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

Cunliffe, James Ian

    Related profiles found in government register
  • Cunliffe, James Ian
    British director

    Registered addresses and corresponding companies
    • Ies House, Mission Street, Brighouse, West Yorkshire, HD6 1NQ

      IIF 1
  • Cunliffe, James Ian
    British engineer

    Registered addresses and corresponding companies
    • 116 Ravenstone Drive, Greetland, Halifax, West Yorkshire, HX4 8DY

      IIF 2
  • Cunliffe, James Ian

    Registered addresses and corresponding companies
    • Hilltop, Scar Bottom Lane, Greetland, Halifax, West Yorkshire, HX4 8PG

      IIF 3
  • Cunliffe, James Ian
    British commercial director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Office Campus, Paragon Business Park, Wakefield, WF1 2UY, England

      IIF 4
  • Cunliffe, James Ian
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Numero 6, South Parade, Doncaster, DN1 2DY

      IIF 5
    • Hilltop, Scar Bottom Lane, Greetland, Halifax, HX4 8PG, United Kingdom

      IIF 6
    • Hilltop, Scar Bottom Lane, Greetland, Halifax, West Yorkshire, HX4 8PG

      IIF 7
  • Cunliffe, James Ian
    British contractor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Office Campus, Paragon Business Park, Red Hall Court, Wakefield, WF1 2UY, England

      IIF 8
  • Cunliffe, James Ian
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ies House, Mission Street, Brighouse, West Yorkshire, HD6 1NQ

      IIF 9
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 10
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 11
    • Hilltop, Scar Bottom Lane, Greetland, Halifax, West Yorkshire, HX4 8PG

      IIF 12
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 13 IIF 14
    • Unit 9, Matthew Murray House, 97 Water Lane, Leeds, LS11 5QN, England

      IIF 15
  • Cunliffe, James Ian
    British engineer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ies House, Mission Street, Birds Royd, Brighouse, West Yorkshire, HD6 1NQ

      IIF 16 IIF 17
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • Hilltop, Scar Bottom Lane, Greetland, Halifax, West Yorkshire, HX4 8PG

      IIF 19
    • Ies House, Mission Street, Brighouse, West Yorkshire, HD6 1NQ

      IIF 20
  • Mr James Ian Cunliffe
    British born in October 1951

    Resident in England

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

      IIF 21
    • Unit 9, Matthew Murray House, 97 Water Lane, Leeds, LS11 5QN, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 2
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    IES MECHANICAL & ELECTRICAL SERVICES LIMITED - 2007-03-05
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    Unit 9, Matthew Murray House, 97 Water Lane, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2015-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-08-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Ies House, Mission Street, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Ies House, Mission Street, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-08-23 ~ dissolved
    IIF 9 - Director → ME
    2006-08-23 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 10
  • 1
    Suite 66 Courthill House, 60 Water Lane, Wilmslow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    59,358 GBP2016-01-31
    Officer
    2014-06-05 ~ 2015-09-21
    IIF 14 - Director → ME
  • 2
    Penrhiw'roen, Llanael Haearn, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2007-01-24 ~ 2011-08-24
    IIF 17 - Director → ME
  • 3
    Titan Business Centre, Euroway House, Roydsdale Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,392 GBP2024-09-30
    Officer
    2011-02-01 ~ 2011-09-21
    IIF 13 - Director → ME
  • 4
    ENVIRO-POWER CONSULTANTS LIMITED - 2014-02-20
    Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123,454 GBP2020-10-31
    Officer
    2007-01-24 ~ 2011-08-24
    IIF 16 - Director → ME
  • 5
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2006-05-15 ~ 2010-04-26
    IIF 5 - Director → ME
  • 6
    35 Westgate, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2005-02-21 ~ 2008-09-17
    IIF 7 - Director → ME
  • 7
    115 Crosland Road, Oakes, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,575 GBP2024-11-30
    Officer
    2018-11-23 ~ 2019-04-04
    IIF 4 - Director → ME
  • 8
    Ies House, Mission Street, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-10-01 ~ 2004-08-18
    IIF 2 - Secretary → ME
  • 9
    5th Floor One New Change, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,317,557 GBP2024-12-31
    Officer
    2001-10-16 ~ 2005-01-13
    IIF 12 - Director → ME
    2001-10-16 ~ 2005-02-07
    IIF 3 - Secretary → ME
  • 10
    Pennine House Pennine Business Park, Longbow Close, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-19 ~ 2011-01-04
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.