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

Newman, James Henry

    Related profiles found in government register
  • Newman, James Henry
    British acc (fca)(mct) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 1
  • Newman, James Henry
    British acc fca mct born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 2 IIF 3
  • Newman, James Henry
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Newman, James Henry
    British accountant (fca) (mct) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 10
  • Newman, James Henry
    British accountant (fca)(mct) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 11
  • Newman, James Henry
    British accountant fca mct born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 12
  • Newman, James Henry
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cutlers Hall, Sheffield, S1 1HG

      IIF 13
  • Newman, James Henry
    British certified chartered accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 9-12 Jessop's Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 14
  • Newman, James Henry
    British chair and non-executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, England

      IIF 15
  • Newman, James Henry
    British chairma/ non executive directo born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capitol Business Park, 1 Capitol Court, Dodworth, Barnsley, South Yorkshire, S75 3TZ, United Kingdom

      IIF 16
  • Newman, James Henry
    British chairman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ

      IIF 17
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 18
  • Newman, James Henry
    British chairman & non executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 19
  • Newman, James Henry
    British chairman & non-executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 20
  • Newman, James Henry
    British chairman and non executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 21
    • icon of address 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 22
  • Newman, James Henry
    British chairman and non-executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 23
  • Newman, James Henry
    British co director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 24
  • Newman, James Henry
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ

      IIF 25
    • icon of address 18, Castle Grove Drive, Leeds, West Yorkshire, LS6 4BR

      IIF 26
    • icon of address No 1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 27
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 28
    • icon of address Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

      IIF 29
    • icon of address Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 30
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 31 IIF 32
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, North Yorkshire, YO41 4BT

      IIF 33
  • Newman, James Henry
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ

      IIF 34
    • icon of address Capitol Business Park, 1 Capitol Court, Dodworth, Barnsley, South Yorkshire, S75 3TZ, United Kingdom

      IIF 35
    • icon of address Capitol Business Park, 1 Capitol Court, Dodwoth, Barnsley, South Yorkshire, S75 3TZ, United Kingdom

      IIF 36
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

      IIF 37
    • icon of address No 1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 38
    • icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 39
    • icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 40
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 41 IIF 42
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, North Yorkshire, YO41 4BT

      IIF 43 IIF 44
  • Newman, James Henry
    British finance director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 45
  • Newman, James Henry
    British non exec director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

      IIF 46
  • Newman, James Henry
    British non executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire

      IIF 47 IIF 48
  • Newman, James Henry
    British none born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ

      IIF 49
  • Newman, James Henry
    British retired born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-12, Jessops Riverside, 800 Brightside Lane, Sheffield, England And Wales, S9 2RX, United Kingdom

      IIF 50
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, East Riding Of Yorkshire, YO41 4BT, United Kingdom

      IIF 51
  • Newman, James Henry
    British accountant born in February 1950

    Registered addresses and corresponding companies
  • Newman, James Henry
    British accountant (fca) (mct) born in February 1950

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage Newton Kyme, Tadcaster, North Yorkshire, LS29 9LS

      IIF 58 IIF 59
  • Newman, James Henry
    British accountant (fca)(mct) born in February 1950

    Registered addresses and corresponding companies
  • Newman, James Henry
    British accountant fca mct born in February 1950

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage Newton Kyme, Tadcaster, North Yorkshire, LS29 9LS

      IIF 64
  • Newman, James Henry
    British accountant(fca)(mct) born in February 1950

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage Newton Kyme, Tadcaster, North Yorkshire, LS29 9LS

      IIF 65
  • Newman, James Henry
    British finance director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 23 Park Drive, Hale, Altrincham, Cheshire, WA15 9DJ

      IIF 66
  • Newman, James Henry
    British financial director born in February 1950

    Registered addresses and corresponding companies
  • Newman, James Henry
    British group finance director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 23 Park Drive, Hale, Altrincham, Cheshire, WA15 9DJ

