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

Kernachan, Terrence George

    Related profiles found in government register
  • Kernachan, Terrence George
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 1
  • Kernachan, Terry George
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 2
  • Kernachan, Terry George
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 3
    • icon of address 5 Peckitt Street, York, North Yorkshire, YO1 9SF

      IIF 4
  • Kernachan, Terry George
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 10
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER, England

      IIF 11
  • Kernachan, Terry George
    British disc jockey born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 12
  • Kernachan, Terry George
    British publisher born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 13
  • Kernachan, Terry George
    British disc jockey born in March 1965

    Registered addresses and corresponding companies
    • icon of address The Rodds, South Parade Morley, Leeds, LS27 8AJ

      IIF 14
  • Kernachan, Terence George
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kernachan, Terence George
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kernachan, Terence George
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 27
    • icon of address 1, Commercial Court, Leeds, LS1 6ER, United Kingdom

      IIF 28
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 29
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 30
  • Kernachan, Terry George
    British sales director

    Registered addresses and corresponding companies
    • icon of address The Rodds, South Parade Morley, Leeds, LS27 8AJ

      IIF 31
  • Mr Terence George Kernachan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 32 IIF 33
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 34
  • Mr Terence George Kernachan
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 35
    • icon of address The Old Bank, 187a Ashley Road, Hale, Hale, Cheshire, WA15 9SQ

      IIF 36
    • icon of address 1 Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 37 IIF 38
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 39
    • icon of address 12 Heatons Court, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 40
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, England

      IIF 41
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 42
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 43 IIF 44
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 34 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,894 GBP2025-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,348,180 GBP2025-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,824,739 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 15 - Director → ME
  • 6
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 23 - Director → ME
  • 7
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,504 GBP2016-03-31
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LEEDS DEVELOPMENTS LIMITED - 2025-10-29
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CUSTOMFUNCTION LIMITED - 1992-12-04
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,188 GBP2022-10-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Director → ME
  • 20
    BLACKLIGHT (LEEDS) LIMITED - 2021-08-16
    icon of address 17 Somers Street Somers Street, The Warehouse, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Somers Street, The Warehouse, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-08-01
    IIF 14 - Director → ME
    icon of calendar 2000-10-01 ~ 2009-12-31
    IIF 3 - Director → ME
  • 2
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    188,262 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-05-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-05-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-03-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-12-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Officer
    icon of calendar 2005-07-08 ~ 2008-12-01
    IIF 7 - Director → ME
  • 5
    BAR MAMBO LIMITED - 2000-10-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603,835 GBP2020-03-31
    Officer
    icon of calendar 2000-08-24 ~ 2009-04-28
    IIF 12 - Director → ME
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 24 - Director → ME
  • 6
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-04-28
    IIF 6 - Director → ME
    icon of calendar 2003-10-29 ~ 2004-03-31
    IIF 9 - Director → ME
  • 7
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ 2020-11-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ 2021-02-02
    IIF 4 - Director → ME
  • 9
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 25 - Director → ME
    icon of calendar 2005-04-01 ~ 2009-05-20
    IIF 5 - Director → ME
    icon of calendar 2000-02-18 ~ 2003-10-31
    IIF 8 - Director → ME
  • 10
    CUSTOMFUNCTION LIMITED - 1992-12-04
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-24 ~ 1994-03-11
    IIF 31 - Secretary → ME
  • 11
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,030 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 26 - Director → ME
    icon of calendar 2005-01-13 ~ 2009-04-28
    IIF 13 - 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.