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

Prentice, Robbie John

    Related profiles found in government register
  • Prentice, Robbie John
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chancery House, 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 1
    • 7 Glebe Road, West Calder, West Lothian, EH55 8DF

      IIF 2
  • Prentice, Robert John
    British coach operator born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westwood, West Calder, West Lothian, EH55 8PW

      IIF 3
  • Risk, Robert John
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southarnhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 4
  • Procter, Kevin John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, BD19 4BJ, England

      IIF 5
  • Procter, Kevin John
    British coach operator born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, North Yorkshire, DL7 9LQ, England

      IIF 6
    • Tutin Road, Plews Way, Leeming Bar Industrial Estate, Northallerton, DL7 9UL, England

      IIF 7
    • Tutin Road, Tutin Road, Leeming Bar Industrial Estate, Northallerton, DL7 9UJ, England

      IIF 8
    • Tutin Road, Tutin Road, Leeming Bar Industrial Estate, Northallerton, North Yorkshire, DL7 9UJ, England

      IIF 9
  • Procter, Kevin John
    British coach proprietor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Holmfield Farm, Northallerton Road, Northallerton, Scrtuton, DL7 9LQ, United Kingdom

      IIF 10
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, DL7 9LQ, United Kingdom

      IIF 11
    • Silver Birches, Scruton, Northallerton, North Yorkshire, DL7 0QY, England

      IIF 12
    • The Coach Depot, Leases Farm, Leases Road, Leeming Bar, Northallerton, Uk Mainland, DL7 9DE, United Kingdom

      IIF 13
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, DL7 9LQ, United Kingdom

      IIF 14
  • Procter, Kevin John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Procters Coaches, Tutin Road, Leeming Bar Ind Est, Leeming Bar, North Yorkshire, DL7 9UJ, United Kingdom

      IIF 15
    • Procters Coaches Ltd, Tutin Road, Leeming Bar Industrial Estate, Northallerton, DL7 9UJ, England

      IIF 16
    • The Coach Depot, Leeming Bar, Northallerton, DL7 9DE, England

      IIF 17
    • Holmfield Farm, Northallerton Road, Scruton, DL7 9LQ, United Kingdom

      IIF 18
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, DL7 9LQ, United Kingdom

      IIF 19
  • Procter, Kevin John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Silver Birches, Scruton, Northallerton, North Yorkshire, DL7 0QY

      IIF 20
    • Holmfield Farm, Northallerton Road, Scruton, DL7 9LQ, United Kingdom

      IIF 21
  • Mr Robbie John Prentice
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westwood Coach Depot, Westwood, West Calder, West Lothian, EH55 8PW

      IIF 22
  • Reynolds, Terence John
    British coach operator born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14 Westfied, Hyde Heath, Amersham, Buckinghamshire, HP6 5RE

      IIF 23
  • Reynolds, Terence John
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Old Mill House, Mill Road, West Drayton, UB7 7EJ, England

      IIF 24
  • Reynolds, Terence John
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 25
  • Mr Robert John Prentice
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Westwood Coach Depot, West Calder, West Lothian, EH55 8PW, Scotland

      IIF 26
  • Risk, Robert John
    British

    Registered addresses and corresponding companies
    • 4 Arcadia, Elburton, Plymouth, PL9 8EF

      IIF 27
  • Prentice, Robert John

    Registered addresses and corresponding companies
    • Westwood, West Calder, West Lothian, EH55 8PW

      IIF 28
  • Risk, Robert John
    British coach operator born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Arcadia, Elburton, Plymouth, PL9 8EF

      IIF 29
  • Risk, Robert John
    British owner of travel company born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Arcadia, Elburton, Plymouth, PL9 8EF

      IIF 30
  • Bryans, William John Roberts
    British coach operator born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Whitehill Farm, Myothill Road, Denny, FK6 5NA, Scotland

      IIF 31
  • Bryans, William John Roberts
    British director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38 Sutherland Drive, Denny, Falkirk, Stirlingshire, FK6 5ER

      IIF 32
  • Mr Robert John Risk
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Arcadia, Elburton, Plymouth, PL9 8EF, England

      IIF 33 IIF 34
  • Procter, Kevin John
    British coach operator born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leases Farm, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE

      IIF 35
  • Procter, Kevin John
    British coach owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leases Farm, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE

      IIF 36
  • Procter, Kevin John
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach Depot, Leases Farm, Leases Road, Leeeming Bar, Northallerton, North Yorkshire, DL7 9DE, United Kingdom