      IIF 70
    • icon of address 16 Ascham Hall, Lady Park Avenue Lady Lane, Bingley, BD16 4UB

      IIF 71
  • Newman, James Henry
    British

    Registered addresses and corresponding companies
    • icon of address 23 Park Drive, Hale, Altrincham, Cheshire, WA15 9DJ

      IIF 72
  • Newman, James Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, North Yorkshire, YO41 4BT

      IIF 73
  • Newman, James Henry
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage Newton Kyme, Tadcaster, North Yorkshire, LS29 9LS

      IIF 74
  • Mr James Henry Newman
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Castle Grove Drive, Leeds, West Yorkshire, LS6 4BR

      IIF 75
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 76
    • icon of address West Wood House, Main Street, Sutton On Derwent, York, North Yorkshire, YO41 4BT, England

      IIF 77
  • Newman, James Henry

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 78
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cutlers Hall, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Capitol Business Park 1 Capitol Court, Dodworth, Barnsley, South Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 16 - Director → ME
  • 3
    FISHING REPUBLIC LIMITED - 2015-05-21
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-09-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 4
    icon of address 1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,513 GBP2019-04-05
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 18 Castle Grove Drive, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 75 - Has significant influence or controlOE
Ceased 64
  • 1
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-31 ~ 1998-12-01
    IIF 60 - Director → ME
  • 2
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-05-07
    IIF 58 - Director → ME
  • 3
    BT 0602 LIMITED - 2007-03-23
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-09-09
    IIF 43 - Director → ME
  • 4
    icon of address Straight Ltd, Somerden Road, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2014-08-26
    IIF 38 - Director → ME
  • 5
    BRIDON ROPES LIMITED - 1994-05-13
    BRITISH ROPES LIMITED - 1990-03-01
    BRIDON STEEL LIMITED - 1983-01-01
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-17 ~ 1997-09-24
    IIF 68 - Director → ME
  • 6
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1997-09-24
    IIF 69 - Director → ME
  • 7
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    4,400 GBP2024-12-31
    Officer
    icon of calendar 1998-01-20 ~ 1998-06-30
    IIF 57 - Director → ME
  • 8
    YORKSHIRE REGIONAL RADIO LIMITED - 2004-05-28
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,668,061 GBP2024-12-31
    Officer
    icon of calendar 2001-01-10 ~ 2001-11-28
    IIF 52 - Director → ME
  • 9
    BRIDON OVERSEAS HOLDINGS LIMITED - 2014-12-03
    BRIDON INTERNATIONAL LIMITED - 1978-12-31
    icon of address 11th Floor The Colmore Bulding, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1997-09-24
    IIF 67 - Director → ME
  • 10
    TECHNOLOGY YORKSHIRE - 2002-07-27
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,046 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-04-04
    IIF 37 - Director → ME
  • 11
    icon of address Cutlers Hall, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-10-02
    IIF 44 - Director → ME
  • 12
    DIGNITY GROUP HOLDINGS PLC - 2023-07-21
    DIGNITY PLC - 2023-07-21
    DIGNITY LIMITED - 2004-03-26
    BROOMCO (3040) LIMITED - 2003-02-05
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2012-03-31
    IIF 46 - Director → ME
  • 13
    EVANS OF LEEDS LIMITED - 2017-09-25
    TIMEARROW LIMITED - 2007-09-25
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2001-01-12
    IIF 65 - Director → ME
  • 14
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1999-01-26 ~ 2003-07-29
    IIF 8 - Director → ME
  • 15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-08-06
    IIF 12 - Director → ME
  • 16
    FIBRO HOLDINGS LIMITED - 2001-06-26
    icon of address 6th Floor 33 Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2002-05-07
    IIF 55 - Director → ME
  • 17
