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

Wilkinson, Katherine Alice

    Related profiles found in government register
  • Wilkinson, Katherine Alice
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, LS17 0EF, Uk

      IIF 1
  • Wilkinson, Katherine Alice
    British designer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 2 IIF 3 IIF 4
  • Wilkinson, Katherine Alice
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 5
  • Wright, Katherine Alice
    British chief executive born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Piazza Shopping Centre, Princess Alexandra Walk, Huddersfield, HD1 2RS, England

      IIF 6
    • icon of address Units 29/30, The Piazza Shopping Centre, 23 Princess Alexandra Walk, Huddersfield, West Yorkshire, HD1 2RS, United Kingdom

      IIF 7
  • Wright, Katherine Alice
    British designer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurendene, Harrogate Road Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 8
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, LS17 0EF, England

      IIF 9
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 10
  • Wright, Katherine Alice
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, United Kingdom

      IIF 11
    • icon of address Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 12
  • Mrs Katherine Alice Wright
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, United Kingdom

      IIF 13
    • icon of address 35, The Piazza Shopping Centre, Princess Alexandra Walk, Huddersfield, HD1 2RS, England

      IIF 14
    • icon of address Units 29/30, The Piazza Shopping Centre, 23 Princess Alexandra Walk, Huddersfield, West Yorkshire, HD1 2RS, United Kingdom

      IIF 15
    • icon of address Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 16
  • Ms Katherine Alice Wright
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radley House, Madison Offices C/o Ame Accounting & Co, Richardshaw Road, Pudsey, LS28 6LE, United Kingdom

      IIF 17
  • Mrs Kath Wilkinson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Avenue, First Floor, Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 18
  • Ms Katherine Alice Wilkinson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, First Floor, 23 Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 19
    • icon of address 23 Victoria Avenue, First Floor, Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 20
  • Wilkinson, Kath
    British designer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ashfield Road, Harrogate, North Yorkshire, HG1 5ES, United Kingdom

      IIF 21
  • Wright, Kath
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 4 The Glass Box, 6 Friendly Street, Huddersfield, HD1 1RD, United Kingdom

      IIF 22
    • icon of address Madison Offices C/o Ame Accounting & Co., Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 23
  • Mrs Kath Wright
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 4 The Glass Box, 6 Friendly Street, Huddersfield, HD1 1RD, United Kingdom

      IIF 24
    • icon of address Madison Offices C/o Ame Accounting & Co., Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 25
  • Smart, Stafford

    Registered addresses and corresponding companies
    • icon of address Laurendence, Harrogate Road Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 26
    • icon of address Laurendene, Harrogate Road Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 27
    • icon of address Laurendene, Harrogate Road, Huby, Leeds, North Yorkshire, LS17 0EF, England

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 44 Electric Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 35 The Piazza Shopping Centre, Princess Alexandra Walk, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    COLOURICITY LTD - 2021-06-29
    THE COLOUR SPA LIMITED - 2025-01-27
    icon of address No. 4 The Glass Box, 6 Friendly Street, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tattersall House, East Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-04-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 23 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Madison Offices C/o Ame Accounting & Co. Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Radley House Madison Offices C/o Ame Accounting & Co, Richardshaw Road, Pudsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victoria Avenue First Floor, Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-04-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 First Floor, 23 Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-27 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Tattersall House, East Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-05-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 23 Victoria Avenue First Floor, Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-04-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Madison Offices C/o Ame Accounting & Co., Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Units 29/30 The Piazza Shopping Centre, 23 Princess Alexandra Walk, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Radley House Madison Offices C/o Ame Accounting & Co, Richardshaw Road, Pudsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2025-07-24
    IIF 29 - Secretary → ME
  • 2
    icon of address 90 Potternewton Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2018-07-01
    IIF 5 - Director → ME
  • 3
    icon of address 45 Ashfield Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-01-01
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.