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

Oldroyd, Brian Stephen

    Related profiles found in government register
  • Oldroyd, Brian Stephen
    English administrator born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Mount Street, Wrexham, LL13 8DW, Wales

      IIF 1
  • Oldroyd, Brian Stephen
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena, Beevor Street, Barnsley, S71 1HN, England

      IIF 2
  • Oldroyd, Brian Stephen
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena Nano Ltd, Beevor Street, Barnsley, S71 1HN, England

      IIF 3
    • icon of address Dena Nanotech Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, England

      IIF 4
    • icon of address Unit 4/5, Beevor Street, Barnsley, S71 1HN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Units 4/8, Beevor Street, Barnsley, S71 1HN, England

      IIF 8 IIF 9
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 10 IIF 11
  • Oldroyd, Brian Stephen
    English managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Castle Close, Monk Bretton, Barnsley, S71 2QR, England

      IIF 12 IIF 13
    • icon of address Unit 4-5 Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 14
  • Oldroyd, Brian Stephen
    British chief executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenhead Gardens, Chapeltown, Sheffield, S35 1AR, England

      IIF 15
  • Oldroyd, Brian Stephen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4/8, Beevor Street, Barnsley, S71 1HN, England

      IIF 16 IIF 17
  • Oldroyd, Brian Stephen
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 18
    • icon of address 24 Hookstone Grange Court, Harrogate, HG2 7BP, England

      IIF 19
    • icon of address Lithgow Perkins Llp, Crown Chambers, Harrogate, HG1 1NJ, England

      IIF 20
  • Oldroyd, Stephen
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, WF2 8PT

      IIF 21
  • Oldroyd, Stephen
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

      IIF 22
  • Oldroyd, Stephen
    English group managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Station Avenue, Harrogate, North Yorkshire, HG1 5NE

      IIF 23
  • Oldroyd, Brian Stephen
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 12 Moorlands Court Westmelton, Rotherham, South Yorkshire, S63 6DD

      IIF 24 IIF 25
  • Oldroyd, Brian Stephen
    British managing director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 12 Moorlands Court Westmelton, Rotherham, South Yorkshire, S63 6DD

      IIF 26
  • Mr Brian Stephen Oldroyd
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Castle Close, Monk Bretton, Barnsley, S71 2QR, England

      IIF 27 IIF 28 IIF 29
    • icon of address Dena, Beevor Street, Barnsley, S71 1HN, England

      IIF 30
    • icon of address Unit 4-5 Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 31
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 32
  • Oldroyd, Brian Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Moorlands Court Westmelton, Rotherham, South Yorkshire, S63 6DD

      IIF 33
  • Oldroyd, Stephen Brian
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 34
  • Mr Brian Stephen Oldroyd
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 35
    • icon of address 29, Greenhead Gardens, Chapeltown, Sheffield, S35 1AR, England

      IIF 36 IIF 37
  • Oldroyd, Stephen

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Station Avenue, Harrogate, North Yorkshire, HG1 5NE

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 4-5 Beevor Industrial Estate, Beevor Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Lithgow Perkins Llp, Crown Chambers, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 4/5 Beevor Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Castle Close, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 41a Mount Street, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Unit 5 Victoria Trading Estate, Bowling Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 37 Castle Close, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    DENA NANO PROCESSING LTD - 2022-07-26
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2022-05-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-07-29
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    DJO ECO LIMITED - 2020-01-03
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2024-11-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2020-07-27
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-28 ~ 2021-08-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 3
    DENA ENERGY LTD - 2020-03-16
    DENA GLOBAL HUMANITARIAN ASSISTANCE LTD - 2021-02-24
    NANO (UK) LTD - 2019-05-28
    DENA -F.C.O ENERGY LTD - 2020-07-16
    DENA ENERGY LTD - 2020-12-09
    icon of address Kastandene, East Park Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2022-05-25
    IIF 9 - Director → ME
  • 4
    DENA ENERGY LTD - 2018-01-24
    DENA ENVIRO LIMITED - 2019-04-08
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2019-10-16
    IIF 17 - Director → ME
  • 5
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-11-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-10-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-23 ~ 2024-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED - 2013-05-07
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-10 ~ 2022-05-25
    IIF 3 - Director → ME
  • 7
    ADAM MARKETING & TRADING LIMITED - 2013-04-12
    DENA TECHNOLOGIES (UK) LIMITED - 2013-04-18
    DENA TECHNOLOGY (UK) LIMITED - 2013-10-15
    icon of address 5 Brayford Square, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2022-05-25
    IIF 8 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-01-11
    IIF 16 - Director → ME
  • 8
    CARBONTEC LIMITED - 2010-03-23
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2022-05-25
    IIF 4 - Director → ME
  • 9
    NANO NEWHOME LIMITED - 2021-05-06
    NEWHOME BUILD LIMITED - 2019-10-18
    NANO NEWHOME LIMITED - 2019-08-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-25
    IIF 5 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-03-19
    IIF 10 - Director → ME
    icon of calendar 2019-06-24 ~ 2020-07-01
    IIF 34 - Director → ME
  • 10
    E S S NORTHERN LIMITED - 2003-01-10
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1996-03-31
    IIF 26 - Director → ME
  • 11
    icon of address Masonic Hall, Station Avenue, Harrogate, North Yorkshire
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,621 GBP2024-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2016-12-31
    IIF 23 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-10-22
    IIF 38 - Secretary → ME
  • 12
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-05-25
    IIF 6 - Director → ME
  • 13
    icon of address Afi-uplift, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2012-04-25
    IIF 21 - Director → ME
  • 14
    icon of address 10 Smethurst Hall Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2018-11-30
    IIF 15 - Director → ME
  • 15
    icon of address 63 Station Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,127 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-17
    IIF 25 - Director → ME
    icon of calendar 2000-07-17 ~ 2000-09-01
    IIF 24 - Director → ME
    icon of calendar 2000-07-17 ~ 2000-09-01
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.