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

Stansfield, Paul Charles

    Related profiles found in government register
  • Stansfield, Paul Charles
    English director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 1 IIF 2
  • Stansfield, Paul Charles
    English finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 3
  • Stansfield, Paul Charles
    English financial director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 4
  • Stansfield, Paul Charles
    English retired born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, York Place, Leeds, LS1 2DS, England

      IIF 5
  • Stansfield, Paul Charles
    British financial director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 37 Lyndhurst Crescent, Scholes, Leeds, W Yorks, LS15 4BR

      IIF 6
    • icon of address Painsthorpe House, Painsthorpe, Kirbyunderdale, York, North Yorkshire, YO41 1RG

      IIF 7
  • Stansfield, Paul Charles

    Registered addresses and corresponding companies
    • icon of address Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 8
    • icon of address Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 9
  • Mr Paul Charles Stansfield
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 10
    • icon of address Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 11
    • icon of address Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    HOLLY PARK STUDIOS (RENTAL) LTD - 2021-05-31
    icon of address Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -571 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ 2022-09-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-09-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    HOLLY PARK STUDIOS (RENTAL) LTD - 2021-05-31
    icon of address Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -571 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-04-27
    IIF 2 - Director → ME
  • 3
    icon of address Textile House Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    424,475 GBP2024-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-01-02
    IIF 8 - Secretary → ME
  • 4
    icon of address Clyde Works, Ingram Road, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    342,350 GBP2024-07-31
    Officer
    icon of calendar 2017-10-08 ~ 2018-10-07
    IIF 5 - Director → ME
  • 5
    TBO CORPORATE BENEFIT CONSULTANTS LIMITED - 2005-09-26
    icon of address Frp Advisory, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-25
    IIF 6 - Director → ME
  • 6
    TBO SYSTEMS LIMITED - 1998-03-11
    MANAGEMENT SERVICES 2000 LIMITED - 2012-02-29
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    AITRACKRECORD LIMITED - 2016-10-25
    icon of address Merchant House, Piccadilly, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,075,168 GBP2024-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1999-06-25
    IIF 7 - Director → ME
  • 7
    EASI-PAY HOME LIMITED - 2017-03-23
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,471 GBP2021-06-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-02-05
    IIF 3 - Director → ME
    icon of calendar 2019-03-05 ~ 2020-01-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-01 ~ 2018-02-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.