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

Kernan, James Peter

    Related profiles found in government register
  • Kernan, James Peter
    Irish born in April 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Newry Road, Crossmaglen, County Armagh, BT35 9HH, Northern Ireland

      IIF 1
  • Kernan, James Peter
    Irish professional sportsman born in April 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Urker House, Newry Road, Crossmaglen, Newry, Co Down, BT35 9HH, Northern Ireland

      IIF 2
  • Mr James Kernan
    Irish born in April 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Newry Road, Crossmaglen, County Down, BT35 9HH

      IIF 3
  • Kernan, James Peter

    Registered addresses and corresponding companies
    • icon of address 29, Newry Road, Crossmaglen, Newry, County Down, BT35 9HH, Northern Ireland

      IIF 4
  • Jones-buchanan, Jamie
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headingley Stadium, St. Michaels Lane, Leeds, West Yorkshire, LS6 3BR, England

      IIF 5
  • Jones Buchanan, Jamie Daniel Peter
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Naylor Wintersgill, Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 6
    • icon of address The Pavilion, St Michaels Lane, Headingley Leeds, West Yorkshire, LS6 3BR

      IIF 7
    • icon of address Headingley Stadium, St. Michaels Lane, Leeds, LS6 3BR, England

      IIF 8
  • Jones Buchanan, Jamie Daniel Peter
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis, 36 Park Row, Leeds, West Yorkshire, LS1 5JL

      IIF 9
  • Jones-buchanan, Jamie Daniel Peter
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Illingworth Accountants, 11 Grove Close, Bradford, West Yorkshire, BD2 4HE, United Kingdom

      IIF 10
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 11
  • Jones-buchanan, Jamie Daniel Peter
    British professional rugby player born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 12
    • icon of address 378, Broad Lane, Leeds, LS13 2AH, England

      IIF 13
  • Jones-buchanan, Jamie Daniel Peter
    British professional sportsman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Broad Lane, Bramley, Leeds, West Yorkshire, LS13 2AH, United Kingdom

      IIF 14
    • icon of address Clarence Field, Bridge Road, Leeds, Yorkshire, LS5 3BW, United Kingdom

      IIF 15
  • Jones-buchanan, Jamie Daniel Peter
    British rugby player born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priesthorpe School, Priesthorpe Lane, Pudsey, Leeds, LS28 5SG

      IIF 16
    • icon of address Priesthorpe School, Priesthorpe Lane, Pudsey, West Yorkshire, LS28 5SG, United Kingdom

      IIF 17
  • Mr Jamie Daniel Peter Jones-buchanan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Illingworth Accountants, 11 Grove Close, Bradford, West Yorkshire, BD2 4HE, United Kingdom

      IIF 18
    • icon of address 378, Broad Lane, Leeds, LS13 2AH, England

      IIF 19
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 20
    • icon of address Unit 4, Holly Park Mills, Calverley, Leeds, LS28 5QS, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 98 Tullyard, Crossmaglen, Newry, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,086 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Newry Road, Crossmaglen, County Down
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,902 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Headingley Stadium, St. Michaels Lane, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    10,011,670 GBP2024-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 8 - Director → ME
  • 5
    LEEDS NETBALL LIMITED - 2020-07-02
    icon of address Headingley Stadium, St. Michaels Lane, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -308,808 GBP2024-08-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 5 - Director → ME
  • 6
    READCO 146 LIMITED - 1996-11-06
    icon of address The Pavilion, St Michaels Lane, Headingley Leeds, West Yorkshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 7 - Director → ME
  • 7
    JJB UMBRELLA LIMITED - 2021-02-10
    icon of address C/o Illingworth Accountants, 11 Grove Close, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,746 GBP2023-10-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Holly Park Mills, Calverley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Holly Park Mills, Calverley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,880 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis, 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    41,811 GBP2018-06-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    AIM EDUCATION LEEDS - 2016-03-03
    AIM EDUCATION LEEDS LIMITED - 2015-11-20
    icon of address Aim Education: Carl Harrison, Unit 10: The Mill, Stanningley Road, Leeds, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    720 GBP2016-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-01-03
    IIF 17 - Director → ME
  • 2
    PROPINZ LIMITED - 2012-11-08
    REGALO DA LIMITED - 2022-02-10
    icon of address 5 Broomfield Road, Fixby, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,402 GBP2024-04-30
    Officer
    icon of calendar 2010-06-07 ~ 2012-09-05
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor 10 South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ 2024-03-31
    IIF 12 - Director → ME
  • 4
    LEEDS RUGBY COMMUNITY DEVELOPMENT PROJECTS LIMITED - 2005-10-26
    LEEDS RUGBY COMMUNITY FOUNDATION - 2006-02-14
    icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2025-04-29
    IIF 15 - Director → ME
  • 5
    icon of address 3 St Peters Building, York Street, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2022-12-06
    IIF 13 - Director → ME
  • 6
    THE PRIESTHORPE CO-OPERATIVE LEARNING TRUST - 2015-01-20
    icon of address Southroyd Primary School, Littlemoor Crescent, Pudsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2022-05-18
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.