      IIF 37
  • Roe, John Michael
    British coach operator born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Bric A Brac Hay Green, Fishlake, Doncaster, South Yorkshire, DN7 5JY

      IIF 38
  • Roe, John Michael
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Station House, East Lane, Stainforth, Doncaster, DN7 5HF, England

      IIF 39
  • Roe, John Michael
    British headteacher born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Holy Family Catholic Primary School, A Voluntary, Academy, Kirton Lane, Stainforth, Doncaster, South Yorkshire, DN7 5BL, United Kingdom

      IIF 40
  • Roe, John Michael
    British printer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Bric A Brac Hay Green, Fishlake, Doncaster, South Yorkshire, DN7 5JY

      IIF 41
  • Mr John Michael Roe
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Station House, East Lane, Stainforth, Doncaster, DN7 5HF, England

      IIF 42
  • Mr John Robert Welsh
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Field Lane, Upton, Pontefract, West Yorkshire, WF9 1BH

      IIF 43
  • Reynolds, Terence John
    British coach operator

    Registered addresses and corresponding companies
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 44
  • Roberts, John Irfon
    British coach operator born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodleigh, Gors Avenue, Holyhead, Gwynedd, LL65 1PB

      IIF 45
  • Roberts, John Irfon
    British director born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodleigh, Gors Avenue, Holyhead, Gwynedd, LL65 1PB

      IIF 46
  • Roe, John
    British coach operator born in December 1915

    Registered addresses and corresponding companies
    • Stalian House, East Lane Stamfaith, Doncaster, Yorks, DN7 5HF

      IIF 47
  • Welsh, John Robert
    British coach operator born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Coach House Field Lane, Upton, Pontefract, West Yorkshire, WF9 1BH

      IIF 48
  • Reynolds, Terence John
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Providence Road, West Drayton, UB7 8HJ, England

      IIF 49
  • Reynolds, Terence John
    British travel operator born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Boundary, Seaford, East Sussex, BN25 1DG, England

      IIF 50
  • Houston, John Rodney
    British

    Registered addresses and corresponding companies
    • 71 Colne Road, Winchmore Hill, London, N21 2JN

      IIF 51
  • Houston, John Rodney
    British coach operator born in April 1946

    Registered addresses and corresponding companies
    • 71 Colne Road, Winchmore Hill, London, N21 2JN

      IIF 52
  • Mr Kevin John Procter
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, BD19 4BJ, England

      IIF 53
    • Procters Coaches, Tutin Road, Leeming Bar Ind Est, Leeming Bar, North Yorkshire, DL7 9UJ, United Kingdom

      IIF 54
    • Holmfield Farm, Northallerton Road, Northallerton, Scrtuton, DL7 9LQ, United Kingdom

      IIF 55
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, DL7 9LQ, United Kingdom

      IIF 56
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, North Yorkshire, DL7 9LQ, England

      IIF 57 IIF 58
    • Procters Coaches, Tutin Road, Leeming Bar Industrial Estate, Northallerton, DL7 9UJ, England

      IIF 59
    • Silver Birches, Scruton, Northallerton, DL7 0QY, England

      IIF 60
    • The Coach Depot, Leases Farm, Leases Road, Leeming Bar, Northallerton, Uk Mainland, DL7 9DE, United Kingdom

      IIF 61
    • The Coach Depot, Leeming Bar, Northallerton, DL7 9DE, England

      IIF 62
    • Holmfield Farm, Northallerton Road, Scruton, DL7 9LQ, United Kingdom

      IIF 63
    • Holmfield Farm, Northallerton Road, Scruton, Northallerton, DL7 9LQ, United Kingdom

      IIF 64
    • Bowesfield Lane Industrial, Estate Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3BJ

      IIF 65
  • Mr Terence John Reynolds
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 66
  • Mr William John Roberts Bryans
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Whitehill Farm, Myothill Road, Denny, FK6 5NA, Scotland

      IIF 67 IIF 68
  • Roberts, John Irfon
    British property owner

    Registered addresses and corresponding companies
    • Woodleigh, Gors Avenue, Holyhead, Gwynedd, LL65 1PB

      IIF 69
  • Johnson, George Robert
    British coach operator born in May 1928

    Registered addresses and corresponding companies
    • 3 Moat Close, Ramsden Heath, Billericay, Essex, CM11 1NX

      IIF 70
  • Bryans, William John Roberts
    British

    Registered addresses and corresponding companies
    • 38, Carronbank Crescent, Denny, FK6 6JF, Scotland

      IIF 71
  • Lakeland, John Roger
    British coach operator born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a The Dene, Hurst Green, Clitheroe, Lancashire, BB7 9QF

