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

Nolan, Paul Richard

    Related profiles found in government register
  • Nolan, Paul Richard
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wells Promenade, Ilkley, LS29 9LF

      IIF 1
    • icon of address 8, Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, England

      IIF 2
    • icon of address First Floor No 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 3
  • Nolan, Paul Richard
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB

      IIF 4
    • icon of address 8, Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, England

      IIF 5 IIF 6
    • icon of address 29 Huntington Crescent, Headingley, Leeds, LS16 5RT

      IIF 7
    • icon of address Wellgarth, Masham, Ripon, North Yorkshire, HG4 4EN, United Kingdom

      IIF 8
  • Nolan, Paul Richard
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Nolan, Paul Richard
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wells Promenade, Ilkley, LS29 9LF, United Kingdom

      IIF 32 IIF 33
    • icon of address 8, Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, England

      IIF 34 IIF 35
    • icon of address 8 Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, United Kingdom

      IIF 36
    • icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, England

      IIF 37
    • icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 38 IIF 39
    • icon of address 1, York Place, Leeds, LS1 2DR, United Kingdom

      IIF 40
    • icon of address Wellgarth, Masham, Ripon, North Yorkshire, HG4 4EN, United Kingdom

      IIF 41
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 42
  • Nolan, Paul Richard
    British non-executive director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, DN14 6UE, England

      IIF 43
    • icon of address Wellgarth, Masham, Ripon, North Yorkshire, HG4 4EN

      IIF 44
  • Nolan, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 8, Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, England

      IIF 45
  • Nolan, Paul Richard
    British accountant

    Registered addresses and corresponding companies
  • Nolan, Paul Richard
    British company director

    Registered addresses and corresponding companies
  • Nolan, Paul Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Rhylstone, Moor Lane, Burley-in-wharfedale, Ilkley, LS29 7AF

      IIF 52
  • Mr Paul Richard Nolan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wells Promenade, Ilkley, LS29 9LF

      IIF 53
    • icon of address 8, Wells Promenade, Ilkley, LS29 9LF, England

      IIF 54
    • icon of address 8, Wells Promenade, Ilkley, LS29 9LF, United Kingdom

      IIF 55
    • icon of address 8, Wells Promenade, Ilkley, West Yorkshire, LS29 9LF

      IIF 56
    • icon of address 8 Wells Promenade, Ilkley, West Yorkshire, LS29 9LF, United Kingdom

      IIF 57
  • Nolan, Paul

    Registered addresses and corresponding companies
    • icon of address Greystone Manor, Burley In Wharfedale, Ilkley, LS29 7HW

      IIF 58
  • Nolan, Paul Richard
    British ceo born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Crest Drive, Enfield, EN3 5QE, England

      IIF 59
  • Nolan, Paul Richard
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Crest Drive, Enfield, EN3 5QE, United Kingdom

      IIF 60
  • Nolan, Paul Richard
    British flooring fitter born in April 1990

    Resident in United Kingdom

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

      IIF 61
  • Nolan, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wells Promenade, Ilkley, LS29 9LF, United Kingdom

