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

Brown, Paul Stewart

    Related profiles found in government register
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 1
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Hawk Creatiive Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 2
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 3 IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 6
    • icon of address Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 7
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 8 IIF 9
    • icon of address Alderside, Thirsk Road, Easingwood, North Yorkshire, YO61 3HJ, United Kingdom

      IIF 10
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 11
  • Brown, Paul Stewart
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 12 IIF 13
    • icon of address Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 14
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 15
    • icon of address Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 16
    • icon of address Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 19
    • icon of address Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 20 IIF 21
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 22
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 23
    • icon of address 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 24
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 28
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 29
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 30
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 31
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 32 IIF 33 IIF 34
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 35
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 36
    • icon of address 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 37
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 38
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 39
    • icon of address Alderside, Thirsk Road, Easingwold, York, North Easingwold, YO61 3HJ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Brown, Paul Stewart
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 46
  • Brown, Paul Stewart
    British surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 47
  • Brown, Paul Stewart
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 48
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 52
    • icon of address Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 53
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 54
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alumex Works, Water Lane, Halifax, West Yorkshire, HX3 9HG, United Kingdom

      IIF 55
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Registered addresses and corresponding companies
    • icon of address Dovecote, The Green, Raskelf, North Yorkshire, YO61 3LD

      IIF 56
  • Brown, Paul Stewart
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 57
    • icon of address Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 58
  • Brown, Paul Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 59
  • Brown, Paul Stewart
    British none

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 60
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 61
  • Mr Paul Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 62
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 63
    • icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 64
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 65
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 66
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 67 IIF 68
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Alderside, Thirsk Road Easingwold, York, Yorkshire, YO61 3HJ

      IIF 72
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 73
  • Brown, Stewart Paul
    British

    Registered addresses and corresponding companies
    • icon of address 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 74
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alumex Works, Water Lane, Halifax, HX3 9HG, England

      IIF 75 IIF 76
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 77
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 78
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 79
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 80
    • icon of address 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 81
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, England

      IIF 82
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 83
  • Brown, Stewart Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 84
    • icon of address 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 85
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 86
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 87 IIF 88
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 89
    • icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 90
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 91 IIF 92 IIF 93
    • icon of address 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 98 IIF 99 IIF 100
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 104
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 105
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 106
    • icon of address 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 107
  • Mr Paul; Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 108
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 109
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 110
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 111
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 112
    • icon of address Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 113 IIF 114
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Alderside, Thirsk Road, Easingwold, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,247 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    HALEGROVE LIMITED - 2006-03-09
    icon of address Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 82 - Director → ME
  • 6
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address Alderside Thirsk Road, Easingwold, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2025-03-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 37 - Director → ME
  • 10
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Permanent House, 1 Dundas Street, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 14
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    icon of address The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 15
    icon of address 15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 56 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 56 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    CAEDMON HOMES (OUSE) LTD - 2022-12-02
    icon of address 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    HALEGROVE PROPERTIES LIMITED - 2006-03-09
    icon of address Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 24
    SELF BUILD HOMES LIMITED - 2023-07-10
    icon of address Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 29
    icon of address Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,277 GBP2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 107 - Director → ME
  • 34
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 85 - Director → ME
  • 35
    icon of address Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 36
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    icon of address Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 38
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 33 - Director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 30 - Director → ME
  • 43
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 35 - Director → ME
  • 44
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 27 - Director → ME
  • 47
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 31 - Director → ME
  • 48
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 24 - Director → ME
Ceased 40
  • 1
    icon of address Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-29 ~ 2010-10-18
    IIF 99 - Director → ME
  • 2
    icon of address Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-10-18
    IIF 98 - Director → ME
  • 3
    icon of address Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    icon of calendar 2007-03-06 ~ 2010-10-18
    IIF 101 - Director → ME
  • 4
    icon of address 31 Bootham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ 2012-01-01
    IIF 1 - Director → ME
  • 5
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-09-07
    IIF 81 - Director → ME
  • 6
    icon of address 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-07-18
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-07-18
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    LAMINPLAN LIMITED - 2000-08-10
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2011-12-02
    IIF 80 - Director → ME
  • 9
    CROSSCO (533) LIMITED - 2001-03-06
    icon of address Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2003-07-25
    IIF 56 - Director → ME
  • 10
    icon of address Permanent House, 1 Dundas Street, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ 2023-04-06
    IIF 77 - Director → ME
  • 11
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2009-10-27
    IIF 20 - Director → ME
    icon of calendar 2007-10-25 ~ 2009-10-27
    IIF 59 - Secretary → ME
  • 12
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    icon of address Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,576 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ 2014-10-09
    IIF 76 - Director → ME
  • 13
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    icon of address Level 3 12 St. Georges Square, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,068 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ 2014-10-09
    IIF 75 - Director → ME
  • 14
    icon of address Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2014-12-11
    IIF 55 - Director → ME
  • 15
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2022-06-09
    IIF 13 - Director → ME
  • 16
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    icon of calendar 2011-01-07 ~ 2021-09-28
    IIF 39 - Director → ME
  • 17
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2010-08-05
    IIF 100 - Director → ME
    icon of calendar 2007-08-16 ~ 2010-08-02
    IIF 74 - Secretary → ME
  • 18
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,515 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-21
    IIF 103 - Director → ME
  • 19
    icon of address 11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    icon of calendar 2007-08-31 ~ 2009-01-05
    IIF 102 - Director → ME
  • 20
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-10
    IIF 15 - Director → ME
  • 21
    icon of address Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2023-04-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-03-06
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ 2024-10-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2024-10-15
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, North West England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-11-23
    IIF 12 - Director → ME
  • 24
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    icon of calendar 2019-03-09 ~ 2023-05-02
    IIF 14 - Director → ME
  • 25
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2023-04-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-04-06
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2010-09-14
    IIF 105 - Director → ME
  • 27
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    icon of calendar 2018-09-11 ~ 2023-04-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2023-04-06
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2023-04-06
    IIF 91 - Director → ME
  • 29
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2023-04-06
    IIF 88 - Director → ME
  • 30
    icon of address Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-04-06
    IIF 92 - Director → ME
  • 31
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-08 ~ 2023-04-06
    IIF 96 - Director → ME
  • 32
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2023-04-06
    IIF 93 - Director → ME
  • 33
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2023-04-06
    IIF 95 - Director → ME
  • 34
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2023-04-06
    IIF 89 - Director → ME
  • 35
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-04-06
    IIF 84 - Director → ME
  • 36
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2023-04-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 110 - Has significant influence or control OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2023-04-06
    IIF 87 - Director → ME
  • 38
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2023-04-06
    IIF 97 - Director → ME
  • 39
    RB&SB LIMITED - 2017-02-28
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-04-06
    IIF 25 - Director → ME
    icon of calendar 2017-01-27 ~ 2023-04-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2023-04-06
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Wilson Field Limited, The Manor House, 260, Sheffield
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-05-18
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.