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

Priestley, Nathan Ronald

    Related profiles found in government register
  • Priestley, Nathan Ronald
    British business owner born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1
  • Priestley, Nathan Ronald
    British business person born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, United Kingdom

      IIF 2
    • icon of address Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 3
    • icon of address Dpc Accountants, Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 4
    • icon of address Dpc, Stone House, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 5
    • icon of address Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 6
    • icon of address 1st Floor, Flag House, Barbauld Street, Warrington, WA1 1EX, England

      IIF 7
  • Priestley, Nathan Ronald
    British ceo born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan Ronald
    British chief executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 16
  • Priestley, Nathan Ronald
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, England

      IIF 17
    • icon of address Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite G Priestley House 170 Elland Road, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 24
    • icon of address Suite K, Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 25
    • icon of address Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 26
    • icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 27 IIF 28 IIF 29
    • icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 30 IIF 31
    • icon of address 30-40, Museum Street, 2nd Floor Empire Court, Warrington, WA1 1HU, England

      IIF 32
  • Priestley, Nathan Ronald
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan Ronald
    British estate agent born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 123, Otley Rd, Leeds, West Yorkshire, LS20 8BH, England

      IIF 73
  • Priestley, Nathan
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 74
    • icon of address 10, Montgomery Avenue, Leeds, LS16 5RQ, England

      IIF 75
  • Priestley, Nathan Ronald
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, WA15 9SQ, England

      IIF 76
  • Priestley, Nathan
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, WA15 9SQ, England

      IIF 77
  • Priestley, Nathan Ronald
    British director born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 78
  • Priestley, Nathan Ronald

    Registered addresses and corresponding companies
    • icon of address Flat, 123 Otley Road, Leeds, LS20 8BH, United Kingdom

      IIF 79
  • Mr Nathan Ronald Priestley
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Nathan

    Registered addresses and corresponding companies
    • icon of address 5, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 111
    • icon of address Flat 123, Otley Rd, Leeds, West Yorkshire, LS20 8BH, England

