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

Mr Jonathan Nicholas Asquith Cawood

    Related profiles found in government register
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 1
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 2 IIF 3
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 4
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 5
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 6 IIF 7
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 8 IIF 9 IIF 10
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 11
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 12
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 22
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 23 IIF 24
  • Mr Jonathan Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 25 IIF 26 IIF 27
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 28
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 29
  • Mr Jonathan Nicolas Asquith Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 30
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 31
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 32
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Jon Nicholas Asquith Cawood
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 36
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 37
  • Mr Jon Nicholas Cawood
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 38
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 39 IIF 40
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 41
  • Cawood, Jonathan Nicholas Asquith
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 42
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, England

      IIF 43
    • Cawood House, Asquith Business Park, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE

      IIF 53
    • Cawood House, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 54
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 55 IIF 56
  • Cawood, Jonathan Nicholas Asquith
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, North Yorkshire, BD23 4DA, England

      IIF 57
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 58
    • Riverside Barn, Malham, Skipton, North Yorkshire, BD23 4DA, United Kingdom

      IIF 59
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, BD23 3SE, United Kingdom

      IIF 60
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 61 IIF 62
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, England

      IIF 63
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, United Kingdom

      IIF 64
    • Riverside Barn, Malham, Skipton, BD23 4DA, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Cawood, Jonathan Nicholas Asquith
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 68
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 69 IIF 70
  • Cawood, Jonathan Nicholas Asquith
    British paper trading born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Barn, Malham, Skipton, N Yorkshire, BD23 4DA

      IIF 71
  • Cawood, Nicholas Jonathan Asquith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawood House, Asquith Industrial Estate, Gargrave, Skipton, BD23 3SE, England

      IIF 72
  • Cawood, Jonathan Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Niffany Gardens, Niffany Gardens, Skipton, BD23 1SZ, United Kingdom

      IIF 73
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 74 IIF 75
  • Cawood, Jonathan Nicholas Asquith
    British directors born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 76
  • Cawood, Jonathan Nicholas Asquith
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 77
  • Cawood, Jon Nicholas Asquith
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 78
    • Cawood House, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 79
  • Cawood, Jon Nicholas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 80
    • 15, Niffany Gardens, Skipton, North Yorkshire, BD23 1SZ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    2024-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    2025-02-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,850 GBP2024-02-28
    Officer
    2009-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    2015-09-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    2023-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    2023-06-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Officer
    2007-01-02 ~ now
    IIF 56 - Director → ME
  • 8
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,902 GBP2020-03-31
    Officer
    2019-07-25 ~ dissolved
    IIF 68 - Director → ME
  • 9
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Officer
    2006-04-11 ~ now
    IIF 53 - Director → ME
  • 10
    Cawood House, Asquith Industrial Estate, Gargrave, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-06-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,186 GBP2020-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 80 - Director → ME
  • 13
    TFM LODGES LIMITED - 2021-07-12
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    2024-06-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2020-12-31
    Officer
    2011-12-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    2023-06-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    15 Niffany Gardens, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2012-10-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    2024-06-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    MAVERICK 2011 LTD - 2013-09-23
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,851 GBP2024-07-31
    Officer
    2012-12-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    Walkers Chartered Accountants, 16-18 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 71 - Director → ME
  • 21
    15 Niffany Gardens, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2015-07-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    15 Niffany Gardens, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 81 - Director → ME
  • 23
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Officer
    2006-03-15 ~ dissolved
    IIF 69 - Director → ME
  • 25
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    2021-01-06 ~ now
    IIF 42 - Director → ME
  • 26
    Cawood House Asquith Industrial Estate, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 72 - Director → ME
  • 27
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1998-06-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,063 GBP2024-07-31
    Officer
    2016-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 29
    REEL TO REEL PRE-OWNED MACHINERY LIMITED - 2009-03-03
    16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-06-30 ~ dissolved
    IIF 70 - Director → ME
Ceased 14
  • 1
    Cawood House Asquith Business Park, Gargrave, Skipton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    201 GBP2024-05-31
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 76 - Director → ME
    2017-05-17 ~ 2024-06-05
    IIF 34 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 28 - Ownership of shares – 75% or more OE
    2017-05-17 ~ 2024-06-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,681 GBP2024-06-30
    Officer
    2024-06-05 ~ 2025-02-09
    IIF 75 - Director → ME
    2023-06-14 ~ 2024-06-05
    IIF 61 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-02-09
    IIF 27 - Ownership of shares – 75% or more OE
    2023-06-14 ~ 2024-06-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-09-30
    Officer
    2020-09-14 ~ 2023-06-07
    IIF 33 - Director → ME
    Person with significant control
    2020-09-14 ~ 2023-06-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 4
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2024-09-30
    Officer
    2023-06-07 ~ 2023-06-14
    IIF 77 - Director → ME
    2020-09-14 ~ 2023-06-07
    IIF 35 - Director → ME
    Person with significant control
    2020-09-14 ~ 2023-06-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-09 ~ 2023-06-07
    IIF 78 - Director → ME
    Person with significant control
    2021-08-09 ~ 2023-06-07
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    TFM LODGES LIMITED - 2021-07-12
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,134 GBP2024-06-30
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 73 - Director → ME
    2016-09-30 ~ 2024-06-05
    IIF 64 - Director → ME
    Person with significant control
    2016-09-30 ~ 2021-07-12
    IIF 6 - Ownership of shares – 75% or more OE
    2021-07-12 ~ 2024-06-05
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-23 ~ 2023-06-07
    IIF 58 - Director → ME
    Person with significant control
    2021-06-23 ~ 2023-06-07
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    2021-07-23 ~ 2023-06-07
    IIF 79 - Director → ME
    Person with significant control
    2021-08-03 ~ 2023-06-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,310 GBP2024-10-31
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 74 - Director → ME
    2021-10-11 ~ 2024-06-05
    IIF 62 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-10-11 ~ 2024-06-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    Cawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Officer
    2019-07-22 ~ 2020-01-31
    IIF 63 - Director → ME
  • 14
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,795 GBP2017-05-31
    Officer
    2011-05-10 ~ 2011-11-18
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.