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

Mrs Dianne Firth

    Related profiles found in government register
  • Mrs Dianne Firth
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 1
  • Dianne Firth
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 2
  • Mr Richard Jamie Firth
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4 Ashdale, Heathy Lane, Halifax, West Yorkshire, HX2 9UN, United Kingdom

      IIF 6
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 7
    • icon of address 4, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 8 IIF 9
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Halifax, HX3 6SN, United Kingdom

      IIF 10
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 11
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 12
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 13
    • icon of address Suite 3.12, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 14
  • Firth, Dianne
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 15
  • Firth, Dianne Clare
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 16
  • Firth, Dianne Clare
    British accounts born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arabella Baldersby Garth Baldersby, Baldersby Garth, Thirsk, YO7 4PD, England

      IIF 17
  • Firth, Richard Jamie
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 18
    • icon of address 4 Ashdale, Heathy Lane, Halifax, West Yorkshire, HX2 9UN, United Kingdom

      IIF 19
    • icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, HX2 9UN, England

      IIF 20
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 21
  • Firth, Richard Jamie
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 22
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 30
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 31
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 32
    • icon of address Suite 3.12, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 33
  • Mr Richard Firth
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Lane, Castleford, WF10 2AT, United Kingdom

      IIF 34
  • Mrs Dianne Clare Firth
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 35
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 36
  • Firth, Richard Jamie, Mr.
    British pshq owner born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, New Hey Road, Bradford, West Yorkshire, BD4 7LD, United Kingdom

      IIF 37
  • Richard Jamie Firth
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, HX2 9UN, England

      IIF 38
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 39
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 40
  • Firth, Dianne Clare
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 41
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 42
  • Firth, Richard
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Lane, Castleford, WF10 2AT, United Kingdom

      IIF 43
  • Firth, Dianne Clare
    British administrator born in June 1951

    Registered addresses and corresponding companies
    • icon of address 1050 Bradford Road, Birstall, Batley, West Yorkshire, WF17 9JB

      IIF 44
  • Firth, Richard Jamie
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 45
  • Firth, Dianne Clare
    British administrator

    Registered addresses and corresponding companies
    • icon of address 1050 Bradford Road, Birstall, Batley, West Yorkshire, WF17 9JB

      IIF 46
  • Firth, Richard Jamie, Mr.
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 47
  • Firth, Dianne Clare

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 48
  • Firth, Richard Jamie

    Registered addresses and corresponding companies
    • icon of address 150, New Hey Road, Bradford, West Yorkshire, BD4 7LD, United Kingdom

      IIF 49
  • Firth, Richard

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 50
    • icon of address 4 Ashdale, Heathy Lane, Halifax, HX2 9UN, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 4, Heathy Lane, Ashdale, Halifax, HX2 9UN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Infusion Training Academy, Suite 1a, Netherton Mill, Holdsworth Road, Halifax, HX3 6SN, United Kingdom

      IIF 60
    • icon of address Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, United Kingdom

      IIF 61
    • icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, HX2 9UN, England

      IIF 62
    • icon of address Suite 1 Netherton Mill, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 63
    • icon of address Suite 3.12, Holdsworth Road, Holmfield Mill, Halifax, HX3 6SN, United Kingdom

      IIF 64
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 65
  • Firth, Dianne

    Registered addresses and corresponding companies
    • icon of address 325, New Hey Road, Bradford, United Kingdom

      IIF 66
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Arabella Baldersby Garth Baldersby, Baldersby Garth, Thirsk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 17 - Director → ME
  • 2
    STYLESA LIMITED - 2022-06-24
    icon of address Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,257 GBP2024-09-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-07-24 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Infusion Training Academy Suite 1a, Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-09-03 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,100 GBP2024-09-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 53 - Secretary → ME
  • 5
    icon of address Suite 1 Netherton Mill Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Ashdale Heathy Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,312 GBP2024-09-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Royds Hall Farm House Royds Hall Lane, Low Moor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,563 GBP2024-09-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 3.12 Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    SUSTAINABLE CENTRE LIMITED - 2022-09-05
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,337 GBP2024-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Park Lane, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,606 GBP2016-07-15 ~ 2017-09-30
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address 4 Ashdale, Heathy Lane, Holmfield, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    129 GBP2018-09-30
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,871 GBP2023-09-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 3.12 Holdsworth Road, Holmfield Mill, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address Netherton Mill, Holdsworth Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2023-09-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-05-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-05-20 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-26 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address West House, Kings Cross Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2021-09-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    FIXALINK LIMITED - 1994-03-15
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-28 ~ 1997-10-24
    IIF 44 - Director → ME
    icon of calendar 1993-02-28 ~ 1997-10-24
    IIF 46 - Secretary → ME
  • 2
    icon of address Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,871 GBP2023-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 27 - Director → ME
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2022-03-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-22 ~ 2021-03-16
    IIF 47 - Director → ME
    icon of calendar 2010-09-22 ~ 2021-03-16
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address West House, Kings Cross Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2021-09-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 15 - Director → ME
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-05-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.