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

Timothy Smith

    Related profiles found in government register
  • Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 1 IIF 2
  • Mr Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 3
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 4
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Wetherby, LS23 7BA, United Kingdom

      IIF 5
  • Mr Tim Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 6
  • Mr Timothy John Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 7
    • icon of address 20 York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 8
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 9
  • Mr Tim Smith
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Bacup, OL13 0UF, United Kingdom

      IIF 10
  • Mr Steven Smith
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF, United Kingdom

      IIF 11
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 12
  • Smith, Timothy
    British property consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 13
  • Smith, Timothy
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 16
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 17
    • icon of address 1 Park Court, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 18
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 19
  • Mr Timothy Steven Smith
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF, United Kingdom

      IIF 20
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 21
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 22
  • Smith, Timothy John
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 23
  • Smith, Timothy John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 24
    • icon of address 20, Hollyshaw Lane, Leeds, LS157BD, United Kingdom

      IIF 25
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 26
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 27
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 28
    • icon of address Astute Capital, 17 Grosvenor Street, London, W1K 4QG, England

      IIF 29
    • icon of address Odeliah House, 1 New Brent Street, London, NW4 2DF, England

      IIF 30
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 31 IIF 32
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 33 IIF 34
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 35
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 36
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 37
    • icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 38
  • Smith, Timothy John
    British property development born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, Stanningley Road, Leeds, LS13 4EN, England

      IIF 39
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brudenell Road, Leeds, LS6 1HA, United Kingdom

      IIF 40
  • Smith, Timothy John
    British property management born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 41
  • Smith, Tim
    British md born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, OL13 0UF, United Kingdom

      IIF 42
  • Mr Timothy Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 43
  • Smith, Timothy Ross
    British accountant born in August 1988

    Resident in United Kingdom

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

      IIF 44
    • icon of address Rygor Group Ltd, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 45 IIF 46
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Smith, Timothy Ross
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, Beacon Road, Minehead, TA24 5SD, England

      IIF 50
    • icon of address Rygor Group, Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 51
    • icon of address Rygor Group, The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 52
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts, BA13 4JX

      IIF 53
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 54 IIF 55
  • Smith, Timothy Ross
    British director and company secretary born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rygor Group Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 56 IIF 57
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU

      IIF 58
  • Smith, Timothy Steven
    British business development officer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF

      IIF 59
  • Smith, Timothy Steven
    British business owner born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 60
  • Smith, Timothy Steven
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bury New Road, Ramsbottom, Bury, Lancashire, BL0 0BT, United Kingdom

      IIF 61
  • Smith, Timothy Steven
    British none born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF, England

      IIF 62
  • Smith, Steven
    British business development born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 63
  • Smith, Steven
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, Lancashire, OL13 0UF, United Kingdom

      IIF 64
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF, United Kingdom

      IIF 65 IIF 66
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF

      IIF 67
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF, England

      IIF 68 IIF 69
    • icon of address Wiswell Brook Farm, Moorside Lane Wiswell, Clitheroe, BB7 9DB, United Kingdom

      IIF 70
    • icon of address Wiswell Brook Farm, Moorside Lane, Wiswell, Clitheroe, Lancashire, BB7 9DB

      IIF 71
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 72
  • Smith, Steven
    British joint managing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF

      IIF 73
    • icon of address Moorside Lane End, Moorside Lane, Clitheroe, BB7 9BD

      IIF 74
  • Smith, Timothy John
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 46, Queen's Court Trading Estate, Greets Green Road, West Bromwich, B70 9EQ, United Kingdom

      IIF 75
  • Smith, Timothy John
    British electronics engineer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Duke Street, Rowley Regis, West Midlands, B65 8BP