      IIF 72
  • Mr John Irfon Roberts
    British born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 73
  • Roe, John Michael

    Registered addresses and corresponding companies
    • Bric A Brac Hay Green, Fishlake, Doncaster, South Yorkshire, DN7 5JY

      IIF 74
  • Mr John Roger Lakeland
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a The Dene, Hurst Green, Clitheroe, Lancashire, BB7 9QF, United Kingdom

      IIF 75
  • Mr Kevin John Procter
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Procters Coaches, Tutin Road, Leeming Bar Industrial Estate, Northallerton, DL7 9UJ, England

      IIF 76
  • Rochester, Christopher Peter Jonathan
    English coach operator born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Harcourt Road, Bournemouth, Dorset, BH5 2JG

      IIF 77
  • Rochester, Christopher Peter Jonathan
    English retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pokesdown Community Primary School, Livingstone Road, Bournemouth, Dorset, BH5 2AS, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 26
  • 1
    Whitehill Farm, Myothill Road, Denny, Scotland
    Corporate (2 parents)
    Equity (Company account)
    121,301 GBP2023-12-31
    Officer
    2005-10-19 ~ now
    IIF 31 - director → ME
    2005-10-19 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    Old Mill House, Mill Road, West Drayton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -119,684 GBP2022-04-30
    Officer
    2023-05-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    Old Mill House, Mill Road, West Drayton, England
    Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 24 - director → ME
  • 4
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 23 - director → ME
    1994-09-02 ~ dissolved
    IIF 44 - secretary → ME
  • 5
    Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,424 GBP2024-04-30
    Officer
    2010-05-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 6
    Whitehill Farm, Myothill Road, Denny, Stirlingshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 32 - director → ME
  • 7
    PROCTERS COACHES (NORTH YORKSHIRE NO2) LIMITED - 2013-03-27
    Holmfield Farm, Northallerton Road, Scruton, Northallerton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    112,449 GBP2024-04-30
    Officer
    2009-09-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    PLUTO 2000 LIMITED - 1998-03-12
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    164,990 GBP2020-12-31
    Officer
    1998-04-08 ~ dissolved
    IIF 29 - director → ME
    1998-02-23 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Holmfield Farm, Northallerton Road, Scruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 10
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    10,973 GBP2023-12-31
    Officer
    2019-03-20 ~ now
    IIF 8 - director → ME
  • 11
    Westwood Coach Depot, Westwood, West Calder, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    374,382 GBP2023-11-30
    Officer
    1998-11-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -1,486 GBP2023-06-30
    Officer
    2000-06-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Holmfield Farm, Northallerton Road, Scruton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,717 GBP2024-05-31
    Officer
    2013-10-01 ~ now
    IIF 21 - director → ME
  • 14
    Westwood, West Calder, West Lothian
    Corporate (2 parents)
    Equity (Company account)
    2,232,982 GBP2024-02-29
    Officer
    1995-08-16 ~ now
    IIF 3 - director → ME
    1995-08-16 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Holmfield Farm, Northallerton Road, Northallerton, Scrtuton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    63,413 GBP2024-04-30
    Officer
    2015-12-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 16
    Station House, East Lane Stainforth, Doncaster, South Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    770,382 GBP2024-09-30
    Officer
    1997-09-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 17
    PROCTERS COACHES (NORTH YORKSHIRE NO4) LIMITED - 2015-12-18
    Holmfield Farm Northallerton Road, Scruton, Northallerton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,273,584 GBP2024-04-30
    Officer
    2015-12-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Corporate (2 parents)
    Profit/Loss (Company account)
    17,536 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2016-07-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 19
    MCS TELFORD LIMITED - 2023-06-08
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, West Yorkhire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Colebrook Complex Ex Bradfords Suppliea, Galileo Close, Plymouth, Devon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    476 GBP2016-11-30
    Officer
    2008-11-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    JAMES GALLOWAY & SON (PROPERTIES) LIMITED - 1982-04-06
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    2019-03-20 ~ now
    IIF 7 - director → ME
  • 22
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    752,003 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    TEMSA SALES UK LTD - 2023-05-17
