West Yorkshire, WF2 8PG, United Kingdom

      IIF 78
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 79
  • Mr Stephen Philip Hirst
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 80
  • Mr Stephen Phillip Hirst
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 81
    • icon of address Hemmingway House, Moor Park Business Center, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 82
    • icon of address Hemmingway House, Moor Park Business Centre, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 83
  • Mr Stephen Phillip Hirst
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, Moor Park Business Center, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 84
  • Mr Michael James Hirst
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Redcote Lane, Kirkstall, Leeds, West Yorkshire, LS4 2AL, United Kingdom

      IIF 85
    • icon of address Oak Mills, Topcliffe Lane, Morley, Leeds, LS27 0HL, England

      IIF 86
  • Mr Stephen Hirst
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Moor Park Business Centre, Wakefield, WF2 8PG, United Kingdom

      IIF 87
  • Hirst, Michael James
    British company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westways, Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JJ

      IIF 88
    • icon of address Hemmingway House, Thornes Moor Road, Wakefield, WF2 8PG, England

      IIF 89 IIF 90
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 91
    • icon of address The Stoneyard, Green Lane Horbury Junction, Wakefield, WF4 5DY

      IIF 92
    • icon of address The Stoneyard, Green Lane, Horbury Junction, Wakefield, West Yorkshire, WF4 5DY

      IIF 93
    • icon of address The Stoneyard, Green Lane, Horbury Junction, Wakefield, West Yorkshire, WF4 5DY, United Kingdom

      IIF 94
  • Hirst, Michael James
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Woodland House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 95
    • icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, WF4 5RA, United Kingdom

      IIF 96
    • icon of address Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, United Kingdom

      IIF 97 IIF 98
    • icon of address Hemingway House, Moorpark Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

      IIF 99
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 100
  • Hirst, Michael James
    British none born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westways, Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JJ

      IIF 101 IIF 102
    • icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG, England

      IIF 103
  • Mr Michael Hirst
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemingway House, Thornes Moor Road, Moor Park Business Centre, Wakefield, WF2 8PG, United Kingdom

      IIF 104 IIF 105
  • Mr Michael James Hirst
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Woodland House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 106
    • icon of address Highfield House, Highfield Road, Horbury, Wakefield, WF4 5NA, England

      IIF 107
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 108
    • icon of address The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 109
    • icon of address The Stoneyard, Green Lane Horbury Junction, Wakefield, WF4 5DY