      IIF 112
    • icon of address Suite K Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 113
  • Mr Nathan Priestley
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite K, Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 114
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,093 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 7
    10ACIA KNUTSFORD LTD - 2022-04-08
    icon of address Stone House Dpc Accountants Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,915 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Stone House Stone Road Business Park, Stone Road, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,776 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Dpc Stone House, Stone Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 6 - Director → ME
  • 11
    PRIESTLEY HOMES (SUNDERLAND) LIMITED - 2021-07-07
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-30
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Dpc Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,888 GBP2024-04-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,184 GBP2023-12-30
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 32 - Director → ME
  • 15
    PRIESTLEY CONSTRUCTION LIMITED - 2021-09-13
    FIX A HOME LIMITED - 2013-04-05
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    449 GBP2020-08-29
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-08-01 ~ now
    IIF 111 - Secretary → ME
  • 16
    PRIESTLEY CONSTRUCTION (HOLDINGS) LIMITED - 2025-08-04
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 2nd Floor Offices, Marygate House, Wakefield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -750,328 GBP2023-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 52 - Director → ME
  • 19
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,172 GBP2024-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,634,855 GBP2023-12-27
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 78 - Director → ME
  • 21
    icon of address Suite K Priestley House, 170 Elland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address 7 Festival Building, Ashley Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 112 - Secretary → ME
  • 23
    icon of address Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 24
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    128,552 GBP2023-11-28
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 27
    PRIESTLEY HOMES (TONG ROAD) LIMITED - 2024-04-17
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 54 - Director → ME
  • 28
    PRIESTLEY DESIGN LIMITED - 2024-08-28
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,701 GBP2022-12-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 48 - Director → ME
Ceased 47
  • 1
    icon of address Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2019-10-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    IIF 101 - Has significant influence or control OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    905,392 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-30
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    PRIESTLEY HOMES (MANCHESTER) LIMITED - 2022-06-20
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2015-10-16 ~ 2021-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 4
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2017-07-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 81 - Has significant influence or control OE
    IIF 81 - Right to appoint or remove directors OE
  • 5
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -338,204 GBP2023-12-27
    Officer
    icon of calendar 2019-02-28 ~ 2022-11-24
    IIF 59 - Director → ME
  • 6
    PRIESTLEY HOMES (TURNBRIDGE) LIMITED - 2022-06-20
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2025-05-02
    IIF 49 - Director → ME
  • 7
    icon of address 30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,970 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2022-10-06
    IIF 7 - Director → ME
  • 8
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2025-07-14
    IIF 21 - Director → ME
  • 9
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2025-05-02
    IIF 30 - Director → ME
  • 10
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2024-05-08
    IIF 55 - Director → ME
  • 11
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,545 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-12-01
    IIF 57 - Director → ME
  • 12
    icon of address Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-09-01
    IIF 2 - Director → ME
  • 13
    icon of address Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,655 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-03-12
    IIF 4 - Director → ME
  • 14
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -405,206 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-03-16
    IIF 28 - Director → ME
  • 15
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    110,930 GBP2023-12-30
    Officer
    icon of calendar 2013-07-02 ~ 2014-05-15
    IIF 75 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-11-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2022-12-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-07-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2022-07-22
    IIF 80 - Has significant influence or control OE
  • 17
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-05-02
    IIF 53 - Director → ME
  • 18
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    488,132 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2025-05-02
    IIF 50 - Director → ME
  • 19
    MUNIMENT LONDON DEVELOPMENTS LTD - 2015-01-14
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,442 GBP2024-09-30
    Officer
    icon of calendar 2016-11-17 ~ 2023-10-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PRIESTLEY INVESTMENTS (LONDON) LIMITED - 2019-06-18
    PRIESTLEY INVESTMENTS (BRADFORD) LIMITED - 2018-10-26
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,191,121 GBP2023-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2023-01-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-30
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 21
    PRIESTLEY CONSTRUCTION (LONDON) LIMITED - 2021-09-13
    icon of address Sandown House, Sandbeck Way, Wetherby, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,500,520 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2021-12-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-30
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 22
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2025-07-14
    IIF 67 - Director → ME
  • 23
    PRIESTLEY CONSTRUCTION LIMITED - 2021-09-13
    FIX A HOME LIMITED - 2013-04-05
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    449 GBP2020-08-29
    Officer
    icon of calendar 2011-08-01 ~ 2014-04-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 24
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2025-05-02
    IIF 16 - Director → ME
  • 25
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,699 GBP2024-03-28
    Officer
    icon of calendar 2019-03-27 ~ 2025-05-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-07-06
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    40,750,333 GBP2022-12-30
    Officer
    icon of calendar 2016-11-08 ~ 2021-12-08
    IIF 12 - Director → ME
    icon of calendar 2023-07-26 ~ 2025-05-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2025-05-02
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -208 GBP2023-12-28
    Officer
    icon of calendar 2019-07-26 ~ 2025-05-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-07-25
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,693,441 GBP2023-12-29
    Officer
    icon of calendar 2020-09-16 ~ 2025-04-24
    IIF 71 - Director → ME
  • 29
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    748,101 GBP2023-12-30
    Officer
    icon of calendar 2019-02-25 ~ 2025-05-02
    IIF 10 - Director → ME
  • 30
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,747 GBP2023-12-30
    Officer
    icon of calendar 2017-01-04 ~ 2025-05-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-02-25
    IIF 100 - Right to appoint or remove directors OE
  • 31
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,083 GBP2023-12-29
    Officer
    icon of calendar 2018-07-27 ~ 2025-05-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-30
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 32
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,172 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2020-09-30
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 33
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,465 GBP2023-12-29
    Officer
    icon of calendar 2018-02-10 ~ 2025-05-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-09-30
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,634,855 GBP2023-12-27
    Officer
    icon of calendar 2016-07-26 ~ 2023-11-20
    IIF 45 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-04-25
    IIF 36 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-11-01
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    PRIESTLEY INVESTMENTS (EALING) LIMITED - 2020-10-16
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    862,570 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ 2023-01-12
    IIF 44 - Director → ME
  • 36
    THE MOUNT BRADFORD LIMITED - 2019-10-28
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,717,337 GBP2023-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2023-01-12
    IIF 11 - Director → ME
  • 37
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,723,979 GBP2023-12-31
    Officer
    icon of calendar 2016-02-19 ~ 2023-01-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-03-13 ~ 2020-08-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address Suite E, 170 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2019-07-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-22
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Ollerbarrow House, 209-211 Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 77 - LLP Designated Member → ME
  • 41
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-05-02
    IIF 66 - Director → ME
  • 42
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ 2019-09-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-09-18
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    icon of calendar 2014-04-02 ~ 2019-07-01
    IIF 38 - Director → ME
    icon of calendar 2014-04-02 ~ 2019-07-01
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 44
    PRIESTLEY HOMES (BRADFORD) LIMITED - 2020-09-25
    icon of address Prefecta Works Offices, Bath Road, Kettering, Northants
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -771,759 GBP2023-12-31
    Officer
    icon of calendar 2016-02-18 ~ 2020-09-10
    IIF 40 - Director → ME
  • 45
    PRIESTLEY DESIGN LIMITED - 2024-08-28
    icon of address 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,701 GBP2022-12-30
    Officer
    icon of calendar 2018-12-07 ~ 2022-12-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-09-30
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 46
    PRIESTLEY & CO LTD - 2021-03-23
    icon of address Angels Wing 3, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -755,589 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2014-04-25
    IIF 35 - Director → ME
    icon of calendar 2019-07-31 ~ 2019-10-18
    IIF 24 - Director → ME
    icon of calendar 2016-07-26 ~ 2018-10-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2nd Floor Offices Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-05-02
    IIF 68 - 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.