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, Mark Andrew

    Related profiles found in government register
  • Pepper, Mark Andrew
    British company director born in December 1965

    Resident in England

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

      IIF 1
    • 9, Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 2
  • Pepper, Mark Andrew
    British director born in December 1965

    Resident in England

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

      IIF 3 IIF 4
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 5 IIF 6
  • Pepper, Mark Andrew
    British financial adviser born in December 1965

    Resident in England

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

      IIF 7
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 8
  • Pepper, Mark Andrew
    British financial advisor born in December 1965

    Resident in England

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

      IIF 9
  • Pepper, Mark Andrew
    British financial consultant born in December 1965

    Resident in England

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

      IIF 10
  • Pepper, Mark Andrew
    British ifa born in December 1965

    Resident in England

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

      IIF 11
    • 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 12
  • Pepper, Mark Andrew
    British independent financial adviser born in December 1965

    Resident in England

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

      IIF 13
  • Pepper, Alice Louise
    British administrator born in July 1965

    Resident in England

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

      IIF 14
  • Pepper, Alice Louise
    British director born in July 1965

    Resident in England

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

      IIF 15
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 16
  • Pepper, Andrew Mark
    British company director born in November 1970

    Resident in England

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

      IIF 17
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 18 IIF 19 IIF 20
    • Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 21
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in England

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

      IIF 22
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 23 IIF 24 IIF 25
    • Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 26
    • Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 27
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 28 IIF 29 IIF 30
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 33
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 34
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 35
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 36
  • Pepper, Andrew Mark
    British warehousing born in November 1970

    Resident in England

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

      IIF 37
    • Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 OTP, United Kingdom

      IIF 38
  • Pepper, Mark Andrew
    British

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

      IIF 39
  • Mr Mark Andrew Pepper
    British born in December 1965

    Resident in England

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

      IIF 40
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 41 IIF 42 IIF 43
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 44
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 45 IIF 46
  • Mark Andrew Pepper
    British born in December 1965

    Resident in England

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

      IIF 47
  • Mr Andrew Mark Pepper
    British born in November 1970

    Resident in England

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

      IIF 48
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 49 IIF 50
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 51 IIF 52
  • Pepper, Andrew Mark
    British director

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

      IIF 53
  • Pepper, Andrew Mark
    born in November 1970

    Resident in England

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

      IIF 54
  • Mrs Alice Louise Pepper
    British born in July 1965

    Resident in England

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

      IIF 55
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 56
  • Pepper, Alice Louise
    British

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 60
    • Eaton House, Amelia Court, Retford, DN22 7HJ, England