      IIF 76
  • Smith, Timothy John
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 77
  • Mr Timothy John Smith Cbe
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 78
  • Smith, Timothy John
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 79 IIF 80
  • Smith, Timothy John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director-food manufacturer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 122
  • Smith, Timothy John
    British group quality director at tesco plc. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 123
  • Smith, Timothy John
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 124
  • Smith, Timothy John
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 125
  • Mr Tim John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 126 IIF 127 IIF 128
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 129
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 130
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 131 IIF 132
  • Smith, Timothy
    born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 133
  • Mr Timothy John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 52, Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 134
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 135
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 136 IIF 137 IIF 138
    • icon of address 1st Floor Front Office, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 143 IIF 144
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 145
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 146
    • icon of address 20, York Place, Leeds, LS1 2EX

      IIF 147
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 148
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 149
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 150
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 151
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 152
  • Smith Cbe, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 153
  • Smith, Timothy John
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 154
    • icon of address Governor's House, 5 Laurence Pountney Hill, London, EC4R 0BR, England

      IIF 155
  • Smith, Timothy Steven
    born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF, United Kingdom

      IIF 156
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 157
  • Mr Timothy John Smith
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 158
  • Smith, Steven
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF, United Kingdom

      IIF 159
    • icon of address Atherton Holme Mill, Railway Street, Stacksteads, OL13 0UF, United Kingdom

      IIF 160
  • Smith, Tim
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 161
  • Smith, Timothy
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 162
  • Smith, Timothy
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 163
  • Mr Timothy Steven Smith
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF, England

      IIF 164 IIF 165
  • Smith, Timothy John
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 166
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 167
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 168
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 169 IIF 170
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 171
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 172 IIF 173
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 174
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 175 IIF 176 IIF 177
  • Smith, Timothy John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 179
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 180
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 181 IIF 182
    • icon of address 20, York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 183
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 184
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 185
  • Smith, Timothy John
    British directro born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 186
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 190
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property development born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 210
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 211 IIF 212
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 213
  • Smith, Timothy John
    British property investment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 214
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 215
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 216
  • Smith, Tim John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 217
  • Smith, Timothy
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 218
  • Smith, Timothy Steven
    British business development director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads Bacup, Lancashire, OL13 0UF, England

      IIF 219
  • Smith, Timothy John
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ

      IIF 220
  • Smith, Timothy John
    British chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ

      IIF 221 IIF 222
    • icon of address Queen's Acre, Boyton, Launceston, Cornwall, PL15 9RJ, England

      IIF 223
    • icon of address Queens Acre, Boyton, Launceston, PL15 9RJ, England

      IIF 224
    • icon of address Queens Acre, Boyton, Launceston, PL15 9RU, England

      IIF 225
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 226
    • icon of address Church House, Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 227
  • Smith, Timothy John
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ, United Kingdom

      IIF 228 IIF 229
    • icon of address Southgate Close, Launceston, Cornwall, PL15 9DU

      IIF 230
  • Smith, Timothy John
    British chartered engineer born in December 1947

    Registered addresses and corresponding companies
    • icon of address Fernwood Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR

      IIF 231
  • Smith, Timothy John
    British engineer born in December 1947

    Registered addresses and corresponding companies
    • icon of address Fernwood Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR

      IIF 232
  • Smith, Timothy John
    British managing director born in December 1947

    Registered addresses and corresponding companies
  • Smith, Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF

      IIF 236
  • Smith, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF

      IIF 237
    • icon of address Wiswell Brook Farm, Moorside Lane, Wiswell, Clitheroe, Lancashire, BB7 9DB

      IIF 238
  • Smith, Timothy John
    British engineer born in December 1951

    Registered addresses and corresponding companies
    • icon of address Greenacre Church Road, Crowfield, Ipswich, Suffolk, IP6 9TG

      IIF 239 IIF 240
  • Smith, Timothy John
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4, 68 Elms Crescent, Clapham, London, SW4 8QX

      IIF 241
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 242
  • Smith, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 243
  • Smith, Timothy John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 4, 68 Elms Crescent, Clapham, London, SW4 8QX

      IIF 244
  • Smith, Steven

    Registered addresses and corresponding companies
    • icon of address Atherton Holme Mill, Railway Street, Bacup, OL13 0UF

