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 James Matthew Boshier

    Related profiles found in government register
  • Mr James Matthew Boshier
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Business Solutions, Po Box 95, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 1
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 5
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 6
    • 8, Ivegate, Yeadon, Leeds, N, LS19 7RE, England

      IIF 7
    • 10 - 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 8
    • 10 - 12, Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 9
    • 10-12, Commercial Street, Shipley, West Yorkshire, BD18 3SR

      IIF 10
  • Mr James Boshier
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 11
  • Mr James Matthew Boshier
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 12
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, England

      IIF 13
  • Boshier, James Matthew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 14
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 15
    • 8, Ivegate, Yeadon, Leeds, N, LS19 7RE, England

      IIF 16
    • 10 - 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 17
    • 10 - 12, Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 18
  • Boshier, James Matthew
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Sovereign House, 1-2 South Parade, Leeds, LS1 5QL, England

      IIF 19
  • Boshier, James Matthew
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 20
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 21
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 25
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, England

      IIF 26
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, United Kingdom

      IIF 27
    • 10-12, Commercial Street, Shipley, West Yorkshire, BD18 3SR, England

      IIF 28 IIF 29
  • Boshier, James Matthew
    British licensee born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Great George Street, Leeds, LS1 3DW, United Kingdom

      IIF 30
    • 9, Briar Rhydding, Baildon, Shipley, BD17 7JW, United Kingdom

      IIF 31
  • Boshier, James Matthew
    British property director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, United Kingdom

      IIF 32
  • Boshier, James
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 33
  • Boshier, James Matthew
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, United Kingdom

      IIF 34
  • Boshier, James Matthew
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Moorville, Moorland Road, Bramhope, Leeds, LS16 9HW, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    AUTHENTIC ALEHOUSES LTD
    - now 10693544
    SILVERDISTANCE LIMITED - 2017-04-06
    C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2018-07-06
    IIF 19 - Director → ME
  • 2
    BUSSEYS CATERING SUPPLIES LIMITED
    09353056
    Moorville Moorland Road, Bramhope, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CHURCHGATE COURT LIMITED
    00985064
    7 Breary Lane, Bramhope, Leeds, England
    Active Corporate (19 parents)
    Officer
    2011-06-10 ~ 2013-04-18
    IIF 32 - Director → ME
  • 4
    CITRUS BLUE DRINKS LIMITED
    09718739
    Moorville Moorland Road, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    EC NW LTD
    14742645
    8 Ivegate, Yeadon, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 6 - Right to appoint or remove directors OE
    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
  • 6
    EPERNEY LEEDS LTD
    09854272
    Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 30 - Director → ME
  • 7
    FORCE ONE CONSULTING LTD
    13281961
    8 Ivegate, Yeadon, Leeds, N, England
    Active Corporate (2 parents)
    Officer
    2022-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    GOLDEN CHAMELEON LTD
    10970918
    8 Ivegate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2018-10-02
    IIF 23 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HAIRY LIME LIMITED
    11002095
    10 - 12 Commercial Street, Shipley, England
    Active Corporate (3 parents)
    Officer
    2017-10-09 ~ 2017-10-19
    IIF 17 - Director → ME
    Person with significant control
    2017-10-09 ~ 2017-10-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    JAMES MATTHEW AND SON LIMITED
    09646892
    Moorville Moorland Road, Bramhope, Leeds, England
    Active Corporate (2 parents)
    Officer
    2015-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    MATTHEWS & MATTHEW FOOD SOLUTIONS LTD
    10920849
    8 Ivegate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    MOODY COW (ILKLEY) LIMITED
    09249139
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 13
    MOODY COW HOLDINGS LTD
    09854390
    Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 14
    PERFECT WORLD 2 LLP
    - now OC312354 OC312353... (more)
    TANZANIA 2 LLP - 2005-11-01
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (39 parents)
    Officer
    2007-02-22 ~ dissolved
    IIF 34 - LLP Member → ME
  • 15
    PURPLE STAG LIMITED
    11002886
    10 - 12 Commercial Street, Shipley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    SECURE 80 LTD
    12098482 11917105... (more)
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Officer
    2020-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    SEVERAL RANGER LTD
    10719245
    8 Ivegate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    THE ILKLEY COW LIMITED
    10820039
    8 Ivegate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    THE MOODY COW APPERLEY BRIDGE LIMITED
    10036585
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    THE MOODY COW LIMITED
    08580875
    Inntouch, 10-12 Commercial Street, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE MOODY COW TOO LIMITED
    08901868
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ 2014-09-12
    IIF 28 - Director → ME
  • 22
    TUSCAN RESTAURANTS LIMITED
    10439794
    Mr Business Solutions, Po Box 95, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2018-02-23
    IIF 25 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.