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

Firth, Richard

    Related profiles found in government register
  • Firth, Richard

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

      IIF 1
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 11
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 12
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 13
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 14
    • icon of address Suite 3.12, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 15
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 16
  • Firth, Dianne

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 17
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 18
  • Firth, Richard Jamie

    Registered addresses and corresponding companies
    • icon of address 150, New Hey Road, Bradford, West Yorkshire, BD4 7LD, United Kingdom

      IIF 19
  • Firth, Dianne Clare

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 20
  • Firth, Dianne Clare
    British administrator

    Registered addresses and corresponding companies
    • icon of address 1050 Bradford Road, Birstall, Batley, West Yorkshire, WF17 9JB

      IIF 21
  • Firth, Richard
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Lane, Castleford, WF10 2AT, United Kingdom

      IIF 22
  • Firth, Dianne Clare
    British administrator born in June 1951

    Registered addresses and corresponding companies
    • icon of address 1050 Bradford Road, Birstall, Batley, West Yorkshire, WF17 9JB

      IIF 23
  • Firth, Richard Jamie
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 24
  • Firth, Dianne Clare
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 25
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 26
  • Firth, Dianne
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 27
  • Mr Richard Firth
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Lane, Castleford, WF10 2AT, United Kingdom

      IIF 28
  • Firth, Richard Jamie, Mr.
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 29
  • Firth, Richard Jamie
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 30
    • icon of address 4 Ashdale, Heathy Lane, Halifax, West Yorkshire, HX2 9UN, United Kingdom

      IIF 31
    • icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, HX2 9UN, England

      IIF 32
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 33
  • Firth, Richard Jamie
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 34
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 42
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 43
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 44
    • icon of address Suite 3.12, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 45
  • Dianne Firth
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 46
  • Richard Jamie Firth
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, HX2 9UN, England

      IIF 47
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 48
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 49
  • Firth, Dianne Clare
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 50
  • Firth, Dianne Clare
    British accounts born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arabella Baldersby Garth Baldersby, Baldersby Garth, Thirsk, YO7 4PD, England

      IIF 51
  • Mrs Dianne Clare Firth
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 52
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 53
  • Firth, Richard Jamie, Mr.
    British pshq owner born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, New Hey Road, Bradford, West Yorkshire, BD4 7LD, United Kingdom

      IIF 54
  • Mrs Dianne Firth
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 55
  • Mr Richard Jamie Firth
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 4 Ashdale, Heathy Lane, Halifax, West Yorkshire, HX2 9UN, United Kingdom

      IIF 59
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 60
    • icon of address 4, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 61 IIF 62
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Halifax, HX3 6SN, United Kingdom

      IIF 63
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 64
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 65
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 66
    • icon of address Suite 3.12, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Arabella Baldersby Garth Baldersby, Baldersby Garth, Thirsk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 51 - Director → ME
  • 2
    STYLESA LIMITED - 2022-06-24
    icon of address Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,257 GBP2024-09-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-07-24 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    icon of address Infusion Training Academy Suite 1a, Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-09-03 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,100 GBP2024-09-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address Suite 1 Netherton Mill Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Ashdale Heathy Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,312 GBP2024-09-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Royds Hall Farm House Royds Hall Lane, Low Moor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,563 GBP2024-09-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 3.12 Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 11
    SUSTAINABLE CENTRE LIMITED - 2022-09-05
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,337 GBP2024-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Park Lane, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,606 GBP2016-07-15 ~ 2017-09-30
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    129 GBP2018-09-30
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,871 GBP2023-09-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 50 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 3.12 Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    icon of address Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2023-09-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-05-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-05-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2021-11-26 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address West House, Kings Cross Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2021-09-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    FIXALINK LIMITED - 1994-03-15
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-28 ~ 1997-10-24
    IIF 23 - Director → ME
    icon of calendar 1993-02-28 ~ 1997-10-24
    IIF 21 - Secretary → ME
  • 2
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,871 GBP2023-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 39 - Director → ME
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-22 ~ 2021-03-16
    IIF 29 - Director → ME
    icon of calendar 2010-09-22 ~ 2021-03-16
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address West House, Kings Cross Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2021-09-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 27 - Director → ME
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.