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

Cheesebrough, Diane

    Related profiles found in government register
  • Cheesebrough, Diane

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 1
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 2
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 3 IIF 4 IIF 5
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 6
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 7
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 8
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 9
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 10 IIF 11 IIF 12
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 18 IIF 19
    • icon of address Well Court, 14-16 Farringdon Lane, London, EC1R 3AU, England

      IIF 20
  • Cheesebrough, Diane
    British chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF

      IIF 21
    • icon of address 5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF, England

      IIF 22
  • Cheesebrough, Diane
    British chairman/ned born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Group, 5 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 23
  • Cheesebrough, Diane
    British chief operating officer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 24
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 25 IIF 26
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 27
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 28
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 29
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 30 IIF 31
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 32
  • Cheesebrough, Diane
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 33
  • Cheesebrough, Diane
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocking House Farm, Scawton, Thirsk, North Yorkshire, YO7 2HH, England

      IIF 34
    • icon of address Stocking House Farm, Scawton, Thirsk, YO7 2HH, England

      IIF 35
  • Cheesebrough, Diane
    British deputy chief executive officer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 36
  • Cheesebrough, Diane
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 37
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 38 IIF 39
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 4a Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 45 IIF 46 IIF 47
    • icon of address 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 48
  • Cheesebrough, Diane
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stocking House Farm, Scawton, Thirsk, YO7 2HH, England

      IIF 49
  • Cheesebrough, Diane
    British non-executive director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 50
    • icon of address Westfield House, 60 Charter Row, Sheffield, S1 3FZ, England

      IIF 51
  • Mrs Diane Cheesebrough
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 52
    • icon of address Stocking House Farm, Scawton, Thirsk, North Yorkshire, YO7 2HH, England

      IIF 53
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Stocking House Farm, Scawton, Thirsk, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 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
    IIF 53 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    icon of address Atlas House, 24 Phillip Street, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,408,107 GBP2023-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2022-01-28
    IIF 23 - Director → ME
  • 2
    NEPRO LIMITED - 2017-03-20
    V4 RESOURCING LIMITED - 2012-12-06
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2019-04-15
    IIF 35 - Director → ME
  • 3
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    IIF 41 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 14 - Secretary → ME
  • 4
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,720,480 GBP2021-06-30
    Officer
    icon of calendar 2018-08-13 ~ 2021-12-02
    IIF 46 - Director → ME
  • 5
    icon of address 104 Briggate, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    24,888 GBP2024-03-31
    Officer
    icon of calendar 2016-07-26 ~ 2020-02-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 6
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    IIF 38 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 15 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2015-06-01
    IIF 11 - Secretary → ME
  • 7
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 31 - Director → ME
    icon of calendar 2011-08-25 ~ 2014-10-02
    IIF 42 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 17 - Secretary → ME
  • 8
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    491,810 GBP2021-06-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-12-02
    IIF 45 - Director → ME
  • 9
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 30 - Director → ME
    icon of calendar 2011-08-25 ~ 2014-10-02
    IIF 40 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 13 - Secretary → ME
  • 10
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-05-14
    IIF 48 - Director → ME
  • 11
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 26 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 4 - Secretary → ME
  • 12
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-01-22
    IIF 24 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 1 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2015-06-01
    IIF 20 - Secretary → ME
  • 13
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    IIF 32 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 12 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2015-06-01
    IIF 19 - Secretary → ME
  • 14
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 25 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 5 - Secretary → ME
  • 15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-22
    IIF 33 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 2 - Secretary → ME
  • 16
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    IIF 44 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 16 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2015-06-01
    IIF 18 - Secretary → ME
  • 17
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-01-22
    IIF 39 - Director → ME
    icon of calendar 2011-08-25 ~ 2014-10-02
    IIF 43 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 10 - Secretary → ME
  • 18
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2018-01-22
    IIF 28 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 8 - Secretary → ME
  • 19
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 29 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 9 - Secretary → ME
  • 20
    ATTENDGALA LIMITED - 1995-11-27
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,723 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-28
    IIF 21 - Director → ME
  • 21
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -11,362,942 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-28
    IIF 22 - Director → ME
  • 22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2019-04-15
    IIF 49 - Director → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-21
    IIF 50 - Director → ME
  • 24
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    ENSCO 1280 LIMITED - 2018-05-17
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,062,648 GBP2021-06-30
    Officer
    icon of calendar 2018-08-13 ~ 2021-12-02
    IIF 47 - Director → ME
  • 25
    WESTFIELD CONTRIBUTORY HEALTH SCHEME - 2001-07-30
    icon of address Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ 2019-09-25
    IIF 51 - Director → ME
  • 26
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 27 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 6 - Secretary → ME
    icon of calendar 2012-06-12 ~ 2015-06-01
    IIF 7 - Secretary → ME
  • 27
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    IIF 37 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-01-22
    IIF 3 - 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.