      IIF 245
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, Lancashire, OL13 0UF, England

      IIF 246
  • Smith, Timothy Ross

    Registered addresses and corresponding companies
    • icon of address Rygor Commercials, 23a The Broadway, Westbury, Wiltshire, BA13 4JX, England

      IIF 247
    • icon of address Rygor Commericals, 23a The Broadway, Westbury, Wiltshire, BA13 4JX, England

      IIF 248
    • icon of address Rygor Group Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 249
  • Smith, Tim

    Registered addresses and corresponding companies
    • icon of address Athertonholme Mill, Railway Street, Stacksteads, Bacup, OL13 0UF, United Kingdom

      IIF 250
    • icon of address The Broadway, Broadway North, West Wilts Trading Estate, Westbury, BA13 4JX, England

      IIF 251
  • Smith, Timothy

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 252
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 253
    • icon of address Rygor Group, Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 254
    • icon of address Rygor Group Ltd, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 255 IIF 256 IIF 257
    • icon of address Rygor Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 259
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts, BA13 4JX

      IIF 260
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 261 IIF 262 IIF 263
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire , BA13 4HU

      IIF 264
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU

      IIF 265
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 266
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,364 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 195 - Director → ME
  • 2
    icon of address Second Floor Offices C/o Countrylarge, 17 West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 4
    HRIS INVESTMENTS LIMITED - 2018-12-06
    icon of address 17 West Park, Second Floor, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,090 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 208 - Director → ME
  • 6
    CEDARMOOR LTD - 2011-07-28
    icon of address Atherton Holme Mill Railway Street, Stacksteads, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,881 GBP2024-03-31
    Officer
    icon of calendar 2010-12-31 ~ now
    IIF 65 - Director → ME
  • 7
    BACUP SHOE COMPANY LIMITED(THE) - 2013-02-08
    icon of address 40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 8
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 193 - Director → ME
  • 9
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    512,881 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 20 York Place, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,134,230 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 35 - Director → ME
  • 13
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 14
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (163 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 155 - LLP Member → ME
  • 15
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,024 GBP2019-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 180 - Director → ME
  • 16
    BONDGATE (LTD) LIMITED - 2021-02-22
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -518,283 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Thorp Arch Grange Thorp Arch, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 207 - Director → ME
  • 18
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 199 - Director → ME
  • 19
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 161 - Director → ME
  • 20
    ELLERBY ROAD LIMITED - 2023-08-23
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,248 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 21
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 198 - Director → ME
  • 22
    BONDGATE GROUP LIMITED - 2023-04-17
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,045 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    ASTUTE REAL ESTATE LIMITED - 2022-04-05
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,401 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 201 - Director → ME
  • 24
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    FIFTH AVENUE YORK LIMITED - 2023-03-10
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 192 - Director → ME
  • 26
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-03-18 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -391,698 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 210 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 29
    LIVERPOOL FLEET STREET LIMITED - 2018-03-26
    COUNTRYLARGE PORTFOLIO LIMITED - 2016-12-20
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,549 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,881 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address 29 Brudenell Road, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 206 - Director → ME
  • 33
