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

Waldron, Brian Geoffrey

    Related profiles found in government register
  • Waldron, Brian Geoffrey
    British company director born in March 1939

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, South Yorkshire, S72 0HZ

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 10 Top Floor, Grafton House Ordnance Wharf, Queensway, FOREIGN, Gibraltar

      IIF 4 IIF 5 IIF 6
    • icon of address 6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

      IIF 9
  • Waldron, Brian Geoffrey
    British director born in March 1939

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Waldron, Brian Geoffrey
    British director/chairman born in March 1939

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, South Yorkshire, S72 0HZ

      IIF 20
  • Waldron, Brian Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, South Yorkshire, S72 0HZ

      IIF 21 IIF 22 IIF 23
  • Mr Brian Geoffrey Waldron
    British born in March 1939

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Fir Tree Cottage, Chapel Lane, Billingley, Barnsley, S72 0HZ, England

      IIF 24
    • icon of address 6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

      IIF 25
  • Mr Brian Geoffrey Waldron
    British born in March 1939

    Resident in Gibralter

    Registered addresses and corresponding companies
    • icon of address 34, Monument Drive, Brierley, Barnsley, S72 9LU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 34 Monument Drive, Brierley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,913 GBP2020-03-31
    Officer
    icon of calendar 1992-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    MICRAMART LIMITED - 1991-02-07
    icon of address 34 Monument Drive, Brierley, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -916,146 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUPFAW 153 LIMITED - 2004-11-19
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
    SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
    ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
    SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,375,338 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 5
    ANGLO WEST AFRICA CORPORATION LIMITED - 1993-04-30
    icon of address Smithfield House 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    icon of address 34 Monument Drive, Brierley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,913 GBP2020-03-31
    Officer
    icon of calendar 1992-07-06 ~ 2000-01-30
    IIF 23 - Secretary → ME
  • 2
    LUPFAW 154 LIMITED - 2008-07-10
    CENTRAL EUROPEAN AGGREGATES PLC - 2012-12-07
    CENTRAL EUROPEAN AGGREGATES LIMITED - 2008-07-25
    icon of address 6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    133,709 GBP2024-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2009-11-24
    IIF 7 - Director → ME
  • 3
    TRIMSHORE LIMITED - 1986-06-24
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,297 GBP2024-11-30
    Officer
    icon of calendar ~ 2008-10-22
    IIF 6 - Director → ME
  • 4
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar ~ 2008-10-22
    IIF 8 - Director → ME
  • 5
    PEGASUS CD LIMITED - 1993-08-06
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-09 ~ 1998-07-01
    IIF 3 - Director → ME
  • 6
    YORKCO 4 LIMITED - 1991-03-04
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-25 ~ 1992-05-12
    IIF 2 - Director → ME
  • 7
    R & P RECOVERY LIMITED - 2011-03-09
    RUBBER RECOVERY LIMITED - 2010-11-19
    SHAFTON INTERNATIONAL PARTS LIMITED - 2004-10-20
    V H E (MINING) LIMITED - 1996-02-19
    ANGLO WEST AFRICA CONSULTANTS LIMITED - 1991-12-11
    icon of address 2nd Floor Trident House, 42-48 Victoria Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-02-02
    IIF 17 - Director → ME
  • 8
    WARD (UK) LIMITED - 1995-05-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-27 ~ 1998-07-01
    IIF 11 - Director → ME
  • 9
    SPD HOLDINGS LIMITED - 2004-11-19
    LUPFAW 69 LIMITED - 2002-06-28
    icon of address First Floor, Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2008-10-20
    IIF 18 - Director → ME
  • 10
    LUPFAW 153 LIMITED - 2004-11-19
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2024-11-30
    Officer
    icon of calendar 2004-08-27 ~ 2008-10-22
    IIF 5 - Director → ME
  • 11
    ANGLO WEST AFRICA CORPORATION LIMITED - 1993-04-30
    icon of address Smithfield House 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-18
    IIF 21 - Secretary → ME
  • 12
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-17 ~ 1998-07-01
    IIF 1 - Director → ME
  • 13
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 15 - Director → ME
  • 14
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF 13 - Director → ME
  • 15
    SHAFTON ENGINEERING SERVICES LIMITED - 2001-01-22
    SOUNDTEST LIMITED - 1994-07-11
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2000-06-30
    IIF 14 - Director → ME
  • 16
    VHE HOLDINGS PLC - 2004-02-25
    VHE (HOLDINGS) LIMITED - 1993-09-06
    SOVSHELFCO (NO. 57) LIMITED - 1990-03-27
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-05
    IIF 20 - Director → ME
  • 17
    SERVICELINES (EUROPE) LIMITED - 1998-10-16
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF 16 - Director → ME
  • 18
    INDUSTRIAL LEISURE PARK DEVELOPMENTS LIMITED - 1993-11-24
    icon of address The Cross, Johns Lane, Elland, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,157 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-13
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.