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

Pepper, Alice Louise

    Related profiles found in government register
  • Pepper, Alice Louise
    British administrator born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, Clifton Moorgate, York, North Yorkshire, YO30 4WY

      IIF 1
  • Pepper, Alice Louise
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 2
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 3
  • Pepper, Alice Louise
    British

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 4 IIF 5
  • Pepper, Mark Andrew
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 6
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 7 IIF 8
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 9
  • Pepper, Mark Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Swinegate, York, North Yorkshire, YO1 8AZ, United Kingdom

      IIF 10
    • icon of address 9, Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 11
  • Pepper, Mark Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 12 IIF 13
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 14
  • Pepper, Mark Andrew
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 15
  • Pepper, Mark Andrew
    British financial consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 16
  • Pepper, Mark Andrew
    British ifa born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 17
  • Pepper, Mark Andrew
    British independent financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Maple Croft, Huby, York, North Yorkshire, YO61 1JQ

      IIF 18
  • Mrs Alice Louise Pepper
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 19
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 20
  • Pepper, Andrew Mark
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 21
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 22
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 23
    • icon of address Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 24
  • Pepper, Andrew Mark
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worksop College, Worksop, Nottinghamshire, S80 3AP

      IIF 25
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 29
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 30 IIF 31
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 37
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 38
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 39
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 40
  • Pepper, Andrew Mark
    British warehousing born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 0TP, United Kingdom

      IIF 41
    • icon of address Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 OTP, United Kingdom

      IIF 42
  • Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 43
  • Mr Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 44
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 45 IIF 46 IIF 47
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 48
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 49 IIF 50
  • Pepper, Andrew Mark
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 51
  • Pepper, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 52
  • Pepper, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 53
  • Mr Andrew Mark Pepper
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 54
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 55 IIF 56
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 57 IIF 58
  • Pepper, Andrew Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 59
  • Pepper, Andrew Mark
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 60
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 61
    • icon of address Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 62
  • Mark Andrew Pepper
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 63
  • Andrew Mark Pepper
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    271 GBP2020-08-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 37 - Director → ME
  • 2
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 21 - Director → ME
  • 3
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    IRR CARBONTECH LTD - 2021-03-24
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 4
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    IRR ENIGEN LTD - 2021-03-24
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,736 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 61 - Director → ME
  • 6
    PROJECT 47 LIMITED - 2016-10-05
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    196 GBP2020-08-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CARLTON FOREST HUMAN RESOURCES LTD - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,552 GBP2020-08-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 60 - Director → ME
  • 10
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CROSSCO (1408) LIMITED - 2015-12-17
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,228 GBP2024-04-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 16
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    CARLTON FOREST GROUP LLP - 2020-06-13
    icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 17
    CARLTON FOREST HOLDINGS LIMITED - 2013-08-09
    icon of address Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,593 GBP2019-02-28
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DECORMORE LIMITED - 1997-03-05
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 40 - Director → ME
  • 22
    CARLTON FOREST W2E LIMITED - 2020-08-14
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,427,356 GBP2020-08-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 30 - Director → ME
  • 23
    E J F LIMITED - 2025-03-28
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-08-06 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,216 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove membersOE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,535 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-02-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -727,070 GBP2024-07-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address Southstone Project Management, Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 29
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-11-19
    IIF 35 - Director → ME
  • 2
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    IRR CARBONTECH LTD - 2021-03-24
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 3
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    IRR ENIGEN LTD - 2021-03-24
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-06-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 4
    PROJECT 47 LIMITED - 2016-10-05
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-11-19
    IIF 33 - Director → ME
  • 6
    icon of address Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2019-03-04
    IIF 3 - Director → ME
  • 7
    DANELAW LEASING LIMITED - 2011-09-07
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,112 GBP2023-09-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-10-01
    IIF 11 - Director → ME
  • 8
    BEAGLE ENERGY LIMITED - 2025-08-07
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-05-01
    IIF 29 - Director → ME
  • 9
    DECORMORE LIMITED - 1997-03-05
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    icon of calendar 2006-08-01 ~ 2019-03-04
    IIF 4 - Secretary → ME
  • 10
    GROSVENOR RETIREMENT SOLUTIONS LIMITED - 2016-08-18
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,857 GBP2024-10-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Pavilion Headingley Stadium, St Michael's Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,073 GBP2024-06-30
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-23
    IIF 10 - Director → ME
  • 12
    E J F LIMITED - 2025-03-28
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2019-03-04
    IIF 2 - Director → ME
  • 13
    GALLFLY LIMITED - 2010-10-14
    icon of address Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-06-18
    IIF 38 - Director → ME
    icon of calendar 2013-06-19 ~ 2013-10-18
    IIF 39 - Director → ME
  • 14
    icon of address Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2013-11-08
    IIF 62 - Director → ME
    icon of calendar 2006-04-11 ~ 2013-11-08
    IIF 52 - Secretary → ME
  • 15
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -727,070 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 16
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    icon of address Worksop College, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2024-03-14
    IIF 25 - Director → ME
  • 17
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-11
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.