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

Bottomley, Richard Ian

    Related profiles found in government register
  • Bottomley, Richard Ian
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 1
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Beck, Greenacres, Burley In Wharfedale, West Yorkshire, LS29 7SE

      IIF 2
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Beck, 4 Green Acres, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7SE, United Kingdom

      IIF 3
    • icon of address Greggs House, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

      IIF 4
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

      IIF 5
  • Bottomley, Richard John
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 6
  • Bottomley, Richard John
    British non executive chairman born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 7
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 8
  • Bottomley, Richard John
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 9 IIF 10
  • Bottomley, Richard John
    British business and financial consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsden Packaging, Peter Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 11
    • icon of address Peter Street, Off Daisy Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 12
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 13
    • icon of address Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 14 IIF 15
  • Bottomley, Richard John
    British certified chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golf Club House, Beckfoot, Bingley, Yorks, BD16 1LX

      IIF 16
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 17
    • icon of address Emirates Durham International Cricket Ground, Riverside, Chester Le Street, Co Durham, DH3 3QR

      IIF 18
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

      IIF 19
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 20 IIF 21 IIF 22
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY

      IIF 25
  • Bottomley, Richard John
    British consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Lane Mills, Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT, England

      IIF 26
  • Bottomley, Richard John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, BD8 7BY, United Kingdom

      IIF 27
  • Bottomley, Richard John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 28 IIF 29
  • Mr Richard Ian Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 30
  • Mr Richard John Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 31
    • icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 32
    • icon of address Premier House, Canal Street, Halifax, West Yorkshire, HX3 9HT

      IIF 33
    • icon of address Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 34
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Premier House, Canal Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TAKESHADE LIMITED - 2000-05-04
    icon of address Hillam Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,521,150 GBP2024-08-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 12 - Director → ME
  • 3
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 27 - Director → ME
  • 6
    MARSDEN CONTRACT PACKERS LIMITED - 1979-12-31
    icon of address Peter Street, Off Daisy Street, Blackburn
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    529,098 GBP2024-12-31
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    icon of address Church Bank House, Church Bank, Bradford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NORTH EAST ENTERPRISE BOND LIMITED - 2012-03-14
    NEWCASTLE EMPLOYMENT BOND LIMITED - 2005-10-11
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Golf Club House, Beckfoot, Bingley, Yorks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2018-12-10
    IIF 16 - Director → ME
  • 2
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,029 GBP2023-06-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-12
    IIF 2 - Director → ME
  • 3
    QUINMAL LIMITED - 1986-02-03
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 1997-10-27
    IIF 28 - Secretary → ME
  • 4
    icon of address Emirates Riverside Riverside, Riverside, Chester Le Street, Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2005-12-19
    IIF 17 - Director → ME
  • 5
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    DURHAM CRICKET LIMITED - 2017-08-22
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2017-01-26
    IIF 18 - Director → ME
  • 6
    icon of address Greggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2022-02-10
    IIF 4 - Director → ME
  • 7
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-09-30
    IIF 10 - LLP Member → ME
  • 8
    icon of address 15 Canada Square, London
    Active Corporate (443 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2008-09-30
    IIF 9 - LLP Member → ME
  • 9
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2017-11-06
    IIF 1 - Director → ME
  • 10
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SANDCO 1060 LIMITED - 2008-03-15
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2023-06-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-12-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-30 ~ 2021-03-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2023-06-15
    IIF 14 - Director → ME
  • 13
    STRACHANS (NEWCASTLE) LIMITED - 1996-08-12
    NEWCASTLE ESTATE AGENTS LIMITED - 1990-04-12
    NBS ESTATES LIMITED - 1989-12-14
    DAWNFLUSH LIMITED - 1989-02-03
    icon of address 1 Cobalt Park Way, Wallsend, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2018-09-24
    IIF 5 - Director → ME
  • 14
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2011-06-28
    IIF 19 - Director → ME
  • 15
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-07-03
    IIF 24 - Director → ME
  • 16
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    icon of address C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2009-06-09
    IIF 21 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2011-07-03
    IIF 23 - Director → ME
  • 18
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    icon of address Church Bank House, Church Bank, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2021-04-23
    IIF 13 - Director → ME
  • 19
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    T L DALLAS LIMITED - 1994-06-13
    LEASECHECK LIMITED - 1989-12-28
    T L DALLAS & CO LIMITED - 1994-04-20
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,178,591 GBP2024-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2018-12-31
    IIF 7 - Director → ME
  • 20
    EIWN 24 LIMITED - 1995-01-16
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2012-06-12
    IIF 22 - Director → ME
  • 21
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1995-07-25 ~ 1997-10-20
    IIF 20 - Director → ME
    icon of calendar 1997-04-14 ~ 1997-10-20
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.