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 Ian Townsend

    Related profiles found in government register
  • Mr Ian Townsend
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 1 IIF 2
    • icon of address Homelands, Upper Dunsforth, York, YO26 9RU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Townsend, Ian
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

      IIF 7
    • icon of address Unit 13, Excelsior Works, Station Road, Sheffield, South Yorkshire, S35 9YR, United Kingdom

      IIF 8
  • Townsend, Ian
    British accountant and company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 9
  • Townsend, Ian
    British chartered accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Townsend, Ian
    British company chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, York, YO26 9RU, United Kingdom

      IIF 21
  • Townsend, Ian
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Townsend, Ian
    British management consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

      IIF 30
  • Townsend, James Ian
    British business development manager born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Granby Road, Harrogate, HG1 4ST, United Kingdom

      IIF 31
  • Townsend, James Ian
    British business development manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, York, YO26 9RU, United Kingdom

      IIF 32
  • Townsend, James Ian
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Margaret Road, Harrogate, North Yorkshire, HG2 0JZ, United Kingdom

      IIF 33
  • Townsend, Ian
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granby Road, Harrogate, North Yorkshire, HG1 4ST, United Kingdom

      IIF 34
    • icon of address Homelands, Upper Dunsforth, York, North Yorkshire, YO26 9RU, Uk

      IIF 35
  • Townsend, Ian
    British accountant and director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EW, United Kingdom

      IIF 36
  • Townsend, James Ian
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granby Road, Harrogate, North Yorkshire, HG1 4ST, United Kingdom

      IIF 37
    • icon of address Flat 2, 1 Margaret Road, Harrogate, North Yorkshire, HG2 0JZ, England

      IIF 38
  • Townsend, Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

      IIF 39
  • Townsend, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    DUNESFORDE NATURE RESERVE LIMITED - 2025-03-25
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,642.79 GBP2025-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 9 - Director → ME
  • 4
    RESET CERTIFICATION SCHEME LIMITED - 2019-06-20
    RESET TRAINING LIMITED - 2012-02-03
    icon of address Unit 13 Excelsior Works, Station Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    68,610 GBP2020-12-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Homelands, Upper Dunsforth, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 20 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Homelands, Upper Dunsforth, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 37 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Homelands, Upper Dunsforth, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 35 - LLP Designated Member → ME
    icon of calendar 2014-01-21 ~ now
    IIF 38 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    KEYSPOT LIMITED - 2013-06-27
    icon of address Homelands, Upper Dunsforth, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,243 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    icon of address Flat 2 1 Margaret Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-10
    IIF 33 - Director → ME
  • 2
    CONRAD CONTINENTAL LIMITED - 1997-05-19
    CONRAD LIMITED - 1993-04-19
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-05 ~ 1998-12-04
    IIF 25 - Director → ME
    icon of calendar 1993-03-05 ~ 1997-01-14
    IIF 40 - Secretary → ME
  • 3
    SHEFFIELD UNITED LIMITED - 1997-01-14
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 1998-12-04
    IIF 13 - Director → ME
  • 4
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-16 ~ 1996-05-03
    IIF 16 - Director → ME
  • 5
    SHEFFIELD UNITED LIMITED - 2020-09-13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-01 ~ 1998-11-21
    IIF 18 - Director → ME
  • 6
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-28 ~ 1998-12-04
    IIF 12 - Director → ME
  • 7
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-31 ~ 1998-12-04
    IIF 10 - Director → ME
  • 8
    icon of address Hawsons, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2007-12-21
    IIF 30 - Director → ME
  • 9
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2009-11-17
    IIF 24 - Director → ME
  • 10
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2009-11-05
    IIF 23 - Director → ME
  • 11
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 2009-11-05
    IIF 7 - Director → ME
  • 12
    TMC ACCOUNTANCY LIMITED - 2023-03-21
    TOWNSEND MANAGEMENT CONSULTANTS LIMITED - 1999-03-22
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (3 parents)
    Equity (Company account)
    10,626 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-23
    IIF 15 - Director → ME
  • 13
    PREMIER SPORTS SERVICES LIMITED - 2012-11-27
    RAISESCOPE LIMITED - 1993-10-06
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1998-12-04
    IIF 17 - Director → ME
  • 14
    SHEFFIELD UNITED ACADEMY LIMITED - 2013-09-06
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITED - 2002-02-06
    BROOMCO (1244) LIMITED - 1997-09-02
    icon of address Bramall Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1998-12-04
    IIF 14 - Director → ME
  • 15
    BROOMCO (1327) LIMITED - 1997-09-05
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-26 ~ 1998-12-04
    IIF 11 - Director → ME
  • 16
    BLADES CATERING LIMITED - 2006-04-26
    BROOMCO (1530) LIMITED - 1998-05-07
    icon of address Bramall Lane, Cherry Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1998-12-04
    IIF 22 - Director → ME
  • 17
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-13 ~ 2009-11-05
    IIF 27 - Director → ME
  • 18
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2009-11-05
    IIF 19 - Director → ME
    icon of calendar 2000-04-12 ~ 2000-06-14
    IIF 39 - Secretary → ME
  • 19
    SHEFFIELD UNITED FOOTBALL CLUB LIMITED (THE) - 2015-01-27
    icon of address Bramall Lane Ground, Cherry St, Sheffield 2
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-21 ~ 1999-03-23
    IIF 26 - Director → ME
  • 20
    icon of address Homelands, Upper Dunsforth, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-01
    IIF 31 - 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.