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 John Hugh Kenyon Elvidge

    Related profiles found in government register
  • Mr John Hugh Kenyon Elvidge
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 35, Lords Close, Giggleswick, Settle, BD24 0EG, England

      IIF 5
  • Mr Hugh Elvidge
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Henry Street, Keighley, West Yorkshire, BD21 3DR, England

      IIF 6 IIF 7
  • Elvidge, John Hugh Kenyon
    British business consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 8
  • Elvidge, John Hugh Kenyon
    British business owner born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 9
  • Elvidge, John Hugh Kenyon
    British businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lords Close, Giggleswick, Settle, BD24 0EG, England

      IIF 10
  • Elvidge, John Hugh Kenyon
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 11 IIF 12
  • Elvidge, John Hugh Kenyon
    British business consultant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henry Street, Keighley, West Yorkshire, BD21 3DR, England

      IIF 13
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 14
  • Elvidge, John Hugh Kenyon
    British business development consultan born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 15 IIF 16
  • Elvidge, John Hugh Kenyon
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elvidge, John Hugh Kenyon
    British joint managing & marketing director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 27
  • Elvidge, John Hugh Kenyon
    British marketing director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 28
  • Elvidge, John Hugh Kenyon
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 29
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 30
  • Elvidge, John Hugh Kenyon
    British director

    Registered addresses and corresponding companies
    • icon of address Broderick Suite, Tower Court, Armley Road, Leeds, LS12 2LY

      IIF 31
  • Elvidge, John Hugh Kenyon

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    PIERMONT COMPUTER MAINTENANCE LIMITED - 2017-12-15
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,503 GBP2024-09-30
    Officer
    icon of calendar 2003-06-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-06-01 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Broderick Suite Tower Court, Armley Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-06-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    PCM SYSTEMS LTD - 2017-12-15
    CHAMELEONICS LIMITED - 2016-12-02
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,580 GBP2024-09-30
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    AGMEC (YEADON) LIMITED - 1981-12-31
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 22 - Director → ME
  • 2
    ASPIRE-IGEN LTD - 2019-09-24
    IGEN LIMITED - 2015-03-24
    LEEDS CAREERS GUIDANCE - 2003-04-01
    icon of address The Opportunity Centre, 33 Eastgate, Leeds, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2008-03-27
    IIF 16 - Director → ME
  • 3
    CORROCOAT SERVICES LIMITED - 2002-06-27
    MODEMOBILE LIMITED - 1988-06-21
    icon of address Forster Street, Leeds
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,187 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 27 - Director → ME
  • 4
    icon of address Forster Street, Leeds
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,192,216 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 21 - Director → ME
  • 5
    icon of address Forster Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-08-03 ~ 2003-05-14
    IIF 23 - Director → ME
  • 6
    CONSULTANT DEVELOPMENT ENGINEERING LIMITED - 2004-07-12
    CONSULTANT DEVELOPMENT ENGINEERING LIMITED - 1981-12-31
    icon of address Forster Street, Leeds
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2002-04-30
    IIF 18 - Director → ME
  • 7
    NAMRON LIMITED - 1988-02-12
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 28 - Director → ME
  • 8
    SUBRAX LIMITED - 1988-02-12
    icon of address Forster Street, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,726,185 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 26 - Director → ME
  • 9
    icon of address Carling Jones Estate Agents, 68 High Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2015-06-01
    IIF 13 - Director → ME
  • 10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2011-02-24 ~ 2018-02-03
    IIF 17 - Director → ME
  • 11
    TRIANGLE STAFFING LIMITED - 2004-08-31
    MENTRA UK LIMITED - 2004-08-24
    LUPFAW 149 LIMITED - 2004-06-07
    icon of address 1 Eastgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2008-03-27
    IIF 15 - Director → ME
  • 12
    PIERMONT COMPUTER MAINTENANCE LIMITED - 2017-12-15
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,503 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-08-08
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2024-09-30
    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
    IIF 3 - Right to appoint or remove directors OE
  • 13
    SPECIALITY LININGS LIMITED - 1993-08-28
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    49,099 GBP2024-06-30
    Officer
    icon of calendar 1993-10-18 ~ 2002-04-30
    IIF 25 - Director → ME
    icon of calendar ~ 1992-10-18
    IIF 32 - Secretary → ME
  • 14
    PCM SYSTEMS LTD - 2017-12-15
    CHAMELEONICS LIMITED - 2016-12-02
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,580 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2016-12-19
    IIF 31 - Secretary → ME
  • 15
    DIVISOR NOMINEES LIMITED - 2003-02-19
    MOONSTART LIMITED - 1987-07-24
    icon of address C/o Corrocoat Ltd, Forster Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-02-13
    IIF 24 - Director → ME
  • 16
    icon of address 2 2, Runley Mill, Settle, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,667 GBP2024-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2003-09-18
    IIF 20 - Director → ME
    icon of calendar 2000-01-04 ~ 2003-09-18
    IIF 33 - Secretary → ME
  • 17
    SETTLE ANGLERS' ASSOCIATION LTD - 2019-09-23
    icon of address 35 Lords Close, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,345,855 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2024-10-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 18
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-10-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    AIRWALL LIMITED - 2012-07-24
    HOME FROM HOME (SETTLE & DISTRICT) LIMITED - 2002-04-10
    icon of address Applegarth, 303 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2012-07-23
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.