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    2,100,723 GBP2024-03-31
    Officer
    2021-08-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    343,199 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    Field Lane, Upton, Pontefract, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    320,695 GBP2023-06-30
    Officer
    2000-07-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Holmfield Farm, Northallerton Road, Scruton, Northallerton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-18 ~ now
    IIF 19 - director → ME
Ceased 23
  • 1
    Whitehill Farm, Myothill Road, Denny, Scotland
    Corporate (2 parents)
    Equity (Company account)
    121,301 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Old Mill House, Mill Road, West Drayton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -119,684 GBP2022-04-30
    Officer
    2009-04-06 ~ 2016-03-08
    IIF 50 - director → ME
  • 3
    2-4 Providence Road, West Drayton
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ 2015-01-01
    IIF 49 - director → ME
  • 4
    LOADUNIT LIMITED - 1998-11-03
    3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,650,617 GBP2023-12-31
    Officer
    2006-05-15 ~ 2024-05-22
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
  • 5
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    2018-09-14 ~ 2019-05-22
    IIF 1 - director → ME
  • 6
    3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,959,491 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HOUSTON & BRYANT LIMITED - 2003-08-20
    CUBILT LIMITED - 1987-06-11
    32 Cornhill, London
    Dissolved corporate (3 parents)
    Officer
    1990-12-31 ~ 1998-08-18
    IIF 52 - director → ME
    1990-12-31 ~ 1998-08-18
    IIF 51 - secretary → ME
  • 8
    Holy Family Catholic Primary School, A Voluntary Academy, Kirton Lane, Stainforth, Doncaster, South Yorkshire
    Corporate (6 parents)
    Officer
    2014-03-24 ~ 2016-11-25
    IIF 40 - director → ME
  • 9
    ATLAS DESIGN & PRINT (DONCASTER) LIMITED - 1992-10-09
    NAMECLAIM LIMITED - 1989-12-15
    145 Marshland Road, Moorends, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    ~ 1992-09-28
    IIF 41 - director → ME
  • 10
    RAYLEIGH ROADWAYS LIMITED - 2011-12-29
    Damer House, Meadow Way, Wickford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,464 GBP2024-07-31
    Officer
    ~ 1992-11-02
    IIF 70 - director → ME
  • 11
    PRITCHARD BROS. (ANGLESEY) LIMITED - 2000-07-03
    Brickfield Lane, Denbigh Road, Ruthin, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    144 GBP2023-12-31
    Officer
    ~ 1993-08-11
    IIF 46 - director → ME
  • 12
    Marsh House Lane, Marsh House Lane, Warrington, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-17 ~ 2022-03-14
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    AMBRAIL LIMITED - 2004-02-03
    Motoscope (northallerton) Ltd, 3 Standard Way, Standard Way Business Park, Northallerton, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    179,093 GBP2024-01-31
    Officer
    2004-01-27 ~ 2005-10-31
    IIF 35 - director → ME
  • 14
    Pokesdown Community Primary School, Livingstone Road, Bournemouth, Dorset
    Corporate (11 parents)
    Officer
    2013-03-01 ~ 2016-07-06
    IIF 78 - director → ME
  • 15
    3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2023-12-31
    Officer
    2014-02-10 ~ 2024-05-22
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 16
    3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    8,031,255 GBP2023-12-31
    Officer
    2000-04-17 ~ 2024-05-22
    IIF 12 - director → ME
  • 17
    RIPON MOTOR SPORTS CLUB LIMITED - 1996-04-19
    21 Crow Garth, Skelton-on-ure, Ripon, North Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    63,297 GBP2023-10-31
    Officer
    2005-02-24 ~ 2007-02-27
    IIF 36 - director → ME
  • 18
    Apex House Church Lane, Adwick-le-street, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    62,405 GBP2023-12-31
    Officer
    1993-01-08 ~ 1993-01-08
    IIF 47 - director → ME
    IIF 38 - director → ME
    1993-01-08 ~ 1993-01-08
    IIF 74 - secretary → ME
  • 19
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Corporate (2 parents)
    Profit/Loss (Company account)
    17,536 GBP2022-09-01 ~ 2023-08-31
    Officer
    1999-08-11 ~ 2025-03-20
    IIF 45 - director → ME
    1999-08-11 ~ 2025-03-20
    IIF 69 - secretary → ME
  • 20
    MCS TELFORD LIMITED - 2023-06-08
    Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, West Yorkhire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-07 ~ 2023-09-01
    IIF 5 - director → ME
  • 21
    SOUTHERN TOURIST BOARD - 2003-04-02
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2002-06-26
    40 Chamberlayne Road, Eastleigh, Hants
    Corporate (10 parents, 2 offsprings)
    Officer
    2000-07-07 ~ 2003-03-31
    IIF 77 - director → ME
  • 22
    3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,583,104 GBP2023-12-31
    Officer
    2019-03-20 ~ 2024-05-22
    IIF 9 - director → ME
    Person with significant control
    2019-06-20 ~ 2024-05-22
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-25 ~ 2019-10-08
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.