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

      IIF 62
  • Andrew Mark Pepper
    British born in November 1970

    Resident in United Kingdom

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

      IIF 63
  • Mark Andrew Pepper
    British born in December 1965

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    The Base, Dallam Lane, Warrington, England
    Corporate (6 parents)
    Officer
    2024-05-01 ~ now
    IIF 21 - director → ME
  • 2
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    271 GBP2020-08-31
    Officer
    2017-02-24 ~ dissolved
    IIF 33 - director → ME
  • 3
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    2014-11-01 ~ now
    IIF 22 - director → ME
  • 4
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    Eaton House, Amelia Court, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Officer
    2015-03-13 ~ now
    IIF 32 - director → ME
  • 5
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    2017-03-22 ~ dissolved
    IIF 19 - director → ME
  • 6
    C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,736 GBP2020-08-31
    Officer
    2019-08-16 ~ now
    IIF 60 - director → ME
  • 7
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Officer
    2015-03-13 ~ dissolved
    IIF 30 - director → ME
  • 8
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents, 13 offsprings)
    Equity (Company account)
    196 GBP2020-08-31
    Officer
    2017-03-16 ~ dissolved
    IIF 24 - director → ME
  • 9
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 18 - director → ME
  • 10
    CARLTON FOREST HUMAN RESOURCES LTD - 2024-02-21
    Eaton House, Amelia Court, Retford, England
    Corporate (5 parents)
    Equity (Company account)
    34,552 GBP2020-08-31
    Officer
    2020-04-22 ~ now
    IIF 61 - director → ME
  • 11
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    2014-11-01 ~ dissolved
    IIF 25 - director → ME
  • 12
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CROSSCO (1408) LIMITED - 2015-12-17
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,228 GBP2024-04-30
    Officer
    2015-12-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Pavilion 2000 Amy Johnson Way, York
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 20 - director → ME
  • 16
    13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 12 - director → ME
  • 17
    CARLTON FOREST GROUP LLP - 2020-06-13
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    Corporate (5 parents, 13 offsprings)
    Officer
    2013-08-06 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    CARLTON FOREST HOLDINGS LIMITED - 2013-08-09
    Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 38 - director → ME
  • 19
    Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 37 - director → ME
  • 20
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,593 GBP2019-02-28
    Officer
    2012-10-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    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
  • 21
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    DECORMORE LIMITED - 1997-03-05
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    2003-10-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 36 - director → ME
  • 23
    CARLTON FOREST W2E LIMITED - 2020-08-14
    Eaton House, Amelia Court, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    -1,427,356 GBP2020-08-31
    Officer
    2017-03-14 ~ now
    IIF 23 - director → ME
  • 24
    E J F LIMITED - 2025-03-28
    Pavilion 2000 Amy Johnson Way, York
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    2009-08-06 ~ now
    IIF 9 - director → ME
    2009-08-06 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 27 - director → ME
  • 26
    Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove membersOE
  • 27
    Pavilion 2000 Amy Johnson Way, York
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,473 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 8 - director → ME
    2008-02-01 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -715,266 GBP2023-07-31
    Officer
    2010-01-08 ~ now
    IIF 26 - director → ME
  • 29
    Southstone Project Management, Pavilion 2000 Amy Johnson Way, York
    Dissolved corporate (4 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 13 - director → ME
  • 30
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    2012-05-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    2013-08-08 ~ 2013-11-19
    IIF 31 - director → ME
  • 2
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    Eaton House, Amelia Court, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 3
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    2014-06-27 ~ 2014-06-27
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 4
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    Eaton House, Amelia Court, Retford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    2013-08-08 ~ 2013-11-19
    IIF 29 - director → ME
  • 6
    Pavilion 2000 Amy Johnson Way, York
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-26 ~ 2019-03-04
    IIF 16 - director → ME
  • 7
    DANELAW LEASING LIMITED - 2011-09-07
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -19,112 GBP2023-09-30
    Officer
    2012-04-19 ~ 2013-10-01
    IIF 2 - director → ME
  • 8
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    DECORMORE LIMITED - 1997-03-05
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    2006-08-01 ~ 2019-03-04
    IIF 57 - secretary → ME
  • 9
    GROSVENOR RETIREMENT SOLUTIONS LIMITED - 2016-08-18
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,956 GBP2023-10-31
    Officer
    2015-03-04 ~ 2017-07-26
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Pavilion Headingley Stadium, St Michael's Lane, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -980 GBP2022-06-30
    Officer
    2010-09-13 ~ 2014-12-23
    IIF 1 - director → ME
  • 11
    E J F LIMITED - 2025-03-28
    Pavilion 2000 Amy Johnson Way, York
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    2009-08-06 ~ 2019-03-04
    IIF 15 - director → ME
  • 12
    GALLFLY LIMITED - 2010-10-14
    Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-06-18
    IIF 34 - director → ME
    2013-06-19 ~ 2013-10-18
    IIF 35 - director → ME
  • 13
    Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-04-11 ~ 2013-11-08
    IIF 62 - director → ME
    2006-04-11 ~ 2013-11-08
    IIF 53 - secretary → ME
  • 14
    Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -715,266 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 15
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    Worksop College, Worksop, Nottinghamshire
    Corporate (8 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-03-14
    IIF 17 - director → ME
  • 16
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    2012-05-04 ~ 2012-10-11
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.