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

Anthony Bagshaw

    Related profiles found in government register
  • Anthony Bagshaw
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dewar Place Lane, Edinburgh, EH3 8EF, United Kingdom

      IIF 1
  • Anthony Wayne Bagshaw
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2
  • Mr Anthony Wayne Bagshaw
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Station Parade, Harrogate, HG1 1TS, England

      IIF 3
    • icon of address C/o Buckle Barton Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 4
  • Bagshaw, Anthony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dewar Place Lane, Edinburgh, EH3 8EF, United Kingdom

      IIF 5
  • Mr Anthony Bagshaw
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dewar Place Lane, Edinburgh, EH3 8EF, Scotland

      IIF 6
  • Bagshaw, Anthony Wayne
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stafford Street, Edinburgh, EH3 7AU, Scotland

      IIF 7
    • icon of address Copthall Bridge, Station Parade, Harrogate, HG1 1TT, England

      IIF 8
    • icon of address The Exchange, Station Parade, Harrogate, HG1 1TS, England

      IIF 9
    • icon of address Chapel House Farm, Langbar, Ilkley, LS29 0EN, England

      IIF 10
    • icon of address C/o Buckle Barton Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 11
    • icon of address C/o Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 13
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 14
  • Bagshaw, Anthony Wayne
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mossbrook Court, Bradford Road, Burley In Wharfedale, West Yorkshire, LS29 7RZ

      IIF 15
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 16
    • icon of address 11, Moss Brook Court, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RZ, England

      IIF 17
    • icon of address 11, Moss Brook Court, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RZ, United Kingdom

      IIF 18
    • icon of address 1, Moorfield Close, Yeadon, Leeds, LS19 7YA, England

      IIF 19
    • icon of address Avenue Hq, 10 -12, East Parade, Leeds, LS1 2BH, England

      IIF 20
    • icon of address 1, Moorfield Close, Moorfield Business Park, Yeadon, Leeds, LS19 7YA, England

      IIF 21
  • Bagshaw, Anthony Wayne
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mossbrook Court, Bradford Road, Burley In Wharfedale, West Yorkshire, LS29 7RZ

      IIF 22
  • Bagshaw, Anthony Wayne
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 23
  • Anthony Wayne Bagshaw
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10 -12, East Parade, Leeds, LS1 2BH, England

      IIF 24
  • Mr Anthony Wayne Bagshaw
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moss Brook Court, Burley In Wharfedale, Ilkley, LS29 7RZ, England

      IIF 25 IIF 26
    • icon of address Chapel House Farm, Langbar, Ilkley, LS29 0EN, England

      IIF 27
    • icon of address Gecko Direct, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA, England

      IIF 28
    • icon of address 1, Moorfield Close, Moorfield Business Park, Yeadon, Leeds, LS19 7YA, England

      IIF 29
  • Bagshaw, Anthony Wayne
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 30
  • Bagshaw, Anthony Wayne
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Mossbrook Court, Bradford Road, Burley In Wharfedale, West Yorkshire, LS29 7RZ

      IIF 31
  • Bagshaw, Anthony Wayne

    Registered addresses and corresponding companies
    • icon of address 11, Moss Brook Court, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Stafford Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -15,889 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Copthall Bridge, Station Parade, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540,191 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 8 - Director → ME
  • 5
    LUPFAW 468 LIMITED - 2018-01-11
    icon of address 1 Moorfield Close, Moorfield Business Park, Yeadon, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    SHOUT MARKETING SOLUTIONS LIMITED - 2007-10-19
    FRUITION DIGITAL MARKETING LTD - 2010-05-12
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    327,638 GBP2021-12-31
    Officer
    icon of calendar 1999-01-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 1999-01-07 ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Buckle Barton Accountants Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,032 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 15 Heather Rise, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Buckle Barton Chartered Accountants Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -781 GBP2025-06-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Avenue Hq 10 -12, East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,820 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2024-02-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2024-03-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4 Stafford Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    272,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2025-07-14
    IIF 16 - Director → ME
  • 3
    icon of address 4 Stafford Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,006,101 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-06-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-06-18
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,703 GBP2018-04-30
    Officer
    icon of calendar 2012-05-08 ~ 2013-07-01
    IIF 18 - Director → ME
  • 5
    PARTNERS WITH BUSINESS LIMITED - 2013-04-12
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    422,220 GBP2023-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-12-31
    IIF 17 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-09-01
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    327,638 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2019-11-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Knap Mill, Loddiswell, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,998 GBP2023-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2008-09-10
    IIF 15 - Director → ME
  • 8
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    6,248,567 GBP2024-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2025-07-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    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
  • 9
    icon of address No.1 Spinningfields Suite 02-132, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2019-09-24
    IIF 19 - 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.