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 Graham Paul Bates

    Related profiles found in government register
  • Mr Graham Paul Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 1
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 2
    • icon of address Old Barn, Maple Grange, Otley, West Yorkshire, LS21 3DW, England

      IIF 3
  • Mr Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 4
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 5
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 6
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 7
    • icon of address Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 8
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 9
  • Bates, Graham Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 10
  • Bates, Graham Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 11 IIF 12
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 13
    • icon of address Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 17
  • Bates, Graham Paul
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 18
  • Bates, Graham Paul
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Wira House, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB

      IIF 19
  • Bates, Paul Graham
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 20
  • Bates, Paul Graham
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 21
  • Bates, Paul Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 22
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 23
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 24
  • Bates, Paul Graham
    British financial accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 25
  • Bates, Paul Graham
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 26 IIF 27
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 28
  • Bates, Paul Graham
    British financial advisor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 29
  • Bates, Paul Graham
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn, Maple Grange, Ilkley Road, Otley, LS21 3DW, United Kingdom

      IIF 30 IIF 31
  • Bates, Paul Graham
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 32 IIF 33
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange, Ilkley Road, Otley, W Yorkshire, LS21 3DW

      IIF 34
  • Bates, Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 35
  • Mr Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 36
  • Bates, Paul Graham
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 37
    • icon of address The Old Barn, Maple Grange, Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 38
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 39
  • Bates, Paul Graham
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 40
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 41
  • Bates, Graham Paul
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 42
  • Bates, Graham Paul
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 43
  • Bates, Graham Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 44
  • Bates, Graham Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 45
  • Bates, Paul Graham
    British

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 46
    • icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 47
  • Bates, Paul Graham
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 48
  • Bates, Paul Graham
    British property developer

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    HD HOLDCO GB LIMITED - 2018-10-02
    GB (BTR) HOLDINGS LIMITED - 2022-02-21
    icon of address Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,411,483 GBP2024-03-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,940 GBP2018-03-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIV CAPITAL LIMITED - 2019-06-07
    icon of address Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 6
    icon of address Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    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
  • 7
    icon of address C/o Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,486 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 22 - Director → ME
  • 8
    LIV INTERIORS LIMITED - 2019-06-24
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    661,992 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 13 - Director → ME
  • 9
    BMH (MORLEY) LIMITED - 2021-09-15
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447 GBP2024-07-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-08-16 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    icon of calendar 1995-01-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-08-20 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 14
    LIV SERVICES LIMITED - 2019-06-14
    BPH INVESTMENTS 2 LIMITED - 2021-03-30
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,191,467 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Old Barn Maple Grange, Ilkley Road, Otley, W Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,264 GBP2025-03-31
    Officer
    icon of calendar 2002-04-15 ~ 2004-07-02
    IIF 42 - Director → ME
    icon of calendar 2002-04-15 ~ 2004-07-02
    IIF 44 - Secretary → ME
  • 2
    icon of address Glendevon House, Coal Road, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-11-02
    IIF 25 - Director → ME
  • 3
    icon of address Coberg House, St. Andrews Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-06-16
    IIF 48 - Secretary → ME
  • 4
    icon of address Flat 5, 11 Arncliffe Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,819 GBP2025-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-09-14
    IIF 43 - Director → ME
    icon of calendar 2003-12-01 ~ 2004-09-14
    IIF 45 - Secretary → ME
  • 5
    INGENIOUS TRIBE (BLUNDELL STREET) DEVELOPMENT LIMITED - 2018-08-01
    icon of address No.1 St. Pauls Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-30
    IIF 31 - Director → ME
  • 6
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2004-11-03
    IIF 27 - Director → ME
  • 7
    LIV CAPITAL LIMITED - 2019-06-07
    icon of address Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-27 ~ 2021-03-31
    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
  • 8
    LIV INTERIORS LIMITED - 2019-06-24
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    661,992 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2021-12-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    icon of calendar 1998-06-01 ~ 2004-12-31
    IIF 47 - Secretary → ME
  • 10
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-10
    IIF 21 - Director → ME
  • 11
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 15 - Director → ME
  • 12
    LUPFAW 259 LIMITED - 2008-12-12
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2020-07-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIV GROUP LIMITED - 2016-09-01
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2019-08-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2019-08-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,891 GBP2024-06-30
    Officer
    icon of calendar 2012-05-22 ~ 2012-12-04
    IIF 19 - Director → ME
  • 16
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2006-12-08
    IIF 24 - Director → ME
  • 17
    THE MONEY PORTAL PLC - 2007-09-19
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2004-03-03
    IIF 18 - Director → ME
  • 18
    icon of address 1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2009-06-16
    IIF 38 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.