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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Miles Carnell

    Related profiles found in government register
  • Mr John Miles Carnell
    British born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10-12, Commercial Street, Shipley, Bradford, BD18 3SR, United Kingdom

      IIF 1
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 2
    • 10-12, Commercial Street, Shipley, BD18 3SR, England

      IIF 3 IIF 4
  • Mr John Carnell
    British born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 46, St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 5
  • Mr John Miles Carnell
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 6 IIF 7
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 8
  • Mr John Miles Carnell
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodhall Place, Bradford, BD3 7BX, England

      IIF 9
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 10
  • Carnell, John Miles
    British born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 11
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 12 IIF 13
    • 10- 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 14
  • Carnell, John Miles
    British company director born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 15
  • Carnell, John Miles
    British director born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10-12, Commercial Street, Shipley, Bradford, BD18 3SR, United Kingdom

      IIF 16
  • Mr John Carnell
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 17
  • Carnell, John
    British born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 18
  • Carnell, John
    British director born in April 1953

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 46, St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 19
  • Carnell, John Miles
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Centrepoint, Chapel Square, Deddington, Banbury, Oxfordshire, OX15 0SG, United Kingdom

      IIF 20
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 21
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 22
    • Willow Mead, Rouse Lane, Oxhill, Warwickshire, CV35 0NX

      IIF 23
  • Carnell, John Miles
    British born in April 1953

    Resident in Portugal

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 24
  • Carnell, John Miles
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Mead, Rouse Lane, Oxhill, Warwickshire, CV35 0NX

      IIF 25
  • Carnell, John Miles
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Centrepoint, Chapel Square, Deddington, Banbury, Oxfordshire, OX15 0SG, United Kingdom

      IIF 26 IIF 27
    • 2, St. Chads Road, Leeds, LS16 5JL, England

      IIF 28
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 29
  • Carnell, John Miles
    British director born in April 1953

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Chads Road, Leeds, LS16 5JL, England

      IIF 30
  • Carnell, John Miles
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carnell, John Miles
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrepoint, Chapel Square, Deddington, Banbury, Oxfordshire, OX15 0SG, England

      IIF 43
    • Centrepoint, Chapel Square, Deddington, Banbury, Oxfordshire, OX15 0SG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Centrepoint, Chapel Square, Deddington, Oxfordshire, OX15 0SG

      IIF 50
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 51
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 52
  • Carnell, John
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 53
  • Carnell, John Miles

