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 Gary Shuckford

    Related profiles found in government register
  • Mr Gary Shuckford
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 1
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 2
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 3
  • Mr Gary Shuckford
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 4
  • Gary Lee Shuckford
    English,british born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 5
    • icon of address Po Box B30, 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 6
    • icon of address 5a Hebers Grove, Ilkley, LS29 9JR, England

      IIF 7
    • icon of address 5a, Hebers Grove, Ilkley, LS29 9JR, United Kingdom

      IIF 8
    • icon of address 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 9
    • icon of address Ghyll Side, 5a Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, England

      IIF 10
    • icon of address Victoria Foundry, Stratford Avenue, Leeds, LS11 7EH, England

      IIF 11
  • Shuckford, Gary
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Primrose Hill, Stanningley, Pudsey, LS28 6AB, England

      IIF 12
  • Shuckford, Gary
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 13
  • Shuckford, Gary Lee
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 14
  • Shuckford, Gary
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Creskeld House, Creskeld Lane, Arthington, Otley, West Yorkshire, LS21 1NU, United Kingdom

      IIF 15
  • Shuckford, Gary Lee
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 16
  • Shuckford, Gary Lee
    English,british company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Hebers Grove, Ilkley, LS29 9JR, United Kingdom

      IIF 17
  • Shuckford, Gary Lee
    English,british director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box B30, 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 18
    • icon of address 41a, Brook Street, Ilkley, West Yorkshire, LS29 8AG

      IIF 19
    • icon of address 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, England

      IIF 20
    • icon of address 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, United Kingdom

      IIF 21
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 22
    • icon of address 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 23
  • Shuckford, Gary
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom

      IIF 24
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 25
  • Shuckford, Gary Lee
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 26
    • icon of address 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    ENABLE BY DESIGN LTD - 2016-09-08
    icon of address Victoria Foundry, Stratford Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41a Brook Street, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 14 Stanhope Mews West, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 14 Stanhope Mews West, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 27 - Director → ME
  • 5
    DYNAMIC CAPITAL AND INVESTMENTS LIMITED - 2024-10-17
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -109,168 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    BOWMAN RILEY HEALTHCARE LIMITED - 2016-09-08
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    322,753 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5a Hebers Grove, Ilkley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,768 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 5a Hebers Grove, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,018 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 14 Stanhope Mews West, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 28 - Director → ME
  • 10
    PRIMARY CARE DIETETICS LTD - 2022-06-08
    icon of address 12 Primrose Hill, Stanningley, Pudsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,075 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,889,663 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 25 - Director → ME
  • 13
    RODLEY LTD - 2025-01-30
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,569 GBP2021-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,929 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Stanhope Mews West, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,705 GBP2023-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    BLUEBRIDGE HEALTHCARE LIMITED - 2014-01-02
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,538 GBP2021-01-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-01-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2022-01-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2012-07-02
    IIF 24 - Director → ME
  • 3
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2010-03-01
    IIF 15 - Director → ME
  • 4
    BOWMAN RILEY HEALTHCARE LIMITED - 2016-09-08
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    322,753 GBP2016-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-06-12
    IIF 20 - Director → ME
  • 5
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,889,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2023-08-29
    IIF 7 - Has significant influence or control OE
  • 6
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-08-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.