      IIF 110
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 2
    APOLLO CONTRACTS LIMITED - 2012-01-13
    icon of address The Stone Yard, Green Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-03-27 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2002-11-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 76 - Secretary → ME
  • 4
    icon of address 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 68 - Director → ME
  • 5
    METROPOLITAN DEMOLITION LIMITED - 2018-06-18
    icon of address Green Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 91 - Director → ME
  • 6
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LIMITED - 1998-02-23
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,047 GBP2024-09-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 90 - Director → ME
  • 7
    icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,862 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 89 - Director → ME
  • 8
    icon of address The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    708,380 GBP2024-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 74 - Director → ME
    icon of calendar 2005-02-07 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address Network House Stubs Beck Lane, Network House, Stubs Beck Lane, Cleckheaton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,056,093 GBP2024-08-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    APOLLO CONTRACTS LTD - 2013-06-24
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LIMITED - 2012-01-25
    icon of address Hemmingway House More Park Business Centre, Thornes Moor Road, Wakefield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Hemingway House, Thornes Moor Road, Wakefield, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    METROPOLITAN CRUSHING LTD - 2025-06-04
    METROPOLITAN DEMOLITION & CRUSHING LIMITED - 2019-05-07
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 45 - Director → ME
  • 14
    METROPOLITAN CRUSHING LIMITED - 2019-05-02
    icon of address Stone Yard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    989,292 GBP2024-08-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 108 - Has significant influence or controlOE
  • 15
    GONE UNDER LTD - 2013-06-24
    METROPOLITAN DEMOLITION LIMITED - 2012-06-08
    icon of address Hemmingway House More Park Business Centre, Thornes Moor Road, Wakefield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PRECIOUS HOLDINGS (YORKSHIRE) LIMITED - 1997-03-21
    MILLENNIA PARTNERSHIP LIMITED - 1997-01-21
    icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,795 GBP2024-10-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 96 - Director → ME
  • 17
    icon of address Hemingway House Thornes Moor Road, Moor Park Business Centre, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Hemingway House Thornes Moor Road, Moor Park Business Centre, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -537 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,663 GBP2020-06-30
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Briar House, Southsea Road South, Flamborough, Bridlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2004-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 22
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LTD - 2013-03-22
    TIMS INVESTMENTS LIMITED - 2012-05-28
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,735 GBP2020-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,876 GBP2024-03-28
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,578 GBP2024-03-28
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Oak Mills Topcliffe Lane, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 94 - Director → ME
  • 27
    JADECORE LIMITED - 1994-08-24
    HIRST BROTHERS (PROPERTIES) LIMITED - 2012-01-11
    icon of address The Stoneyard, Green Lane Horbury Junction, Wakefield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,600,552 GBP2024-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Company number 03735985
    Non-active corporate
    Officer
    icon of calendar 1999-03-18 ~ now
    IIF 62 - Director → ME
  • 29
    Company number 07156912
    Non-active corporate
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 72 - Director → ME
Ceased 29
  • 1
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    icon of calendar 2004-06-25 ~ 2012-07-12
    IIF 59 - Director → ME
  • 2
    icon of address 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2012-12-01
    IIF 70 - Director → ME
  • 3
    METROPOLITAN DEMOLITION (YORKSHIRE) LIMITED - 2013-07-12
    icon of address Green Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-15
    IIF 14 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-04-02
    IIF 98 - Director → ME
  • 4
    APOLLO CONTRACTS LIMITED - 2012-01-13
    icon of address The Stone Yard, Green Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-13 ~ 2009-03-27
    IIF 63 - Director → ME
    icon of calendar 2012-04-20 ~ 2012-11-07
    IIF 11 - Director → ME
    icon of calendar 2010-03-27 ~ 2014-04-02
    IIF 101 - Director → ME
    icon of calendar 2009-03-20 ~ 2009-03-27
    IIF 88 - Director → ME
  • 5
    icon of address Hemingway House, Thornes Moor Road, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-05-30
    IIF 34 - Director → ME
  • 6
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2012-07-12
    IIF 71 - Director → ME
  • 7
    icon of address Hemingway House, Thornes Moor Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,240 GBP2018-03-31
    Officer
    icon of calendar 2011-04-20 ~ 2013-09-02
    IIF 67 - Director → ME
  • 8
    METROPOLITAN DEMOLITION LIMITED - 2018-06-18
    icon of address Green Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2015-05-14
    IIF 16 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-04-02
    IIF 97 - Director → ME
  • 9
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LIMITED - 1998-02-23
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,047 GBP2024-09-30
    Officer
    icon of calendar 2012-03-16 ~ 2016-11-11
    IIF 38 - Director → ME
    icon of calendar 2017-06-22 ~ 2017-06-23
    IIF 42 - Director → ME
    icon of calendar 1992-05-12 ~ 2015-06-01
    IIF 75 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-01-19
    IIF 99 - Director → ME
    icon of calendar 1992-05-12 ~ 2016-11-11
    IIF 52 - Secretary → ME
  • 10
