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 Barry William Elliott

    Related profiles found in government register
  • Mr Barry William Elliott
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Bridge Street, Blyth, NE24 1BL, England

      IIF 1
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL, England

      IIF 2
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL, United Kingdom

      IIF 3
    • icon of address Bayview, Beachway, Blyth, NE24 3PG, Great Britain

      IIF 4
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 5
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side Horsforth, Leeds, LS18 4QB

      IIF 6
  • Mr Barry Elliott
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 7
  • Mr Barry William Elliott
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Edward Street, Blyth, Northumberland, NE24 1DW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 58, Durham Road, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 12
  • Barry William Elliott
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayview, Beachway, Blyth, NE24 3PG, United Kingdom

      IIF 13
  • Elliott, Barry William
    British building contractor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL, United Kingdom

      IIF 14
  • Elliott, Barry William
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 15
    • icon of address Unit 5, Bentley Court, Coniston Road Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RL, England

      IIF 16
  • Elliott, Barry William
    British developer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 17
  • Elliott, Barry William
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Bridge Street, Blyth, NE24 1BL, United Kingdom

      IIF 18
    • icon of address 17, Northumberland Square, North Shields, NE30 1PX, United Kingdom

      IIF 19
  • Elliott, Barry William
    British fireman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach House, Blyth, Northumberland, NE24 3PG

      IIF 20
  • Mr Barry Elliott
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Bridge Street, Blyth, NE24 1BL, United Kingdom

      IIF 21
  • Elliott, Barry William
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, County Durham, DH3 2QJ, England

      IIF 22
    • icon of address 8a, Bridge Street, Blyth, NE24 1BL, United Kingdom

      IIF 23
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL

      IIF 24
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL, England

      IIF 25 IIF 26
    • icon of address Bayview, Beachway, Blyth, Northumberland, NE24 3PG, United Kingdom

      IIF 27
    • icon of address Edward House, Edward Street, Blyth, Northumberland, NE24 1DW, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 31
  • Elliott, Barry William
    British property developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Edward Street, Blyth, Northumberland, NE24 1DW, England

      IIF 32
    • icon of address 58, Durham Road, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 33
  • Elliott, Barry William

    Registered addresses and corresponding companies
    • icon of address 8a, Bridge Street, Blyth, Northumberland, NE24 1BL, England

      IIF 34
    • icon of address Bayview, Beachway, Blyth, Northumberland, NE24 3PG, United Kingdom

      IIF 35
    • icon of address Unit 5, Bentley Court, Coniston Road Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RL, England

      IIF 36
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    ABBIE CONSTRUCTION LIMITED - 2002-03-30
    icon of address Bwc Business Solutions Limited 8, Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 2
    B.W.ELLIOTT LIMITED - 2016-01-11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    290,545 GBP2021-10-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    675,979 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-04-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    BRUNOS BAR LIMITED - 2017-12-08
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,806 GBP2018-02-28
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-11-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 6
    DEAN DEVON LIMITED - 2024-02-09
    icon of address Edward House, Edward Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    ELITE PROPERTIES NE LTD - 2020-12-02
    DRE CONSTRUCTION GROUP LIMITED - 2020-12-03
    icon of address Edward House, Edward Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,110 GBP2023-10-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Burns Avenue, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 58 Durham Road, Chester Le Street, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JEFFPAWL LTD - 2020-03-06
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,178 GBP2023-10-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    BLYTH AFC LTD - 2018-04-03
    BLYTH TOWN FOOTBALL CLUB FIRST TEAM LTD - 2017-06-06
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,906 GBP2016-03-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8a Bridge Street, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Edward House, Edward Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2023-10-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    THE IISC GROUP LTD - 2018-04-03
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -446 GBP2017-07-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-09-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Edward House, Edward Street, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,332 GBP2023-10-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 30 - Director → ME
Ceased 5
  • 1
    B.W.ELLIOTT LIMITED - 2016-01-11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    290,545 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    LBSA LIMITED - 2016-04-21
    icon of address Bw Elliott, 8a Bridge Street, Blyth, Northumberland, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-21 ~ 2016-04-21
    IIF 14 - Director → ME
  • 3
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,773 GBP2017-05-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-11-20
    IIF 3 - Right to appoint or remove directors 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
  • 4
    icon of address Unit 5 Bentley Court, Coniston Road Blyth Riverside Business Park, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2011-09-22
    IIF 16 - Director → ME
    icon of calendar 2010-03-02 ~ 2010-03-03
    IIF 15 - Director → ME
    icon of calendar 2010-02-25 ~ 2011-09-22
    IIF 36 - Secretary → ME
  • 5
    icon of address Edward House, Edward Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2023-10-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-11-27
    IIF 18 - 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.