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 197 - Director → ME
  • 34
    icon of address Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 35
    icon of address Thorpe Arch Grange, Thorp Arch, Wetherby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 36
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 37
    ASTUTE CAPITAL HOLDINGS LIMITED - 2019-06-18
    LANNISTER ESTATES LIMITED - 2019-06-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,039 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 200 - Director → ME
  • 38
    icon of address Unit 46 Queens Ct Trading Est, Greets Green Road, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    290,293 GBP2024-12-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 76 - Director → ME
  • 39
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 191 - Director → ME
  • 40
    STOX LEEDS LIMITED - 2020-01-24
    FREDERICK ROAD SALFORD LIMITED - 2019-02-27
    icon of address 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-12-04 ~ dissolved
    IIF 253 - Secretary → ME
  • 41
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 79 - Director → ME
  • 42
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    221,928 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 44
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,434 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 171 - Director → ME
  • 45
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 196 - Director → ME
  • 46
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    INHOCO 2132 LIMITED - 2000-10-10
    icon of address Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-02 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2000-10-02 ~ dissolved
    IIF 238 - Secretary → ME
  • 48
    icon of address 78 Birmingham Street, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 75 - Director → ME
  • 49
    icon of address Neville & Co Buckland House 12 William Prance Road, International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,613 GBP2018-03-31
    Officer
    icon of calendar 2003-03-23 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2003-03-23 ~ dissolved
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Park Court, 42 Park Cross Street Leeds, Leeds, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 1997-12-31 ~ dissolved
    IIF 237 - Secretary → ME
  • 52
    icon of address 20 York Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,347 GBP2021-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 41 - Director → ME
  • 53
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 184 - Director → ME
  • 54
    icon of address 75b Verde 10 Bressenden Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 120 - Director → ME
  • 55
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 77 - Director → ME
  • 56
    icon of address Athertonholme Mill, Railway Street, Stacksteads, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Atherton Holme Mill Railway Street, Stacksteads, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,100 GBP2020-12-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 68 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2015-05-07 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    GREENTHAMES LTD - 2011-06-15
    icon of address Atherton Holme Mill Railway Street, Stacksteads, Bacup, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,247,660 GBP2024-03-31
    Officer
    icon of calendar 2010-12-31 ~ now
    IIF 66 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 219 - Director → ME
  • 59
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Athertonholme Mill Railway Street, Stacksteads, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-08-11 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Atherton Holme Mill, Railway Street, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 159 - LLP Designated Member → ME
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address Atherton Holme Mill, Railway Street, Stacksteads, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,211,234 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 160 - LLP Designated Member → ME
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Atherton Holme Mill, Railway Street, Stacksteads, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    383 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 72 - Director → ME
    IIF 60 - Director → ME
  • 64
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1 Park Court 42 Park Cross Street, 42 Park Cross Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 36 - Director → ME
  • 66
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 190 - Director → ME
  • 67
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 28 - Director → ME
  • 68
    ANGEL FOOTWEAR 2013 LIMITED - 2013-02-08
    icon of address Atherton Holme Mill, Railway Street, Bacup, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,700 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 64 - Director → ME
