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 Peter Graham Wadsworth

    Related profiles found in government register
  • Mr Peter Graham Wadsworth
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Yarwood Grove, Bradford, BD7 4RN, England

      IIF 1
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 2
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 3
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 4 IIF 5
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 6
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 7
    • icon of address 1st Floor, 14 Church Street, Ilkley, LS29 9DS, England

      IIF 8 IIF 9
    • icon of address 3, Hawksworth Street, Ilkley, LS20 9DU, United Kingdom

      IIF 10 IIF 11
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 12 IIF 13
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 27
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 28 IIF 29
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 30
    • icon of address 4th Floor., Fountain House, Leeds, LS1 5QX, United Kingdom

      IIF 31
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 32
    • icon of address Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 33
  • Wadsworth, Peter Graham
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 34
    • icon of address Clyde Offices, 2nd Floor, 48 West Street, Glasgow, G2 1BP, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address 1 Albany Row, Main Street, Menston, Ilkley, LS29 6HA, England

      IIF 38
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 39
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 40
    • icon of address 3, Hawksworth Street, Ilkley, LS20 9DU, United Kingdom

      IIF 41 IIF 42
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 43 IIF 44
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, United Kingdom

      IIF 57
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 58
    • icon of address 4th Floor., Fountain House, 4 South Parade, Leeds, LS1 5QX, United Kingdom

      IIF 59
  • Wadsworth, Peter Graham
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 60
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 61
    • icon of address 1st Floor, 14 Church Street, Ilkley, LS29 9DS, England

      IIF 62
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 63 IIF 64
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 65
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, England

      IIF 66
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 67
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 68
  • Wadsworth, Peter Graham
    British manager born in March 1945

    Registered addresses and corresponding companies
    • icon of address 33 Siskin Drive, Bradford, West Yorkshire, BD6 3YQ

      IIF 69
  • Wadsworth, Peter Graham
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, United Kingdom

      IIF 70
  • Wadsworth, Peter Graham
    British

    Registered addresses and corresponding companies
    • icon of address 33 Siskin Drive, Bradford, West Yorkshire, BD6 3YQ

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address First Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    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
  • 2
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Frp Minerva 29, East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,444 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 47 - Director → ME
  • 4
    CTD FINANCIAL SERVICES LIMITED - 2020-06-18
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Albany Row Main Street, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 16 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address 1st Floor, 14, Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,196 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-02-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-02-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ATLAS SKIP HIRE LTD - 2020-03-13
    AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19
    ATLAS SKIP HIRE LTD - 2020-07-07
    icon of address First Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,521 GBP2021-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-07-19
    IIF 58 - Director → ME
    icon of calendar 2019-11-25 ~ 2020-03-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-03-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2022-07-19
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address Ovenden Way Public House, Ovenden Way, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2008-08-12
    IIF 72 - Secretary → ME
  • 5
    WESTAND CASTLE CONSULTANCY LTD - 2020-01-23
    WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27
    WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28
    CHARLESWORTH SERVICES LTD - 2020-05-22
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,463 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-02-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    REGENCY WELLS LTD - 2021-04-26
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-08-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-05-18 ~ 2022-02-24
    IIF 37 - Director → ME
  • 9
    LEODIS COMMERCIAL ESTATE AGENTS LTD - 2007-11-06
    icon of address Woolpack House, Well Lane, Guiseley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2010-03-01
    IIF 71 - Secretary → ME
  • 10
    icon of address Woolpack House, Well Lane, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2008-01-09
    IIF 69 - Director → ME
  • 11
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,565 GBP2021-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-07-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-07-04
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ALLIED METAL COMPANY LIMITED - 2019-11-05
    icon of address C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,438 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-01-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,253 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-07-19
    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
  • 14
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,505 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-07-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-07-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address 33 Beza Street, Leeds, England
    Active Corporate
    Equity (Company account)
    9,572 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2023-08-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2023-08-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address 11 Sharp Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2020-02-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-02-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of address 16 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-01
    IIF 68 - Director → ME
  • 18
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2022-02-05 ~ 2022-07-16
    IIF 62 - Director → ME
    icon of calendar 2019-11-26 ~ 2022-01-14
    IIF 66 - Director → ME
    icon of calendar 2019-05-01 ~ 2019-09-16
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-09-16
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-05 ~ 2022-07-06
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-08 ~ 2022-01-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 14 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ 2022-07-19
    IIF 39 - Director → ME
    icon of calendar 2019-07-26 ~ 2020-02-28
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-02-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-06 ~ 2022-07-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    NEW BRONTE INNS LTD - 2020-01-06
    icon of address 96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-24
    IIF 67 - Director → ME
    icon of calendar 2020-01-02 ~ 2021-02-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-02-12
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-12 ~ 2022-02-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    ALLIED TRINITY LTD - 2021-04-26
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address 3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-02-01 ~ 2020-07-01
    IIF 65 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-09-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-07-01
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,884 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-01-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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.