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

Nuttall, Lee Stuart

    Related profiles found in government register
  • Nuttall, Lee Stuart

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 2 IIF 3
    • icon of address New Western Bingo Club, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, Uk

      IIF 4
    • icon of address New Western Bingo, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 8
  • Nuttall, Lee

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 9
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 10
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 11
  • Nuttall, Lee Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 191 Upper Lane, Gomersal, West Yorkshire, BD19 4JF

      IIF 12
    • icon of address 24 Highfield Crescent, Paignton, Devon, TQ3 3TR

      IIF 13
  • Nuttall, Lee Stuart
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 24 Highfield Crescent, Paignton, Devon, TQ3 3TR

      IIF 14
  • Nuttall, Lee Stuart
    British co director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Broadley Close, Halifax, West Yorkshire, HX2 0RW

      IIF 15
  • Nuttall, Lee Stuart
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Western Bingo Club, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, Uk

      IIF 16
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 17 IIF 18
  • Nuttall, Lee Stuart
    British company secretary born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 19
  • Nuttall, Lee Stuart
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 20
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 21 IIF 22
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address New Western Bingo, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 29
  • Nuttall, Lee Stuart
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hill Crest, Halifax, County, HX6 4QJ, England

      IIF 30
    • icon of address 22, Hill Crest, Halifax, County, HX64QJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 33
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 34
  • Lee Stuart Nuttall
    British born in July 1981

    Registered addresses and corresponding companies
    • icon of address 3301, Chetumal Street, Belize City, Belize

      IIF 35
  • Mr Lee Nuttall
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 36
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 37
  • Mr Lee Nuttall
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 38
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 39
  • Mr Lee Stuart Nuttall
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 40
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 22, Hill Crest, Rishworth, Sowerby Bridge, HX6 4QJ, England

      IIF 44
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 45 IIF 46 IIF 47
  • Mr Lee Nuttall
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 49
  • Lee Stuart Nuttall
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hill Crest, Halifax, County, HX6 4QJ, England

      IIF 50
    • icon of address 22, Hill Crest, Halifax, County, HX64QJ, United Kingdom

      IIF 51 IIF 52
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 53
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,505 GBP2021-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,487 GBP2021-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,862 GBP2021-10-31
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,583 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,483 GBP2021-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,409 GBP2021-05-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-07-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,961 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-08-08 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,939 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address New Western Bingo Eyres Ave, Armley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address 22 Hill Crest, Halifax, County, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,107 GBP2022-03-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3301 Chetumal Street, Belize City, Belize
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,423 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-12-08 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address New Western Bingo Eyres Ave, Armley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    icon of address Philip Ross Accountants Limited, 2a Knowle Street, Mablethorpe, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-12 ~ 2008-02-08
    IIF 14 - Director → ME
    icon of calendar 2006-04-12 ~ 2008-02-08
    IIF 13 - Secretary → ME
  • 2
    EVERLUX LIMITED - 1978-12-31
    EVERLUX AMUSEMENTS (YORKSHIRE) LIMITED - 2023-05-29
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,956 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-06-07
    IIF 48 - Has significant influence or control OE
  • 3
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,788 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2010-10-04
    IIF 15 - Director → ME
    icon of calendar 2014-12-02 ~ 2017-01-20
    IIF 17 - Director → ME
  • 4
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,902 GBP2022-06-30
    Officer
    icon of calendar 2004-05-20 ~ 2017-08-18
    IIF 12 - Secretary → ME
  • 5
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,331 GBP2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2016-03-14
    IIF 16 - Director → ME
    icon of calendar 2010-09-14 ~ 2016-03-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-11-05
    IIF 47 - Has significant influence or control OE
  • 6
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2014-09-19
    IIF 27 - Director → ME
    icon of calendar 2013-08-28 ~ 2014-09-19
    IIF 6 - Secretary → ME
  • 7
    icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-08-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.