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

Jarrod Colin Best

    Related profiles found in government register
  • Jarrod Colin Best
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB, United Kingdom

      IIF 1
  • Best, Jarrod Colin
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB, United Kingdom

      IIF 2
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 3
  • Best, Jarrod Colin
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Middleton Lodge, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 8
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 9
  • Best, Jarrod Colin
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 10
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 11
  • Best, Jarrod Colin
    British quantity surveyor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 12
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 13 IIF 14
  • Mr Jarrod Colin Best
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jarrod Colin Best
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bronte Suite, 2 Munro Court, White Rose Office Park, Leeds, West Yorkshire, LS11 0EA, England

      IIF 36
  • Best, Jarrod Colin
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Best, Jarrod Colin
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Best, Jarrod Colin
    British managing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 88
  • Best, Jarrod Colin
    British quantity surveyor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleavesty House, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9EZ, United Kingdom

      IIF 89
  • Best, Jarrod Colin
    British managing director

    Registered addresses and corresponding companies
    • icon of address 10 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN

      IIF 90
  • Best, Jarrod Colin
    British secretary

    Registered addresses and corresponding companies
    • icon of address Cleavesty House, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9EZ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 48
  • 1
    LATERAL (CARLTON STREET) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIDDCO (CASTLEFORD) LIMITED - 2018-02-02
    MIDDCO INVESTMENTS LIMITED - 2015-05-05
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 71 - Director → ME
  • 3
    WARMFIELD (CASTLEFORD) LIMITED - 2013-08-05
    LATERAL (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 52 - Director → ME
  • 6
    GMI (CASTLEFORD) LIMITED - 2018-02-02
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 69 - Director → ME
  • 7
    CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED - 2014-05-22
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Middleton House, Westland Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 57 - Director → ME
  • 11
    BLACKSCO40 PLC - 2005-04-25
    INTERHOVE LIMITED - 1986-04-15
    GMI CONSTRUCTION GROUP PLC - 2005-04-06
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,320,559 GBP2020-09-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 14 - Director → ME
  • 12
    SAGAREALM LIMITED - 1984-05-14
    GILMAN CONSTRUCTION GROUP LIMITED - 1985-11-22
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 68 - Director → ME
  • 15
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 66 - Director → ME
  • 17
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GMI (BELGRAVIA LIVING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 63 - Director → ME
  • 23
    GMI (READING) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BLACKSCO40 PLC - 2005-04-06
    GMI CONSTRUCTION HOLDINGS PLC - 2018-02-01
    GMI CONSTRUCTION GROUP PLC - 2005-04-26
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Cleavesty House Cleavesty Lane, East Keswick, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2017-01-31
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2007-01-24 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 26
    HIGHGROVE INVESTMENT GROUP LIMITED - 2020-10-12
    GMI INVESTMENT GROUP LIMITED - 2016-06-08
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    81,160 GBP2021-04-30
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 37 Parliament Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2015-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address 3125 Century Way, Thorpe Park Business Park, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 31
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    GMI (PADIHAM) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 33
    GMI (WHITEHALL ROAD) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 41 - Director → ME
  • 35
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 36
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 38 - Director → ME
  • 37
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 74 - Director → ME
  • 38
    LG AXIOM LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 72 - Director → ME
  • 39
    HIGHGROVE (NO. 6) LIMITED - 2019-02-07
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    GMI (TURNBRIDGE ROAD) LIMITED - 2014-05-13
    GMI DRESSER LIMITED - 2011-02-24
    GWECO 483 LIMITED - 2010-12-14
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 42
    AXIOM (YORKSHIRE) DEVELOPMENT LIMITED - 2017-12-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 43
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 56 - Director → ME
  • 44
    SUTTON PROPERTIES (HARROGATE) LIMITED - 2014-06-12
    icon of address 37 Parliament Street, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 50 - Director → ME
  • 45
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 54 - Director → ME
  • 46
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 61 - Director → ME
  • 48
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 65 - Director → ME
Ceased 20
  • 1
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 81 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2023-04-14
    IIF 73 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-04-14
    IIF 82 - Director → ME
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-07-18
    IIF 87 - Director → ME
  • 5
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-07-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-17
    IIF 64 - Director → ME
  • 7
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-05-17
    IIF 78 - Director → ME
  • 8
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2018-05-17
    IIF 39 - Director → ME
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED - 2015-03-02
    GMI ENERGY FACILITIES MANAGEMENT LIMITED - 2018-01-08
    icon of address 157 Buslingthorpe Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,737 GBP2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2018-01-05
    IIF 5 - Director → ME
  • 11
    PHOENIX GENERATORS LTD - 2014-11-14
    GMI POWER SOLUTIONS LIMITED - 2024-06-27
    icon of address Unit 7-8 Sovereign Court, Drummond Rd, Astonfields Industrial Estate, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,882 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-02
    IIF 48 - Director → ME
  • 12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-30
    IIF 44 - Director → ME
  • 13
    GMI (JUNCTION 32) LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-07-04
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GMI ENERGY GROUP LIMITED - 2018-02-08
    GMI RENEWABLE ENERGY GROUP LIMITED - 2015-03-02
    icon of address The Bronte Suite, 2 Munroe Court, White Rose Office Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 3rd Floor Goodbard House, 15 Infirmary Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2018-07-31
    IIF 12 - Director → ME
  • 16
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-17
    IIF 40 - Director → ME
  • 17
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 83 - Director → ME
  • 18
    icon of address Suite 4 2nd Floor Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-04-05
    IIF 10 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-04-05
    IIF 90 - Secretary → ME
  • 19
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 84 - Director → ME
  • 20
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-18
    IIF 86 - 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.