  • 69
    icon of address Atherton Holme Mill, Railway Street, Bacup
    Dissolved Corporate (2 parents)
    Equity (Company account)
    635,395 GBP2019-12-31
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2015-07-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-02-29 ~ dissolved
    IIF 245 - Secretary → ME
  • 70
    icon of address Queens Acre, Boyton, Launceston, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 224 - Director → ME
  • 71
    icon of address Flat 104 20 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,845 GBP2023-08-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Athertonholme Mill Railway Street, Stacksteads, Bacup, Lancs
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    428,999 GBP2024-03-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 69 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 2nd Floor 17 West Park, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    390,102 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 75
    RESIDENTIAL CAPITAL (YORK) LIMITED - 2020-11-05
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 152 - Has significant influence or controlOE
  • 76
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 175 - Director → ME
  • 77
    AXE CAPITAL FINANCE LIMITED - 2019-06-18
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,302 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 217 - Director → ME
Ceased 119
  • 1
    icon of address 22 Thorpewood Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2008-09-12
    IIF 241 - Director → ME
    icon of calendar 2002-06-02 ~ 2008-09-12
    IIF 244 - Secretary → ME
  • 2
    AVONMORE DAIRIES LIMITED - 1999-10-20
    CHURCHFIELDS DAIRIES LIMITED - 1995-01-03
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 96 - Director → ME
  • 3
    ARLA FOODS UK MAJOR RETAIL LIMITED - 2011-08-10
    EXPRESS MAJOR RETAIL LIMITED - 2006-09-01
    OSKAR DAIRY SALES LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 88 - Director → ME
  • 4
    BACUP SHOE COMPANY LIMITED(THE) - 2013-02-08
    icon of address 40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-14
    IIF 236 - Secretary → ME
  • 5
    icon of address The Broadway, West Wiles Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-02-22 ~ 2025-04-28
    IIF 48 - Director → ME
    icon of calendar 2023-02-22 ~ 2025-04-28
    IIF 263 - Secretary → ME
  • 6
    RYGOR TRUCKS LTD - 2023-02-17
    icon of address Rygor Group Ltd 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-01-24 ~ 2025-04-28
    IIF 56 - Director → ME
    icon of calendar 2020-02-21 ~ 2025-04-28
    IIF 259 - Secretary → ME
  • 7
    SPP PUMPS LIMITED - 2003-11-17
    STERLING FLUID SYSTEMS LIMITED - 2003-07-05
    STERLING FLUID PRODUCTS LIMITED - 1997-11-27
    SPP LIMITED - 1995-11-30
    SPP PUMPS LIMITED - 1989-03-10
    LANGHAM WORKS LIMITED - 1987-12-24
    icon of address 3 The Stables, Howbery Park Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-02 ~ 1998-06-30
    IIF 239 - Director → ME
  • 8
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2005-07-28
    IIF 115 - Director → ME
  • 9
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-26
    IIF 113 - Director → ME
  • 10
    BODFARI FOODS LTD - 1991-10-15
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI CREAMERY LIMITED - 1988-08-18
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 98 - Director → ME
  • 11
    EXPRESS INGREDIENTS LIMITED - 2006-09-01
    LLEWELLYN'S DAIRIES (WHOLESALE & RETAIL) LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 106 - Director → ME
  • 12
    ARLA FOODS PLC - 2004-03-17
    LUSHJUST LIMITED - 1987-08-25
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    MD FOODS PLC - 2000-06-02
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2008-02-26
    IIF 102 - Director → ME
  • 13
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-04
    IIF 107 - Director → ME
  • 14
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 112 - Director → ME
  • 15
    EDWIN TURNER,LIMITED - 1987-10-19
    EXPRESS DAIRIES LIMITED - 1998-02-25
    ARTKEY LIMITED - 1998-01-13
    TURNERS DECORATING LIMITED - 1994-07-26
    EXPRESS DAIRIES MAJOR RETAIL LIMITED - 2006-09-01
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 85 - Director → ME
  • 16
    DALE FARM LIMITED - 1998-03-06
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    DALE FARM FOODS LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 91 - Director → ME
  • 17
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    EXPRESS DAIRIES PLC - 2003-10-22
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2008-02-26
    IIF 110 - Director → ME
  • 18
    EXPRESS FOODS LIMITED - 1989-08-25
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    MEMORY LANE CAKES LIMITED - 1991-09-11
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 94 - Director → ME
  • 19
    ARTKEY LIMITED - 1989-04-21