    icon of address 4 Redcote Lane, Kirkstall, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -275,228 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-10-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-10-23
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    icon of calendar 2007-02-17 ~ 2012-12-01
    IIF 61 - Director → ME
  • 12
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ 2010-03-31
    IIF 33 - Director → ME
  • 13
    icon of address Suite H Moor Park Business Centre, Thornesmoor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-12-07
    IIF 8 - Director → ME
    icon of calendar 2015-02-06 ~ 2015-05-27
    IIF 60 - Director → ME
  • 14
    PENWORTH SERVICES LIMITED - 2003-01-17
    PENWORTH SERVCIES LIMITED - 2003-01-07
    icon of address Hemmingway House Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -162,750 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-10-10
    IIF 44 - Director → ME
    icon of calendar 2021-04-14 ~ 2021-10-27
    IIF 25 - Director → ME
    icon of calendar 2003-02-01 ~ 2010-03-31
    IIF 64 - Director → ME
    icon of calendar 2016-05-10 ~ 2016-11-09
    IIF 5 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-12-31
    IIF 6 - Director → ME
    icon of calendar 2003-02-01 ~ 2010-04-01
    IIF 20 - Director → ME
    icon of calendar 2013-12-01 ~ 2015-07-16
    IIF 17 - Director → ME
    icon of calendar 2003-02-01 ~ 2015-07-16
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2022-06-06
    IIF 107 - Has significant influence or control OE
  • 15
    APOLLO CONTRACTS LTD - 2013-06-24
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LIMITED - 2012-01-25
    icon of address Hemmingway House More Park Business Centre, Thornes Moor Road, Wakefield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2012-11-15
    IIF 18 - Director → ME
  • 16
    icon of address Harlow Lodge, 23 Martongate, Bridlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-05-25
    IIF 1 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-05-25
    IIF 77 - Secretary → ME
  • 17
    BARRINGTONS PROPERTIES LIMITED - 2016-11-30
    icon of address Hemingway House Thornes Moor Road, Wakefield, Wf2 8pg, West Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-02-24 ~ 2023-06-22
    IIF 31 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-12-22
    IIF 10 - Director → ME
  • 18
    icon of address Hemmingway House Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180,280 GBP2024-06-30
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-31
    IIF 36 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-22
    IIF 29 - Director → ME
    icon of calendar 2016-04-25 ~ 2016-11-09
    IIF 7 - Director → ME
    icon of calendar 2021-04-14 ~ 2021-12-20
    IIF 27 - Director → ME
    icon of calendar 2022-02-24 ~ 2022-08-15
    IIF 28 - Director → ME
    icon of calendar 2020-10-14 ~ 2021-01-11
    IIF 37 - Director → ME
    icon of calendar 2019-07-08 ~ 2019-08-08
    IIF 26 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-12-31
    IIF 79 - Secretary → ME
  • 19
    icon of address Hemingway House, Thornes Moor Road, Wakefield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ 2024-07-18
    IIF 22 - Director → ME
  • 20
    METROPOLITAN CRUSHING LTD - 2025-06-04
    METROPOLITAN DEMOLITION & CRUSHING LIMITED - 2019-05-07
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-04 ~ 2025-06-04
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 21
    GONE UNDER LTD - 2013-06-24
    METROPOLITAN DEMOLITION LIMITED - 2012-06-08
    icon of address Hemmingway House More Park Business Centre, Thornes Moor Road, Wakefield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2012-10-17
    IIF 21 - Director → ME
    icon of calendar 2012-09-15 ~ 2014-04-02
    IIF 103 - Director → ME
  • 22
    PRECIOUS HOLDINGS (YORKSHIRE) LIMITED - 1997-03-21
    MILLENNIA PARTNERSHIP LIMITED - 1997-01-21
    icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,795 GBP2024-10-31
    Officer
    icon of calendar 1996-12-12 ~ 2015-07-16
    IIF 19 - Director → ME
    icon of calendar 2019-10-28 ~ 2019-12-18
    IIF 24 - Director → ME
    icon of calendar 2019-10-28 ~ 2019-12-18
    IIF 54 - Secretary → ME
    icon of calendar 1996-12-12 ~ 2015-07-16
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-07-16
    IIF 83 - Has significant influence or control OE
  • 23
    icon of address Hemingway House Thornes Moor Road, Moor Park Business Centre, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-12-01
    IIF 40 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-12-01
    IIF 78 - Secretary → ME
  • 24
    icon of address Hemingway House Thornes Moor Road, Moor Park Business Centre, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-18
    IIF 73 - Director → ME
  • 25
    icon of address Hemmingway House Moor Park Business Center, Thornes Moor Road, Wakefield, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    3 GBP2021-03-29
    Officer
    icon of calendar 2019-11-01 ~ 2021-11-01
    IIF 23 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-09-01
    IIF 84 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2021-11-01
    IIF 82 - Has significant influence or control OE
  • 26
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -537 GBP2023-03-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-05-30
    IIF 9 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-07-18
    IIF 2 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-05-30
    IIF 57 - Has significant influence or control OE
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 53 - Has significant influence or control OE
  • 27
    HIRST BROTHERS PROPERTIES (YORKSHIRE) LTD - 2013-03-22
    TIMS INVESTMENTS LIMITED - 2012-05-28
    icon of address Hemmingway House, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,735 GBP2020-09-30
    Officer
    icon of calendar 2011-10-10 ~ 2015-05-27
    IIF 66 - Director → ME
    icon of calendar 2011-10-10 ~ 2015-07-20
    IIF 30 - Director → ME
    icon of calendar 2011-10-10 ~ 2020-06-29
    IIF 55 - Secretary → ME
  • 28
    M & H INVESTMENTS (UK) LIMITED - 2014-07-24
    PINKLETOES LIMITED - 2013-02-28
    icon of address Wf2 6qf, 643 Barnsley Road, Newmillerdam, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,559 GBP2018-03-31
    Officer
    icon of calendar 2012-12-27 ~ 2013-06-30
    IIF 65 - Director → ME
  • 29
    Company number 04923376
    Non-active corporate
    Officer
    icon of calendar 2004-01-09 ~ 2008-07-14
    IIF 69 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.