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

Murray, Michael Patrick

    Related profiles found in government register
  • Murray, Michael Patrick
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Berners Sreet, Fitzrovia, London, W1T 3NG, United Kingdom

      IIF 1
    • icon of address Flat 1, 61 Pont Street, London, SW1X 0BD, United Kingdom

      IIF 2
  • Murray, Michael Patrick
    British events organiser born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Berners Sreet, Fitzrovia, London, W1T 3NG, United Kingdom

      IIF 3
  • Murray, Michael Patrick
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 4
  • Murray, Michael Patrick
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 5 IIF 6
  • Murray, Michael Patrick
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, United Kingdom

      IIF 7
  • Murray, Michael Patrick
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 8
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 9
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY

      IIF 10
  • Murray, Michael Patrick
    British property developer born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 11
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, United Kingdom

      IIF 12 IIF 13
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 14
    • icon of address Grove Barn, 11 Silica Court, Kirk Sandall, Doncaster, DN3 1EG, United Kingdom

      IIF 15
  • Murray, Michael Patrick
    British builder born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA

      IIF 16
  • Murray, Michael Patrick
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 17 IIF 18
    • icon of address 3, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 19
  • Murray, Michael Patrick
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 20
    • icon of address 2a, Queensgate, Doncaster, DN1 3JN, England

      IIF 21
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 22 IIF 23
    • icon of address 3, Lazarus Court, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 24
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 25
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 26
    • icon of address 15a Hall Gate, Doncaster, South Yorkshire, DN1 3NA

      IIF 27 IIF 28
  • Murray, Michael Patrick
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 29
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 33
    • icon of address C/o White Rose Accountants, 15a Hallgate, Doncaster, DN1 3NA, England

      IIF 34 IIF 35 IIF 36
  • Murray, Michael Patrick
    British property director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Hall Gate, Doncaster, South Yorkshire, DN1 3NA, United Kingdom

      IIF 37
  • Murray, Michael, Patrick
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 38
  • Mr Michael Patrick Murray
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 61 Pont Street, London, SW1X 0BD, England

      IIF 39 IIF 40 IIF 41
    • icon of address Flat 1, Pont Street, London, SW1X 0BD, England

      IIF 43
    • icon of address 5/6, Friar Street, Reading, Berkshire, RG1 1DB, United Kingdom

      IIF 44
    • icon of address Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

      IIF 45
  • Mr Michael Patrick Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 46
    • icon of address 2, Silver Street, Doncaster, DN1 1HQ, England

      IIF 47
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF

      IIF 48
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 49
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 50
    • icon of address 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 51
    • icon of address 3, Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 52
    • icon of address 7, Queensgate, Doncaster, DN1 3JN, United Kingdom

      IIF 53
  • Murray, Michael Patrick
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 9 Warnington Drive, Bessacosi, Doncaster, South Yorkshire, DN4 6ST

      IIF 54
  • Michael Patrick Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Old Ferry House, 4, Chelsea Embankment, London, SW3 4LF, United Kingdom

      IIF 55
  • Murray, Michael Patrick
    British builder

    Registered addresses and corresponding companies
    • icon of address 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA

      IIF 56
  • Murray, Michael Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ

      IIF 57
    • icon of address 9 Warnington Drive, Bessacosi, Doncaster, South Yorkshire, DN4 6ST

      IIF 58
  • Murray, Michael Patrick
    American director born in June 1933

    Registered addresses and corresponding companies
    • icon of address 39 Stirling Street, Hyde Park, Doncaster, South Yorkshire, DN1 3QS

      IIF 59
  • Murray, Michael Patrick
    American

    Registered addresses and corresponding companies
    • icon of address 39 Stirling Street, Hyde Park, Doncaster, South Yorkshire, DN1 3QS

      IIF 60
  • Mr Michael Patrick Murray
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 61 IIF 62
    • icon of address Grenville Court, Britwell Road, Burnham, SL1 8DF, United Kingdom

      IIF 63
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 64
  • Mr Michael Patrick Murray
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 65
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 66
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF, England

      IIF 67 IIF 68
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 69 IIF 70
  • Mr Michael, Patrick Murray
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Willmott House, 12 Blacks Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,272,484 GBP2023-11-30
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,022 GBP2023-11-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 68 - Has significant influence or controlOE
  • 6
    icon of address 15a Hallgate, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,990 GBP2020-11-30
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    icon of calendar 1993-01-06 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ 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
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address C/o White Rose Accountants, 15a Hallgate, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000,058 GBP2024-06-30
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 36 - Director → ME
  • 11
    HADRIAN LOAN PURCHASE LTD - 2020-11-25
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,170,767 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o White Rose Accountants, 15a Hallgate, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 3 Bradford Row, Doncaster, South Yorksire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    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
  • 14
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,587,972 GBP2023-11-30
    Officer
    icon of calendar 1997-06-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -428 GBP2018-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2022-04-30
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address 15a Hall Gate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,968 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Bradford Row, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,313 GBP2023-04-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Grove Barn 11 Silica Court, Kirk Sandall, Doncaster, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,983,805 GBP2024-04-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Bradford Row, Lazarus Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,433 GBP2023-11-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 15a Hall Gate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,878 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o White Rose Accountants, 15a Hallgate, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,651 GBP2024-05-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,590,702 GBP2024-08-31
    Officer
    icon of calendar 1999-03-11 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,886 GBP2023-11-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address 2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 32 - Director → ME
  • 30
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -347,540 GBP2023-11-30
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 3 Bradford Row, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 32
    TENIVILLE LIMITED - 2009-10-14
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-06-23
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 2 St James Gate, St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,626 GBP2023-11-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 67 - Has significant influence or controlOE
  • 35
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,145,428 GBP2023-11-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 36
    icon of address Synergy House, Heavens Walk, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 13
  • 1
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    467,156 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-10-08
    IIF 59 - Director → ME
    icon of calendar 1996-04-01 ~ 2000-03-14
    IIF 58 - Secretary → ME
    icon of calendar ~ 1996-04-01
    IIF 60 - Secretary → ME
  • 2
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-05-22 ~ 2022-12-02
    IIF 14 - Director → ME
  • 3
    MASH NEWCO NO.1 LIMITED - 2015-04-01
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,544 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2021-03-02
    IIF 13 - Director → ME
  • 4
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,590,702 GBP2024-08-31
    Officer
    icon of calendar 1996-06-26 ~ 1999-02-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2024-05-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-03-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2006-12-01
    IIF 16 - Director → ME
    icon of calendar 2006-01-24 ~ 2006-12-01
    IIF 56 - Secretary → ME
  • 7
    icon of address 3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,886 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MGM GRAND NEWCASTLE LIMITED - 2015-12-18
    NEWCASTLE UNITED HOLDINGS LIMITED - 2004-01-22
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,404,437 GBP2019-04-30
    Officer
    icon of calendar 2015-11-17 ~ 2021-03-02
    IIF 11 - Director → ME
  • 10
    icon of address 15a Hall Gate, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -561,240 GBP2024-04-30
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 43 - 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
  • 11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,109 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,931 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    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
  • 13
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -347,540 GBP2023-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    IIF 57 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.