    EXPRESS LIMITED - 2006-08-30
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 83 - Director → ME
    icon of calendar 1993-11-01 ~ 1994-12-31
    IIF 93 - Director → ME
  • 20
    EXPRESS DAIRIES TWO LTD - 2004-06-18
    DALE FARM FOODS LIMITED - 2002-03-05
    NORTHERN DAIRIES CREAMERIES LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 95 - Director → ME
  • 21
    ASSET CAPITAL CONSTRUCTION LIMITED - 2025-04-28
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-20 ~ 2025-07-10
    IIF 166 - Director → ME
  • 22
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 100 - Director → ME
  • 23
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ASTUTE CAPITAL LIMITED - 2017-04-13
    ASTUTE CAPITAL PLC - 2024-06-11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-11-27
    IIF 209 - Director → ME
  • 25
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-12
    IIF 216 - Director → ME
  • 27
    BLAKES HAULAGE LIMITED - 1994-02-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 81 - Director → ME
  • 28
    BROOKS CLEANERS LIMITED - 1981-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-02-08
    IIF 231 - Director → ME
  • 29
    BROOKS TEXTILE RENTAL SERVICES (NORTHERN) LIMITED - 1981-12-31
    MOORFIELD LAUNDRY LIMITED - 1979-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-02-08
    IIF 232 - Director → ME
  • 30
    EXPRESS DAIRY (NORTHERN) LIMITED - 1985-05-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 104 - Director → ME
  • 31
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 109 - Director → ME
  • 32
    LAUNCESTON MONEY ADVICE CENTRE LTD - 2020-08-13
    icon of address 2 Sheers Barton Barns, Lawhitton, Launceston, Cornwall, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    21,811 GBP2024-12-31
    Officer
    icon of calendar 2019-11-06 ~ 2024-08-09
    IIF 225 - Director → ME
  • 33
    NEATSINGLE LIMITED - 1988-08-09
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-28
    IIF 124 - Director → ME
  • 34
    DUST CLOUD LIMITED - 2003-10-30
    icon of address 1 Beacon Road, Trafford Park, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    830,299 GBP2023-10-31
    Officer
    icon of calendar 2024-06-28 ~ 2025-04-28
    IIF 251 - Secretary → ME
  • 35
    icon of address 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2023-07-27
    IIF 223 - Director → ME
  • 36
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-05-23
    IIF 143 - Ownership of shares – 75% or more OE
  • 37
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2023-10-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 38
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2025-07-15
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 99 - Director → ME
  • 40
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 108 - Director → ME
  • 41
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-09-04
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 42
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-27
    IIF 117 - Director → ME
  • 43
    icon of address 4385, 00594788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-02-01 ~ 1998-06-30
    IIF 240 - Director → ME
  • 44
    POINTDUAL LIMITED - 1999-11-29
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2002-10-30
    IIF 233 - Director → ME
  • 45
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2007-04-20
    IIF 90 - Director → ME
  • 46
    FOOD AND AGRICULTURAL RESEARCH MISSION - 1990-01-24
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED - 2015-08-11
    icon of address 1 St John's Lane, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-03-22
    IIF 123 - Director → ME
  • 47
    icon of address Kjm Accountancy, Suite 28, 42 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,348 GBP2024-07-31
    Officer
    icon of calendar 2018-12-10 ~ 2023-05-16
    IIF 29 - Director → ME
  • 48
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2024-01-02
    IIF 30 - Director → ME
  • 49
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 105 - Director → ME
  • 50
    icon of address 20 Barra Close, Highworth, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,672 GBP2016-03-31
    Officer
    icon of calendar 2003-08-29 ~ 2014-08-19
    IIF 221 - Director → ME
  • 51
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 111 - Director → ME
  • 52
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 97 - Director → ME
  • 53
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    icon of calendar 2021-09-27 ~ 2025-03-07
    IIF 23 - Director → ME
  • 54
    HEALDS FOODS LIMITED - 1994-04-07
    A.HEALD LIMITED - 1990-11-05
    WATERFORD FOODS (UK) LIMITED - 1999-10-20
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 86 - Director → ME
  • 55
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-11
    IIF 125 - Director → ME
  • 56
    BLAZEPORT LIMITED - 1994-04-18
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,453,124 GBP2025-02-28
    Officer
