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

Mr Paul William Stead

    Related profiles found in government register
  • Mr Paul William Stead
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 96, Kirkstall Road, Leeds, West Yorkshire, LS3 1HD

      IIF 4 IIF 5
    • icon of address 57, Moorview Way, Skipton, BD23 2JW, England

      IIF 6
  • Mr Paul William Stead
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 7
    • icon of address C/o Wilson & Co., Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 8
  • Stead, Paul William
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Project House 581a, Leeds Road, Wakefield, WF1 2JL, United Kingdom

      IIF 9
  • Stead, Paul William
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 10
    • icon of address 96, Kirstall Road, Leeds, LS3 1HD, United Kingdom

      IIF 11
  • Stead, Paul William
    British tv & radio producer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 12
    • icon of address 96, Kirkstall Road, Leeds, West Yorkshire, LS3 1HD, England

      IIF 13
    • icon of address 57, Moorview Way, Skipton, BD23 2JW, England

      IIF 14
    • icon of address 11 Woodhall Close, Durkar, Wakefield, West Yorkshire, WF4 3HU

      IIF 15
  • Stead, Paul William
    British tv and radio producer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 16
    • icon of address 11, Woodhall Close, Durkar, Wakefield, West Yorkshire, WF4 3HU, United Kingdom

      IIF 17
  • Mr William Paul Stead
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Shearburn Close, Ossett, WF5 9BH, England

      IIF 18
    • icon of address 18, Melton Road, Wakefield, WF2 7PR, England

      IIF 19
  • Stead, Paul William
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co., Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 20
  • Stead, Paul William
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21
  • Stead, William Paul
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co., Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 22
    • icon of address 18, Melton Road, Wakefield, WF2 7PR, England

      IIF 23
  • Stead, William Paul
    British musician born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Shearburn Close, Ossett, WF5 9BH, England

      IIF 24
  • Stead, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address 11 Woodhall Close, Durkar, Wakefield, West Yorkshire, WF4 3HU

      IIF 25
  • Stead, Paul William
    British tv & radio producer

    Registered addresses and corresponding companies
    • icon of address 11 Woodhall Close, Durkar, Wakefield, West Yorkshire, WF4 3HU

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 96 Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    DAISYBECK PRODUDCTIONS LIMITED - 2017-03-15
    icon of address 96 Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 96 Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 19 Shearburn Close, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Melton Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Woodhall Close, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    DAISYBECK PUBLISHING LIMITED - 2017-03-06
    icon of address 96 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1997-12-08 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DAISYBECK PRODUCTIONS LIMITED - 2017-03-06
    icon of address 96 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 10
    DAISYBECK TELEVISION LIMITED - 2019-06-12
    icon of address 57 Moorview Way, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Wilson & Co. Josephs Well, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-07-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Project House 581a Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2016-03-29
    IIF 9 - Director → ME
  • 2
    DAISYBECK STUDIOS LTD - 2020-11-18
    icon of address 96 Kirkstall Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,595,350 GBP2023-12-30
    Officer
    icon of calendar 2013-03-15 ~ 2024-12-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-07-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-15
    IIF 21 - Director → ME
  • 4
    DAISYBECK TELEVISION LIMITED - 2019-06-12
    icon of address 57 Moorview Way, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2011-04-18 ~ 2019-05-31
    IIF 14 - Director → ME
  • 5
    NEWINCCO 508 LIMITED - 2006-05-23
    icon of address 45 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    407,042 GBP2023-12-30
    Officer
    icon of calendar 2021-01-28 ~ 2024-12-16
    IIF 11 - 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.