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

Mr Warren Christopher Hill

    Related profiles found in government register
  • Mr Warren Christopher Hill
    British born in May 1965

    Resident in England

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

      IIF 1
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 2 IIF 3 IIF 4
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 5
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 6
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 14 IIF 15
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 16
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

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

      IIF 18
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Loxley Homes Holdings Ltd, No1 Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 34
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 35
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 36
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 37
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 38 IIF 39
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 40
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 41
    • icon of address Prospect House, 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 42
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 44
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 45
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 46
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 47 IIF 48
  • Mr Warren Christopher Hill
    British born in May 1960

    Resident in England

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

      IIF 49
  • Hill, Warren Christopher
    British born in May 1965

    Resident in England

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

      IIF 50
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 51
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 52
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 53
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 54 IIF 55
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 56
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 57 IIF 58 IIF 59
    • icon of address C/o Loxley Homes Holdings Ltd, No1 Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 70
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 71
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 72 IIF 73
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 74 IIF 75
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 76
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 77
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 78
  • Hill, Warren Christopher
    British company director born in May 1965

    Resident in England

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

      IIF 79
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 80
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 81
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in England

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

      IIF 82 IIF 83 IIF 84
    • icon of address 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 88
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 89 IIF 90 IIF 91
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 93 IIF 94
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 95
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 96
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 97
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 98 IIF 99
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 100
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 101 IIF 102 IIF 103
  • Hill, Warren Christopher
    British property owner born in May 1965

    Resident in England

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

      IIF 104
  • Mr Warren Hill
    British born in November 1965

    Resident in England

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

      IIF 105
  • Hill, Warren Christopher
    born in May 1965

    Resident in England

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

      IIF 106
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 107
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 108
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 109
  • Hill, Warren Christopher
    British developer born in May 1965

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

      IIF 110
  • Hill, Warren Christopher
    British director born in May 1965

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

      IIF 111 IIF 112
  • Hill, Warren Christopher
    born in May 1965

    Resident in United Kingdom

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

      IIF 113
  • Hill, Warren Christopher
    British born in May 1965

    Resident in United Kingdom

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

      IIF 114
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 115
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 116
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 117
  • Hill, Warren Christopher
    British director of building company

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

      IIF 118
  • Mr Warren Hill
    British born in May 1965

    Resident in United Kingdom

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

      IIF 119
  • Hill, Warren Christopher

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

      IIF 120
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 121
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 122 IIF 123 IIF 124
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 126
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 127
  • Hill, Warren
    British born in May 1965

    Resident in United Kingdom

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

      IIF 128 IIF 129 IIF 130
  • Hill, Warren
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 131 IIF 132
  • Hill, Warren
    British property born in May 1965

    Resident in United Kingdom

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

      IIF 133
  • Hill, Warren

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

      IIF 134 IIF 135
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 136
    • icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 137 IIF 138 IIF 139
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR

      IIF 142
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, England

      IIF 143
    • icon of address No 1, Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 144
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 145
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 146 IIF 147
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.