    icon of calendar 1994-05-31 ~ 1994-09-28
    IIF 116 - Director → ME
  • 57
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172,503 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2022-09-08
    IIF 182 - Director → ME
  • 58
    icon of address Rygor Commericals, 23a The Broadway, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-04-28
    IIF 248 - Secretary → ME
  • 59
    EDRO PROPERTIES LIMITED - 2024-05-02
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,302 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-26
    IIF 188 - Director → ME
  • 60
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    522,161 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2018-10-26
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 131 - Has significant influence or control OE
  • 61
    CPL (NO 3) LIMITED - 2006-04-11
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-11-20
    IIF 170 - Director → ME
  • 62
    NORTHSIDE (MANCHESTER) LIMITED - 2025-01-13
    icon of address 109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2023-12-31
    IIF 218 - Director → ME
    icon of calendar 2023-12-31 ~ 2024-08-16
    IIF 162 - Director → ME
  • 63
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 33a Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-04
    IIF 101 - Director → ME
  • 65
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-08
    IIF 169 - Director → ME
  • 66
    ARLA FOODS LIMITED - 2000-06-02
    PRINTFINISH LIMITED - 2000-01-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 103 - Director → ME
  • 67
    icon of address The Old Byre, Brownston Street, Modbury, Plymouth Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,274 GBP2019-09-30
    Officer
    icon of calendar 2002-05-28 ~ 2002-10-28
    IIF 222 - Director → ME
  • 68
    EPICMAST LIMITED - 1987-03-25
    icon of address Rygor Group The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2025-04-28
    IIF 52 - Director → ME
  • 69
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2010-09-27 ~ 2020-03-30
    IIF 80 - Director → ME
  • 70
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2020-11-13
    IIF 154 - LLP Member → ME
  • 71
    BRADWAY DAIRIES LIMITED - 1989-01-30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 92 - Director → ME
  • 72
    icon of address 9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2022-05-26
    IIF 121 - Director → ME
  • 73
    DE FACTO 1578 LIMITED - 2008-02-18
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-17
    IIF 119 - Director → ME
  • 74
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2025-03-31
    IIF 212 - Director → ME
  • 75
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 87 - Director → ME
  • 76
    icon of address 75b Verde 10 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2023-11-22
    IIF 118 - Director → ME
  • 77
    KHALSMITH DEVELOPMENTS LIMITED - 2017-05-25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,663,699 GBP2024-03-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-04-05
    IIF 187 - Director → ME
  • 78
    Q V FOODS LIMITED - 2019-09-25
    QV LIMITED - 1994-01-21
    A H WORTH LIMITED - 2024-06-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 1994-02-01 ~ 2005-12-19
    IIF 122 - Director → ME
  • 79
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ 2025-04-28
    IIF 55 - Director → ME
  • 80
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2025-04-28
    IIF 54 - Director → ME
  • 81
    icon of address Rygor Commercials, 23a The Broadway, Westbury, Wiltshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ 2025-04-28
    IIF 247 - Secretary → ME
  • 82
    icon of address Rygor Group Ltd Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2025-04-28
    IIF 258 - Secretary → ME
  • 83
    ICESHEER LIMITED - 1985-03-08
    RYGOR COMMERCIAL REPAIRS LIMITED - 1986-02-26
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ 2025-04-28
    IIF 58 - Director → ME
    icon of calendar 2021-06-01 ~ 2025-04-28
    IIF 265 - Secretary → ME
  • 84
    H.E. RYGOR & SON (HOLDINGS) LIMITED - 1993-10-15
    H.E.RYGOR & SON LIMITED - 1985-03-29
    icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ 2025-04-28
    IIF 53 - Director → ME
    icon of calendar 2021-06-01 ~ 2025-05-12
    IIF 260 - Secretary → ME
  • 85
    DRIVEYEAST LIMITED - 1985-03-08
    RYGOR TRANSPORT LIMITED - 1995-01-04
    icon of address The Beacon, Beacon Road, Minehead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2024-12-10
    IIF 50 - Director → ME
    icon of calendar 2021-06-01 ~ 2024-12-10
    IIF 264 - Secretary → ME
  • 86
    icon of address Rygor Group Ltd Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-23 ~ 2025-04-28
    IIF 46 - Director → ME
    icon of calendar 2023-11-23 ~ 2025-04-28
    IIF 257 - Secretary → ME
  • 87
    icon of address Rygor Group Ltd Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -754 GBP2024-04-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-02-05
