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 Malcolm John Barraclough

    Related profiles found in government register
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 1
    • 40, Otley Road, Leeds, LS6 2AL, England

      IIF 2
    • 78, Tinshill Mount, Leeds, LS16 7AU, England

      IIF 3
    • 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England

      IIF 4 IIF 5 IIF 6
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Otley Road, Headingley, 40 Otley Road, Leeds, LS6 2AL, United Kingdom

      IIF 8
    • 40, Otley Road, Leeds, LS6 2AL, England

      IIF 9
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Otley Road, Leeds, LS6 2AL, England

      IIF 10
  • Barraclough, Malcolm John
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Otley Road, Headingley, 40 Otley Road, Leeds, LS6 2AL, United Kingdom

      IIF 21
  • Barraclough, Malcolm John
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Kirkwood Avenue, Leeds, LS16 7JT, England

      IIF 22
    • 40, Otley Road, Leeds, LS6 2AL, England

      IIF 23
  • Barraclough, Malcolm John
    British

    Registered addresses and corresponding companies
    • 3 Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ

      IIF 24 IIF 25
  • Barraclough, Malcolm John
    British chartered accountant

    Registered addresses and corresponding companies
    • 3 Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ

      IIF 26 IIF 27 IIF 28
    • 32 Woodhill Crescent, Cookridge, Leeds, West Yorkshire, LS16 7BX

      IIF 29
  • Barraclough, Malcolm John

    Registered addresses and corresponding companies
    • 3, Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ, United Kingdom

      IIF 30
    • 40, Otley Road, Leeds, LS6 2AL, England

      IIF 31
    • 78, Tinshill Mount, Leeds, LS16 7AU, England

      IIF 32
    • 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England

      IIF 33 IIF 34
  • Barraclough, Malcolm

    Registered addresses and corresponding companies
    • 40 Otley Road, Headingley, 40 Otley Road, Leeds, LS6 2AL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    40 Otley Road Headingley, 40 Otley Road, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 21 - director → ME
    2024-04-06 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    40 Otley Road, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-04-30
    Officer
    2024-06-18 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    326,750 GBP2018-03-31
    Officer
    2013-02-05 ~ dissolved
    IIF 20 - director → ME
    2013-02-05 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    30 Kirkwood Avenue, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-06
    Officer
    2023-08-22 ~ now
    IIF 22 - director → ME
  • 5
    FOX JENNINGS LIMITED - 2006-10-26
    MJB CONSULTANTS LIMITED - 2004-05-07
    FAMEWISE LIMITED - 1996-06-07
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,919 GBP2018-09-30
    Officer
    1996-05-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    OMB AERATION LIMITED - 2018-03-09
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2013-05-02 ~ dissolved
    IIF 18 - director → ME
    2013-05-02 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    ORKNEY W2E LIMITED - 2012-05-31
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,238 GBP2018-03-31
    Officer
    2011-11-22 ~ dissolved
    IIF 16 - director → ME
    2011-11-22 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    RUTH DASS ENTERPRISES LTD - 2015-06-09
    HYDROTHERAPY NORTHUMBRIA LIMITED - 2014-07-01
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-05-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    40 Otley Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    40 Otley Road, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-04-30
    Officer
    2022-04-04 ~ 2024-06-18
    IIF 10 - director → ME
  • 2
    EXCITING TIMES LIMITED - 1997-10-14
    P R Booth & Co, Suite 7 Milner House Milner Way, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1997-09-26 ~ 1999-10-14
    IIF 29 - secretary → ME
  • 3
    BLUEPRINT PRODUCT DESIGN LIMITED - 2019-11-01
    ADVANCED TOOLING LIMITED - 2009-01-26
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    94,736 GBP2023-03-31
    Officer
    2008-03-18 ~ 2010-03-10
    IIF 14 - director → ME
  • 4
    JKN 115 LIMITED - 2001-05-08
    Click Computer Systems Ltd, 217, Westfiled Industrial Estate, Aireborough, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-05-08 ~ 2001-06-30
    IIF 15 - director → ME
    2001-05-08 ~ 2001-06-30
    IIF 26 - secretary → ME
  • 5
    1 George Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-09-01 ~ 2019-10-30
    IIF 11 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-10-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    The Strand, 75 Beverley Road, Hull, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    2012-07-10 ~ 2012-09-27
    IIF 30 - secretary → ME
  • 7
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,713 GBP2013-12-31
    Officer
    2007-02-19 ~ 2007-06-27
    IIF 27 - secretary → ME
  • 8
    CARRIENET SERVICES LTD - 2001-11-09
    Eagle House, Exchange Road, Lincoln, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-08 ~ 2006-10-30
    IIF 28 - secretary → ME
  • 9
    The Old Market Arms 38, Market Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -40,875 GBP2024-03-31
    Officer
    2004-03-08 ~ 2014-03-31
    IIF 12 - director → ME
    2004-03-08 ~ 2014-03-31
    IIF 24 - secretary → ME
  • 10
    38 Market Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -365,955 GBP2023-12-31
    Officer
    2004-03-08 ~ 2009-04-22
    IIF 13 - director → ME
    2004-03-08 ~ 2014-03-31
    IIF 25 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.