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2002-05-07
    IIF 56 - Director → ME
  • 18
    icon of address Capitol Business Park 1 Capitol Court, Dodwoth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2024-05-31
    IIF 36 - Director → ME
  • 19
    icon of address Capitol Business Park 1 Capitol Court, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-05-31
    IIF 35 - Director → ME
  • 20
    INHOCO 1076 LIMITED - 2000-01-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2002-05-07
    IIF 59 - Director → ME
  • 21
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2002-05-07
    IIF 53 - Director → ME
  • 22
    INHOCO 2611 LIMITED - 2002-01-24
    icon of address Western House, Halifax Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-21 ~ 2002-08-06
    IIF 4 - Director → ME
  • 23
    HEY LEP LTD - 2021-06-08
    HUMBER LEP LIMITED - 2021-05-31
    icon of address The Guildhall, Alfred Gelder Street, Kingston Upon Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ 2024-03-31
    IIF 15 - Director → ME
  • 24
    CITYVISITOR GROUP PLC - 2011-10-03
    INFOSERVE GROUP PLC - 2011-03-07
    COBCO 762 PLC - 2006-03-30
    icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-04-30
    IIF 31 - Director → ME
  • 25
    INFOSERVE.COM LIMITED - 2004-07-19
    icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2010-04-30
    IIF 39 - Director → ME
  • 26
    KELDA GROUP PLC - 2008-07-03
    YORKSHIRE WATER PLC - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 7 - Director → ME
  • 27
    YORKSHIRE WATER PENSION TRUSTEES LIMITED - 1999-09-24
    YORKCO 119G LIMITED - 1997-05-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 6 - Director → ME
  • 28
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2002-08-06
    IIF 10 - Director → ME
  • 29
    YORKSHIRE WATER PROJECTS LIMITED - 2004-12-21
    YORKSHIRE WATER INTERNATIONAL LIMITED - 1997-02-28
    YORKSHIRE VENTURES LIMITED - 1995-04-06
    YORKSHIRE ENVIRONMENTAL SCIENCES LIMITED - 1994-05-24
    YW DOMESTIC SERVICES LIMITED - 1991-08-23
    YORKSHIRE WATER SERVICES LIMITED - 1989-04-01
    PRECIS (649) LIMITED - 1988-01-22
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2002-08-06
    IIF 1 - Director → ME
  • 30
    KEY FUND (SOUTH YORKSHIRE) LIMITED - 2012-11-12
    icon of address Unit 9 - 12 Jessops Riverside Brightside Lane, Sheffield
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2025-02-10
    IIF 51 - Director → ME
  • 31
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
    PRECIS (651) LIMITED - 1988-01-22
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 5 - Director → ME
  • 32
    YORKSHIRE WATER INVESTMENT PROPERTIES LIMITED - 1999-09-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 9 - Director → ME
  • 33
    THE MASONIC FOUNDATION - 2015-12-11
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2021-04-28
    IIF 22 - Director → ME
  • 34
    icon of address Freemasons' Hall, 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-04-24 ~ 2021-03-31
    IIF 17 - Director → ME
  • 35
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2021-03-31
    IIF 28 - Director → ME
  • 36
    TREATS (EBT 1) LIMITED - 2001-04-12
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2006-06-30
    IIF 48 - Director → ME
  • 37
    RICHMOND FOODS PLC - 2006-07-04
    TREATS GROUP PLC - 1998-10-01
    ABBEYBID LIMITED - 1991-07-19
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2006-06-30
    IIF 47 - Director → ME
  • 38
    icon of address 60 Great Queen Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ 2015-06-30
    IIF 34 - Director → ME
  • 39
    icon of address 60 Great Queen Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -699,549 GBP2024-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2015-09-16
    IIF 25 - Director → ME
  • 40
    icon of address Masonic Charitable Foundation, 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2021-03-31
    IIF 29 - Director → ME
  • 41
    icon of address 11 Broad Street West, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2016-03-23
    IIF 30 - Director → ME
  • 42