      IIF 62
  • Mr Paul Richard Nolan
    British born in April 1990

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 8 Wells Promenade, Ilkley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    NAMED WINNER LIMITED - 2007-11-29
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 6
    GLENTROOL MANAGEMENT LIMITED - 2014-12-08
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -740,423 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 8 Wells Promenade, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 9
    GLENTROOL LAND (OSSETT) LIMITED - 2020-03-11
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,155 GBP2025-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 24 - Director → ME
  • 10
    GLENTROOL LAND (SERVIA HILL) LIMITED - 2020-03-12
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 62 - Director → ME
  • 11
    READCO 337 LIMITED - 2002-08-16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 12
    LIMCO SIXTY TWO LIMITED - 2002-04-29
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,432,591 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address First Floor 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 14
    MW PROPERTIES NO 19 LIMITED - 2018-04-20
    icon of address 8 Wells Promenade, Ilkley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    142 GBP2021-03-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    BISHOPDYKE ENTERPRISES LIMITED - 2020-01-16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,101,870 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 8 Wells Promenade, Ilkley, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    43,146,715 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LUPFAW 369 LIMITED - 2013-07-04
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 21
    icon of address First Floor No 35, Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 40 - Director → ME
  • 22
    LIMCO 118 LIMITED - 2005-05-18
    icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 39 - Director → ME
  • 23
    READCO 336 LIMITED - 2002-08-16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 28
    LIZ DARGUE STAFFING (YORK) LIMITED - 2002-03-25
    PULLFRONT LIMITED - 1990-05-24
    icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 38 - Director → ME
  • 29
    NOLAN GROUP LIMITED - 2015-12-10
    PROTECT MY MOBILE LTD - 2015-12-08
    NOLAN OFFICE SUPPLIES LIMITED - 2015-12-02
    FONESTORE UK LIMITED - 2015-12-01
    icon of address Paul Nolan, 65 Crest Drive, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 32 - Director → ME
  • 32
    LUPFAW 385 LIMITED - 2014-04-14
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,449 GBP2025-03-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 10 - Director → ME
  • 33
    GLENTROOL DEVELOPMENTS (NO.2) LIMITED - 2024-09-09
    BISHOPDYKE DEVELOPMENT (NO.2) LIMITED - 2020-03-11
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address 8 Wells Promenade, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 12 - Director → ME
  • 35
    YORKSTONE HOMES (UK) LIMITED - 2024-11-08
    icon of address 8 Wells Promenade, Ilkley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 11 - Director → ME
  • 36
    YORKSTONE LAND LIMITED - 2025-04-11
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Director → ME
Ceased 17
  • 1
    BISHOPDYKE DEVELOPMENT (NO.1) LIMITED - 2018-07-31
    icon of address 8 Wells Promenade, Ilkley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,154 GBP2024-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2023-03-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2023-03-23
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BISHOPDYKE ESTATES LLP - 2020-04-06
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2013-10-24
    IIF 3 - LLP Designated Member → ME
  • 3
    icon of address Wellgarth, Masham, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2020-10-15
    IIF 41 - Director → ME
  • 4
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2020-10-15
    IIF 8 - Director → ME
  • 5
    icon of address 70 Low Petergate, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 2014-07-02
    IIF 31 - Director → ME
    icon of calendar 1998-09-16 ~ 2007-07-01
    IIF 50 - Secretary → ME
  • 6
    CITY LINK (NORTH) LIMITED - 2012-09-21
    ASSOCIATED TRANSPORT SERVICES LIMITED - 2007-06-05
    PRIME TIME TRANSPORT LIMITED - 1995-07-20
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2006-06-16
    IIF 7 - Director → ME
    icon of calendar 1994-02-18 ~ 2006-06-16
    IIF 46 - Secretary → ME
  • 7
    icon of address Kwb, 1st Floor Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Officer
    icon of calendar 2009-01-16 ~ 2017-11-30
    IIF 30 - Director → ME
    icon of calendar 2009-01-16 ~ 2017-11-30
    IIF 49 - Secretary → ME
  • 8
    icon of address Greystone Manor, Burley In Wharfedale, Ilkley
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2020-08-28
    IIF 29 - Director → ME
    icon of calendar 2015-05-20 ~ 2020-08-28
    IIF 58 - Secretary → ME
  • 9
    GLENTROOL MANAGEMENT LIMITED - 2014-12-08
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -740,423 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-08-01
    IIF 20 - Director → ME
  • 10
    READCO 337 LIMITED - 2002-08-16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2007-07-01
    IIF 48 - Secretary → ME
  • 11
    LIMCO SIXTY TWO LIMITED - 2002-04-29
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,432,591 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2007-07-01
    IIF 51 - Secretary → ME
  • 12
    GLENTROOL LAND (SUMMERTIME) LLP - 2018-02-22
    icon of address 8 Wells Promenade, Ilkley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-04-05
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-04-05
    IIF 53 - Has significant influence or control OE
  • 13
    LIMCO 118 LIMITED - 2005-05-18
    icon of address First Floor, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2008-09-21
    IIF 52 - Secretary → ME
  • 14
    READCO 336 LIMITED - 2002-08-16
    icon of address 8 Wells Promenade, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2007-07-01
    IIF 47 - Secretary → ME
  • 15
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2020-10-15
    IIF 44 - Director → ME
  • 16
    icon of address Unit 5 Ashlands Industrial Estate, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-09-17 ~ 2015-07-23
    IIF 23 - Director → ME
  • 17
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    In Administration Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,455 GBP2023-12-30
    Officer
    icon of calendar 2011-05-16 ~ 2015-07-23
    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 16 October 2025 and licensed under the Open Government Licence v3.0.