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 John Hanbury

    Related profiles found in government register
  • Mr John Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 1
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 2
  • Mr John Thomas Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 3 IIF 4
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 5
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 6
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 7
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 8
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 9 IIF 10
  • Mr John Hanbury
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 11
  • Mr John Hanbury
    Irish born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Hanbury, John Thomas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 13 IIF 14 IIF 15
  • Hanbury, John Thomas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 16 IIF 17 IIF 18
    • 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 19
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 20 IIF 21
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 22
    • Office 28 Titan Business Centre, Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 23
    • Office 28, Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 24
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 25
    • 26, Padley Wood Road, Pilsley, Chesterfield, Derbyshire, S45 8HX, England

      IIF 26 IIF 27
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 28
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 29 IIF 30
    • 8e, Topland Country Business Park, Cragg Road Mytholmroyd, Hebden Bridge, HX7 5RW, England

      IIF 31
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 32
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 33
    • 1, Naismith, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 34
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 35 IIF 36 IIF 37
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 38 IIF 39
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 40 IIF 41 IIF 42
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, United Kingdom

      IIF 50 IIF 51
  • Hanbury, John Thomas
    British directors born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 52
  • Hanbury, John Thomas
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bracken Grange Court, Shipley, West Yorkshire, BD18 4DQ, England

      IIF 53
  • Hanbury, John Thomas
    British salesman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Devonshire Meadows, Roborough, Plymouth, PL6 7EZ, England

      IIF 54
    • 1, Nab Lane, Shipley, BD18 4EH, England

      IIF 55
    • 1 Naismith House, Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 56
  • Hanbury, John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 57
  • Hanbury, John
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 58
  • John, Hanbury
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 59
  • Hanbury, John Thomas
    Uk salesman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 60
  • Hanbury, John Thomas
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 63
  • Hanbury, John

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 64
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    ZEC SERVICES LIMITED - 2016-09-08
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 36 - director → ME
  • 2
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 46 - director → ME
  • 3
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 45 - director → ME
  • 4
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 42 - director → ME
  • 5
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 41 - director → ME
  • 6
    4 Garden Street, Hebden Bridge, Hebden Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 35 - director → ME
    2014-02-25 ~ dissolved
    IIF 65 - secretary → ME
  • 7
    Suite 8 Valley Road, Hawkstone House, Hebden Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 31 - director → ME
  • 8
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 44 - director → ME
  • 9
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 47 - director → ME
  • 10
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 22 - director → ME
  • 11
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 32 - director → ME
  • 14
    1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-21 ~ dissolved
    IIF 34 - director → ME
  • 15
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 15 - director → ME
  • 16
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    837,984 GBP2015-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 56 - director → ME
  • 17
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2017-04-24 ~ dissolved
    IIF 60 - director → ME
  • 18
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 54 - director → ME
  • 19
    Office 28 Titan Business Centre Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 23 - director → ME
  • 20
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 38 - director → ME
  • 21
    32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 13 - director → ME
  • 22
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 37 - director → ME
  • 23
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 21 - director → ME
  • 24
    14 Hope Hall Terrace, Halifax, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 28 - director → ME
  • 25
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 59 - director → ME
  • 26
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 33 - director → ME
  • 27
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 58 - director → ME
Ceased 23
  • 1
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    2017-01-01 ~ 2018-09-10
    IIF 18 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-09-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ 2014-12-04
    IIF 14 - director → ME
  • 3
    Ubc, 26 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,782 GBP2021-04-30
    Officer
    2018-04-20 ~ 2018-08-24
    IIF 62 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-08-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ 2017-02-06
    IIF 39 - director → ME
  • 5
    G3 Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-04-24 ~ 2018-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    READY TO START LIMITED - 2018-02-28
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-04 ~ 2018-09-10
    IIF 30 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-09-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ 2014-09-24
    IIF 53 - director → ME
  • 8
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 55 - director → ME
  • 9
    Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-06-19
    IIF 40 - director → ME
  • 10
    THE SALTAIRE PROJECT LTD - 2017-11-16
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-18
    IIF 20 - director → ME
    2014-02-11 ~ 2015-07-17
    IIF 19 - director → ME
  • 11
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2017-09-21 ~ 2017-10-30
    IIF 57 - director → ME
    Person with significant control
    2017-10-26 ~ 2017-10-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ 2018-09-10
    IIF 25 - director → ME
    Person with significant control
    2017-07-21 ~ 2018-09-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    2015-06-12 ~ 2018-09-10
    IIF 16 - director → ME
  • 14
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Officer
    2018-05-26 ~ 2018-09-07
    IIF 63 - director → ME
    Person with significant control
    2018-05-26 ~ 2018-09-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2018-09-10
    IIF 17 - director → ME
    Person with significant control
    2017-07-14 ~ 2018-09-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    G3 Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-24 ~ 2018-09-10
    IIF 61 - director → ME
    Person with significant control
    2017-07-24 ~ 2018-09-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-02-23
    IIF 27 - director → ME
    2014-12-08 ~ 2015-05-22
    IIF 43 - director → ME
    2014-03-18 ~ 2014-12-04
    IIF 50 - director → ME
  • 18
    Oaklands, Dowles Road, Bewdley, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ 2016-05-06
    IIF 51 - director → ME
  • 19
    Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-02-20
    IIF 49 - director → ME
  • 20
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-10 ~ 2016-02-10
    IIF 26 - director → ME
  • 21
    1 Naismith House, Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ 2014-11-24
    IIF 52 - director → ME
  • 22
    CHARLESWORTH MANAGEMENT LIMITED - 2017-04-19
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ 2016-08-31
    IIF 48 - director → ME
    2016-09-26 ~ 2017-01-25
    IIF 64 - secretary → ME
  • 23
    C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2022-03-31
    Officer
    2016-08-17 ~ 2018-09-10
    IIF 29 - director → ME
    2016-07-25 ~ 2016-08-12
    IIF 24 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-09-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.