    IIF 49 - Director → ME
    icon of calendar 2023-06-22 ~ 2025-04-28
    IIF 262 - Secretary → ME
  • 88
    DRIVEBASE LIMITED - 2008-03-31
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2025-04-28
    IIF 266 - Secretary → ME
  • 89
    icon of address Rygor Group Ltd Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2025-04-28
    IIF 45 - Director → ME
    icon of calendar 2024-03-06 ~ 2025-04-28
    IIF 255 - Secretary → ME
  • 90
    EVENLODE TRUCK CENTRE LIMITED - 2014-04-11
    icon of address Rygor Group Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2025-04-28
    IIF 51 - Director → ME
    icon of calendar 2021-06-01 ~ 2025-04-28
    IIF 254 - Secretary → ME
  • 91
    RYGOR ELECTRIC LIMITED - 2021-05-25
    icon of address Rygor Group Ltd 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2025-04-28
    IIF 57 - Director → ME
    icon of calendar 2021-05-11 ~ 2025-04-28
    IIF 249 - Secretary → ME
  • 92
    icon of address The Broadway, West Wiles Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-11 ~ 2025-04-28
    IIF 47 - Director → ME
    icon of calendar 2023-05-11 ~ 2025-04-28
    IIF 261 - Secretary → ME
  • 93
    icon of address Rygor Group Ltd Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-31
    IIF 44 - Director → ME
    icon of calendar 2023-10-12 ~ 2025-04-28
    IIF 256 - Secretary → ME
  • 94
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 2000-06-07
    IIF 234 - Director → ME
  • 95
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    icon of calendar 2015-08-03 ~ 2022-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2022-06-15
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 96
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-10-30
    Officer
    icon of calendar 2019-03-29 ~ 2021-08-25
    IIF 168 - Director → ME
    icon of calendar 2015-10-16 ~ 2016-09-15
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-25
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 97
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,344 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2022-06-09
    IIF 13 - Director → ME
  • 98
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 84 - Director → ME
  • 99
    PLYMOUTH ALCOHOL ADVISORY COUNCIL - 1998-10-01
    icon of address Hyde Park House, Mutley Plain, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2008-09-24
    IIF 220 - Director → ME
  • 100
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2002-03-20
    IIF 114 - Director → ME
  • 101
    MID SUSSEX DAIRY CO LIMITED - 1991-01-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 89 - Director → ME
  • 102
    icon of address Old Cathedral School, Cathedral Close, Truro, Cornwall, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ 2016-06-30
    IIF 227 - Director → ME
  • 103
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-03-31
    IIF 173 - Director → ME
  • 104
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ 2025-03-31
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-02-08
    IIF 149 - Has significant influence or control OE
  • 105
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-31
    IIF 34 - Director → ME
  • 106
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 31 - Director → ME
  • 107
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2025-03-31
    IIF 32 - Director → ME
  • 108
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-03-31
    IIF 213 - Director → ME
  • 109
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2025-03-31
    IIF 176 - Director → ME
  • 110
    URBANITE (BIRMINGHAM) LIMITED - 2022-07-19
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-03-31
    IIF 185 - Director → ME
  • 111
    RESIDENTIAL CAPITAL (LONDON ROAD) LIMITED - 2020-11-10
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2025-03-31
    IIF 174 - Director → ME
  • 112
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-03-31
    IIF 33 - Director → ME
  • 113
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-03-31
    IIF 211 - Director → ME
  • 114
    URBANITE STUDENTS LIMITED - 2022-11-23
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2025-03-31
    IIF 178 - Director → ME
  • 115
    icon of address Southgate Close, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2013-04-18
    IIF 228 - Director → ME
  • 116
    WCR MOUNT PRESINGOLL FARM SOLAR LIMITED - 2012-08-17
    icon of address Southgate Close, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-18
    IIF 229 - Director → ME
  • 117
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 82 - Director → ME
  • 118
    icon of address Queens Acre, Boyton, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-04-18
    IIF 230 - Director → ME
  • 119
    AUTOMOTIVE PRODUCTS PUBLIC LIMITED COMPANY - 1999-07-09
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2000-01-10
    IIF 235 - 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.