    icon of address Tapton Hall, Shore Lane, Fulwood Road, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2009-06-24
    IIF 45 - Director → ME
  • 43
    icon of address The Campus Pack Horse Lane, High Green, Sheffield, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2021-05-20
    IIF 14 - Director → ME
  • 44
    STRAIGHT PLC - 2014-08-11
    STRAIGHT LIMITED - 2003-10-13
    STRAIGHT RECYCLING SYSTEMS LIMITED - 2000-05-31
    icon of address Straight Limited, Somerden Road, Hull, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2014-08-11
    IIF 27 - Director → ME
  • 45
    BROOMCO (443) LIMITED - 1991-05-22
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1991-04-15
    IIF 70 - Director → ME
    icon of calendar 1991-03-21 ~ 1991-04-15
    IIF 74 - Secretary → ME
  • 46
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-04
    IIF 66 - Director → ME
  • 47
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 71 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 72 - Secretary → ME
  • 48
    MASONIC CHARITY TRUSTEE LIMITED - 2016-12-06
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-27
    IIF 21 - Director → ME
    icon of calendar 2016-09-15 ~ 2021-03-31
    IIF 20 - Director → ME
  • 49
    icon of address Cutlers Hall Church Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-10-02 ~ 2011-12-12
    IIF 41 - Director → ME
  • 50
    icon of address Unit 9-12 Jessops Riverside, 800 Brightside Lane, Sheffield, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2025-02-10
    IIF 50 - Director → ME
  • 51
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    314,810 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2009-12-31
    IIF 24 - Director → ME
  • 52
    THE ROYAL MASONIC BENEVOLENT INSTITUTION - 2016-02-02
    R.M.B.I. TRUST - 2015-03-12
    R.M.B.I. NOMINEES LIMITED - 1994-06-14
    icon of address 60 Great Queen Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2016-02-26
    IIF 49 - Director → ME
  • 53
    MTGB NOMINEES - 2016-10-17
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-27
    IIF 23 - Director → ME
    icon of calendar 2016-09-15 ~ 2021-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-02-13
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Has significant influence or control OE
  • 54
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2010-09-10
    IIF 32 - Director → ME
  • 55
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    GWECO 253 LIMITED - 2005-05-09
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2013-03-31
    IIF 40 - Director → ME
  • 56
    DE FACTO 334 LIMITED - 1993-12-22
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2001-01-12
    IIF 62 - Director → ME
  • 57
    DE FACTO 174 LIMITED - 1990-05-14
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2001-01-12
    IIF 61 - Director → ME
  • 58
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2000-12-21
    IIF 64 - Director → ME
  • 59
    DE FACTO 175 LIMITED - 1990-05-14
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-05-07
    IIF 63 - Director → ME
  • 60
    QUAY TECHNOLOGIES LIMITED - 2007-06-11
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-30
    IIF 42 - Director → ME
  • 61
    KEYLAND DEVELOPMENTS LIMITED - 1999-08-25
    WIDESCAN LIMITED - 1999-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 3 - Director → ME
  • 62
    LAB SERVICES LIMITED - 1995-05-10
    YORKSHIRE WATER BUSINESS SERVICES LIMITED - 1990-05-11
    PRECIS (650) LIMITED - 1988-01-22
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2002-08-06
    IIF 2 - Director → ME
  • 63
    KELDA WATER SERVICES LIMITED - 2004-12-21
    CROSSCO 2000 LIMITED - 2004-11-11
    ALCONTROL LIMITED - 2000-12-20
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-10-29
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LIMITED - 1998-04-06
    YORKSHIRE WATER (SIX) FINANCE LIMITED - 1998-01-30
    TITLERUN LIMITED - 1995-03-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2002-08-06
    IIF 11 - Director → ME
  • 64
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,626,000 GBP2023-12-31
    Officer
    icon of calendar 2001-08-29 ~ 2002-05-07
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.