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

Conyers, James Frank Berkeley

    Related profiles found in government register
  • Conyers, James Frank Berkeley
    British company director born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shan House, 80-86 North Street, Keighley, West Yorkshire, BD21 3AF, England

      IIF 1
  • Conyers, James Frank Berkeley
    British property manager born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm The Green, Upper Poppleton, York, North Yorkshire, YO2 6DR

      IIF 2
  • Conyers, James Berkeley
    British building contractor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 3
  • Conyers, James Berkeley
    British developer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JJ, England

      IIF 4
    • icon of address Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JJ

      IIF 5
    • icon of address Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JS

      IIF 6
    • icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike, West Yorkshire, WF16 0PR, United Kingdom

      IIF 7 IIF 8
    • icon of address 5 Lea Croft, Lee Green, Mirfield, West Yorkshire, WF14 0BP, England

      IIF 9
    • icon of address 5, Lea Croft, Mirfield, West Yorkshire, WF14 0BP, England

      IIF 10
  • Conyers, James Berkeley
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Conyers, James Berkeley
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lea Croft, Mirfield, West Yorkshire, W14 0BP, England

      IIF 16
  • Conyers, James Berkeley
    British property developer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Conyers, James Matthew Berkeley
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lea Croft, Mirfield, West Yorkshire, WF140BP, United Kingdom

      IIF 27
    • icon of address 5, Leacroft, Mirfield, West Yorkshire, WF14 0BP, England

      IIF 28
  • Mr James Frank Berkeley Conyers
    British born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 29
    • icon of address Manor Farm, The Green, Upper Poppleton, York, North Yorkshire, YO2 6DR, United Kingdom

      IIF 30
  • Conyers, James
    British estate manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Aviator Court, Clifton Moor, York, North Yorkshire, YO30 4UZ

      IIF 31
  • Conyers, James Matthew Berkeley
    British building contractor born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Conyers, James Matthew Berkeley
    British student born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lea Croft, Mirfield, West Yorkshire, WF140BP, England

      IIF 33
  • James Conyers
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Aviator Court, Clifton Moor, York, North Yorkshire, YO30 4UZ, United Kingdom

      IIF 34
  • Mr James Berkeley Conyers
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Birkby Lane, Bailiff Bridge, Brighouse, W Yorks, HD6 4JJ

      IIF 35
    • icon of address Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JJ

      IIF 36
    • icon of address Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JS

      IIF 37
    • icon of address 7, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 38
    • icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike, West Yorkshire, WF16 0PR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 122, 33 Great George Street, Leeds, West Yorkshire, LS1 3AJ

      IIF 42
    • icon of address 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address 5 Leacroft, Lee Green, Mirfield, West Yorkshire, WF14 0BP, England

      IIF 45
  • Conyers, James Berkeley

    Registered addresses and corresponding companies
    • icon of address Shan House, 80-86 North Street, Keighley, West Yorkshire, BD21 3AF, England

      IIF 46
  • Mr James Matthew Berkeley Conyers
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Leacroft, Mirfield, West Yorkshire, WF140BP, England

      IIF 47
  • Mr James Matthew Berkeley Conyers
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address 5, Lea Croft, Mirfield, West Yorkshire, WF140BP, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Apr Accountancy Services, Shan House, 80-86 North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,709 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Wellington House Aviator Court, Clifton Moor, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -29,481 GBP2024-07-31
    Officer
    icon of calendar 2020-04-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Leacroft, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10f Ponderosa Business Park, Smithies Lane Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CONYERS CONSTRUCTION LIMITED - 2001-05-23
    icon of address 5 Leacroft, Lee Green, Mirfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,501 GBP2022-02-28
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5 Lea Croft, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 33, Suite 122 Great George Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 5 Greenside Gardens, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,818 GBP2018-08-29
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kingsbridge Corporate Solicitors Limited, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Apr Accountancy Services, Shan House, 80-86 North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,426 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-06-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Clifton House Birkby Lane, Bailiff Bridge, Brighouse, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Clifton House Clifton House, Clifton Mills, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 17
    FIXTWO LIMITED - 2014-03-18
    icon of address 10f Ponderosa Business Park, Smithies Lane, Heckmondwike, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -167,216 GBP2017-03-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Wellington House Aviator Court, Clifton Moor, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -29,481 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-04-24
    IIF 3 - Director → ME
    icon of calendar 2018-07-16 ~ 2018-07-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-18 ~ 2020-04-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2015-07-17
    IIF 19 - Director → ME
  • 3
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2009-02-27 ~ 2015-07-17
    IIF 18 - Director → ME
  • 4
    icon of address 5 Lea Croft, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2017-03-18
    IIF 27 - Director → ME
  • 5
    icon of address 33, Suite 122 Great George Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-08-30
    Officer
    icon of calendar 2011-09-01 ~ 2018-07-20
    IIF 7 - Director → ME
  • 6
    icon of address Clifton House, Clifton Mills, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,576 GBP2021-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-30
    IIF 10 - Director → ME
  • 7
    icon of address 5 Greenside Gardens, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,297 GBP2018-08-29
    Officer
    icon of calendar 2013-12-12 ~ 2018-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,485 GBP2018-08-29
    Officer
    icon of calendar 2013-12-12 ~ 2018-09-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 122 33 Great George Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    551,845 GBP2018-08-30
    Officer
    icon of calendar 2009-06-25 ~ 2018-07-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-01-30 ~ 2015-07-17
    IIF 22 - Director → ME
  • 11
    icon of address 105 Piccadilly, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2008-07-04 ~ 2015-07-17
    IIF 20 - Director → ME
  • 12
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2015-07-17
    IIF 21 - Director → ME
  • 13
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-10-24 ~ 2015-07-17
    IIF 23 - Director → ME
  • 14
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-05-15 ~ 2015-07-17
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.