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

Broadbent, Darren

    Related profiles found in government register
  • Broadbent, Darren
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 1 IIF 2
    • icon of address Esh (chad House), The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 3
    • icon of address The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 6 IIF 7
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address 31, Bootham, York, Yorkshire, YO30 7BT, United Kingdom

      IIF 13
  • Broadbent, Darren
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 14
    • icon of address 10, Sovereign Fold, Knaresborough, North Yorkshire, HG5 0WJ

      IIF 15
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 16
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 17
    • icon of address 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 18 IIF 19
    • icon of address 31, Bootham, York, YO30 2AS, United Kingdom

      IIF 20
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 21 IIF 22 IIF 23
    • icon of address 31, Bootham, York, YO31 7BT, United Kingdom

      IIF 24 IIF 25
    • icon of address Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 26
  • Broadbent, Darren
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT

      IIF 27
  • Broadbent, Darren
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 28
  • Broadbent, Darren
    British company director born in February 1967

    Resident in United Kimgdom

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, North Yorkshire, YO30 7BT, England

      IIF 29
  • Broadbent, Darren
    British director born in February 1967

    Resident in United Kimgdom

    Registered addresses and corresponding companies
  • Broadbent, Darren
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Broadbent, Kieran
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 34
  • Broadbent, Darren
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 35
  • Broadbent, Darren
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 36
  • Broadbent, Darren
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 37
    • icon of address Richard Slade And Company, 9 Grays Inn Square, London, WC1R 5JD, United Kingdom

      IIF 38
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 39
  • Broadbent, Darren
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 40 IIF 41
  • Broadbent, Darren
    British company secretary/director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 42
  • Broadbent, Darren
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG

      IIF 43
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 44
  • Broadbent, Darren
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acquirex, The Long Barn, Cobham, Surrey, KT11 3NE, England

      IIF 45
    • icon of address Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 46
    • icon of address 7, Bell Yard, London, WC2A 8JR, England

      IIF 47
    • icon of address 4, Woodland Grove, Weybridge, KT13 9EF, United Kingdom

      IIF 48
  • Broadbent, Darren
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ild Barn, Downside, Cobham, KT11 3NE, United Kingdom

      IIF 49
  • Mr Darren Broadbent
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 50 IIF 51
    • icon of address Esh (chad House), The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 52
    • icon of address The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 53 IIF 54
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 55
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 10, Sovereign Fold, Knaresborough, North Yorkshire, HG5 0WJ, United Kingdom

      IIF 60
  • Broadbent, Darren, Mr.
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 61 IIF 62 IIF 63
    • icon of address 4, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 64
  • Broadbent, Darren, Mr.
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 65 IIF 66
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 67
  • Broadbent, Kieran
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 8JR, England

      IIF 68
  • Broadbent, Kieran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 69
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 70
    • icon of address Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 71
  • Broadbent, Kieran
    British engineer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Victoria Way, Wakefield, WF1 2NB, England

      IIF 72
    • icon of address 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 73
  • Mr Darren Broadbent
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Kieran Broadbent
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 75
  • Broadbent, Darren
    British

    Registered addresses and corresponding companies
    • icon of address Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG

      IIF 76
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 77
    • icon of address Durley House, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE, England

      IIF 78
    • icon of address Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 79
  • Broadbent, Darren
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 80
  • Broadbent, Darren
    British director

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 81
  • Broadbent, Darren

    Registered addresses and corresponding companies
    • icon of address Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 82
    • icon of address The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 83
    • icon of address 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 84
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 85
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 86
    • icon of address Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE, United Kingdom

      IIF 87
  • Broadbent, Kieran

    Registered addresses and corresponding companies
    • icon of address 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 88
  • Mr Kieran Broadbent
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 89 IIF 90
    • icon of address 7, Bell Yard, London, WC2A 8JR, England

      IIF 91
    • icon of address 62, Victoria Way, Wakefield, WF1 2NB, England

      IIF 92
    • icon of address 64, 64 Bottom Boat Road, Wakefield, West Yorks, WF3 4AY, United Kingdom

      IIF 93
    • icon of address 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 94
  • Mr Darren Broadbent
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ild Barn, Downside, Cobham, KT11 3NE, United Kingdom

      IIF 95
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 96
    • icon of address The Long Barn, Down Farm, Cobham Park Road, Cobham, KT11 3NE, United Kingdom

      IIF 97
    • icon of address Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 98
    • icon of address 4, Woodland Grove, Weybridge, KT13 9EF, United Kingdom

      IIF 99
  • Mr Kieran Broadbent
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 100
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 43 Rutland Drive, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-02-16 ~ dissolved
    IIF 84 - Secretary → ME
  • 2
    LISTER SQUARE (NO.172) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 32 - Director → ME
  • 3
    LISTER SQUARE (NO. 171) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 11231309 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-04-09 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    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
  • 8
    icon of address 62 Victoria Way, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    icon of address 31 Bootham, York, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    ASPIRE (CITYGATE) LIMITED - 2015-08-18
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-08-10 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    icon of address 43 Rutland Drive, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,712 GBP2014-10-30
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    icon of address Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 79 - Secretary → ME
  • 16
    icon of address Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-06-14 ~ dissolved
    IIF 76 - Secretary → ME
  • 17
    icon of address Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address 43 Rutland Drive, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 10 Sovereign Fold, Knaresborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,572,458 GBP2017-09-30
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    icon of address Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    icon of address 7 Bell Yard, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    705,871 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 25
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2018-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 87 - Secretary → ME
  • 27
    icon of address 64 Bottom Boat Road, Stanley, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    icon of address Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    icon of address 31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address 31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 61 - Director → ME
  • 34
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 65 - Director → ME
  • 35
    INGENTA (LEISURE) LTD - 2008-02-18
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-01-28 ~ now
    IIF 81 - Secretary → ME
  • 36
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 62 - Director → ME
  • 37
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 67 - Director → ME
  • 39
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 40
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 66 - Director → ME
  • 41
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 42
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 86 - Secretary → ME
  • 43
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 44
    SANDCO 1241 LIMITED - 2012-10-12
    icon of address 31 Bootham, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 45
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 46
    icon of address 4 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 64 - Director → ME
  • 47
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 48
    icon of address Department, 4 The Boulevard, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    157,289 GBP2024-07-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 50
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 4385, 11231309 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-05-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-05-26
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor, 44-46 Whitfield Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2012-09-01
    IIF 19 - Director → ME
  • 3
    ABERDEEN AIRPORT HOTELS LTD - 2020-11-24
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-10-03
    IIF 30 - Director → ME
  • 4
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-03-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-03-22
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,019,437 GBP2022-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-12
    IIF 71 - Director → ME
  • 6
    icon of address Brian Royd Business Centre, Saddleworth Road, Greetland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,496 GBP2018-09-30
    Officer
    icon of calendar 1998-11-13 ~ 2000-03-24
    IIF 42 - Director → ME
    icon of calendar 1998-11-13 ~ 2000-03-24
    IIF 80 - Secretary → ME
  • 7
    icon of address 10 Sovereign Fold, Knaresborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,572,458 GBP2017-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2018-10-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-10-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 8
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-09-17 ~ 2019-01-21
    IIF 14 - Director → ME
  • 9
    icon of address 2nd Floor, 44-46 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    IIF 18 - Director → ME
  • 10
    icon of address Butterfield Suite, Cavendish Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2008-03-14
    IIF 44 - Director → ME
    icon of calendar 2007-06-21 ~ 2008-03-14
    IIF 85 - Secretary → ME
  • 11
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-11-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ 2019-03-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-03-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.