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 54
child relation
Offspring entities and appointments 42
  • 1
    A. J. LTD.
    03242738
    10 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ACCENT LADIES LIMITED
    02669205
    10 Park Place, Leeds, England
    Active Corporate (9 parents)
    Officer
    2023-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ACCENT MENSWEAR LTD.
    03242735
    10 Park Place, Leeds, England
    Liquidation Corporate (9 parents)
    Officer
    2023-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    ACCESS COMMERCIAL FINANCE LIMITED
    09218978
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (14 parents, 11 offsprings)
    Officer
    2020-01-15 ~ now
    IIF 38 - Director → ME
  • 5
    ACCESS COMMERCIAL INVESTORS 1 LIMITED
    - now 09724895 11300873... (more)
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2020-01-15 ~ now
    IIF 39 - Director → ME
  • 6
    ACCESS COMMERCIAL INVESTORS 3 LIMITED
    10534461 11300873... (more)
    4 Brewery Place, Leeds, England
    Active Corporate (5 parents)
    Officer
    2020-01-15 ~ now
    IIF 37 - Director → ME
  • 7
    ACCESS COMMERCIAL INVESTORS 4 PLC
    10620505 11300873... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (9 parents)
    Officer
    2020-01-15 ~ now
    IIF 35 - Director → ME
    2020-01-15 ~ now
    IIF 54 - Secretary → ME
  • 8
    ACCESS COMMERCIAL INVESTORS 5 LIMITED
    11300873 10620505... (more)
    4 Brewery Place, Leeds
    Active Corporate (4 parents)
    Officer
    2020-01-15 ~ now
    IIF 41 - Director → ME
  • 9
    ACCESS PROPERTY FINANCE LIMITED
    09854134
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Officer
    2020-01-15 ~ now
    IIF 33 - Director → ME
  • 10
    ACE GROUP SOUTHERN LTD
    - now 06742423
    IMCO (142008) LIMITED
    - 2010-01-04 06742423 06742441... (more)
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    ACE QUARRIES & WASTE RECYCLING GROUP LIMITED
    07108485
    Centrepoint, Chapel Square, Deddington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 50 - Director → ME
  • 12
    ACE QUARRIES LIMITED
    06325985
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ACE WASTE RECYCLING LIMITED
    06891302 04645021... (more)
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    ALLIED CAPITAL LIMITED
    10516255
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-10-22 ~ now
    IIF 12 - Director → ME
  • 15
    ANDALE CONSTRUCTION SERVICES LIMITED
    05727197
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 43 - Director → ME
  • 16
    BARRINGTONS MAIN LIMITED
    07066256
    Carnell Investments (barringtons) Ltd, Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ 2011-10-01
    IIF 44 - Director → ME
  • 17
    BARRINGTONS TWO LIMITED
    07065530
    C/o Carnell Investments (barringtons) Limited, Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ 2011-10-01
    IIF 49 - Director → ME
  • 18
    BIERKELLER ASSETS LTD
    11758328
    11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (8 parents, 13 offsprings)
    Officer
    2020-01-15 ~ 2020-07-01
    IIF 52 - Director → ME
  • 19
    BIERKELLER BIRMINGHAM LTD
    12056348
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 51 - Director → ME
  • 20
    BIERKELLER MANCHESTER LIMITED
    12056346
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 36 - Director → ME
  • 21
    BK NOTTINGHAM LTD - now
    BIERKELLER NOTTINGHAM LTD
    - 2023-05-31 11866599
    43 St Pauls Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2020-02-13 ~ 2020-07-01
    IIF 34 - Director → ME
  • 22
    CARNELL INVESTMENTS (BARRINGTONS) LIMITED
    07450144
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ 2011-10-01
    IIF 47 - Director → ME
  • 23
    CARNELL INVESTMENTS (PORTUGAL) LIMITED
    07379275
    3 Wesley Gate, Queens Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ 2011-09-17
    IIF 48 - Director → ME
  • 24
    CARNELL INVESTMENTS (SILVES) LIMITED
    07379276
    3 Wesley Gate, Queens Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ 2011-09-17
    IIF 46 - Director → ME
  • 25
    CARNELL INVESTMENTS LIMITED
    07277956
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 45 - Director → ME
  • 26
    DJP SERVICES NE LIMITED
    - now 10238385
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 22 - Director → ME
  • 27
    FAZENDA HOLDINGS LIMITED
    06726328
    3rd Floor Lawford House, Albert Place, London
    Active Corporate (7 parents)
    Officer
    2023-05-22 ~ 2025-03-24
    IIF 29 - Director → ME
    Person with significant control
    2023-05-22 ~ 2025-03-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    FINLAYS FISH COMPANY LIMITED
    - now 13963314
    CATCH TO GO LIMITED - 2023-02-06
    2nd Floor 10 Wellington Place, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2023-03-24 ~ 2023-06-14
    IIF 28 - Director → ME
  • 29
    FINLAYS HOLDINGS LIMITED
    14704485
    38 Woodhead Road, Holmfirth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-03-03 ~ 2023-03-20
    IIF 30 - Director → ME
  • 30
    GRAPHCO (002) LIMITED
    11246460
    4 Brewery Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-01-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    INSPIRED LEISURE & ENTERTAINMENT LIMITED
    - now 06879618
    TRICK SWITCH LIMITED - 2018-10-16
    10-12 Commercial Street, Shipley, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-08-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 32
    KENSINGTON SQ. PROPERTIES LIMITED
    06402301
    Wyck Hill Court, Stow-in-the-world, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-10-22 ~ dissolved
    IIF 31 - Director → ME
  • 33
    L'AUBERGE RESTAURANTS LIMITED
    - now 06742509
    IMCO (112008) LIMITED
    - 2008-11-17 06742509 06742441... (more)
    123 High Street, Teddington, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 32 - Director → ME
  • 34
    OPTI-FUEL LTD
    - now 08210436
    GIVENOTICE LIMITED - 2018-01-12
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (6 parents)
    Officer
    2018-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    OTLEY BAR CO. LIMITED
    11374721
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (4 parents)
    Officer
    2019-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 36
    PARKWOOD COMMERCIAL LTD
    14450035
    2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ROBINSONS ON THE HILL LIMITED
    - now 06788981
    IMCO (32009) LIMITED
    - 2009-01-27 06788981 05338482... (more)
    123 High Street, Teddington, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 38
    SIMPLE TRICK LIMITED
    06974032
    10- 12 Commercial Street, Shipley, England
    Active Corporate (8 parents)
    Officer
    2019-10-01 ~ now
    IIF 14 - Director → ME
  • 39
    STOW VALLEY INVESTMENTS LIMITED
    - now 06789066
    IMCO (52009) LIMITED
    - 2009-02-16 06789066 04627104... (more)
    Centrepoint Chapel Square, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 40
    SWILLINGTON DEVELOPMENTS LIMITED
    - now 12955479
    ST JAMES' BATHS LTD
    - 2022-09-28 12955479
    10-12 Commercial Street, Shipley, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 41
    VURGER ACQUISITION LIMITED
    14712997
    46 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    YORK BREWERY LTD
    12243062 11318155
    12 Woodhall Place, Bradford, England
    Active Corporate (2 parents)
    Officer
    2019-10-04 ~ 2026-04-21
    IIF 42 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.