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

Below, Paul Kay

    Related profiles found in government register
  • Below, Paul Kay
    British business support born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Below, Paul Kay
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wharfedale Drive, Ilkley, LS29 8QB, England

      IIF 4
    • 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS

      IIF 5
    • 5, Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 6
  • Below, Paul Kay
    British finance director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS

      IIF 7
  • Below, Paul Kay
    British manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS

      IIF 8 IIF 9
  • Below, Paul Kay
    British born in April 1959

    Registered addresses and corresponding companies
    • 13 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER

      IIF 10
  • Below, Paul Kay
    British

    Registered addresses and corresponding companies
    • 13 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER

      IIF 11
  • Below, Paul Kay
    British business support

    Registered addresses and corresponding companies
  • Below, Paul Kay
    British company secretary

    Registered addresses and corresponding companies
    • 13 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER

      IIF 15 IIF 16
  • Below, Paul Kay
    British director

    Registered addresses and corresponding companies
    • 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS

      IIF 17
  • Mr Paul Kay Below
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wharfedale Drive, Ilkley, LS29 8QB, England

      IIF 18
  • Below, Paul Kay

    Registered addresses and corresponding companies
    • 13 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER

      IIF 19
  • Below, Paul

    Registered addresses and corresponding companies
    • 5, Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, England

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    PIQUETB LIMITED - 2011-09-13
    11 Wharfedale Drive, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,445 GBP2024-03-31
    Officer
    2008-01-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington, Leeds
    Active Corporate (4 parents)
    Officer
    2003-11-01 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    DAVID MASON (DESIGN) LIMITED - 2023-06-13
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,672,260 GBP2020-12-31
    Officer
    2002-04-06 ~ 2004-03-31
    IIF 9 - Director → ME
  • 2
    LAMBSON SPECIALITY CHEMICALS LIMITED - 2005-05-03
    LAMBSON LIMITED - 1991-09-05
    Related registration: 02838052
    Clifford House, York Road, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1995-07-01 ~ 1998-05-08
    IIF 15 - Secretary → ME
  • 3
    LAMBSON BUILDING PRODUCTS LIMITED - 2025-01-09
    LAMBSON LAMINATES LIMITED - 1991-09-05
    DIPONIC PRODUCTS LIMITED - 1982-06-23
    Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,954,596 GBP2024-12-31
    Officer
    1995-07-01 ~ 1998-05-08
    IIF 19 - Secretary → ME
  • 4
    Other registered number: 00647399
    LAMBSON FINE CHEMICALS LIMITED - 2007-02-12
    DREMLAKE LIMITED - 1993-09-03
    Clifford House, York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,069,947 GBP2024-12-31
    Officer
    1998-01-01 ~ 1998-05-17
    IIF 10 - Director → ME
    1995-07-01 ~ 1998-05-08
    IIF 11 - Secretary → ME
  • 5
    C.L.S. TIMBER SERVICES LIMITED - 1993-09-20
    Clifford House, York Road, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1995-07-01 ~ 1998-05-08
    IIF 16 - Secretary → ME
  • 6
    METRO SERVICES GROUP LIMITED - 2001-10-17
    Related registration: 04259954
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-11 ~ 2017-08-04
    IIF 6 - Director → ME
    2017-04-11 ~ 2017-08-04
    IIF 20 - Secretary → ME
  • 7
    STAND DOWN STUDIO LIMITED - 2023-01-30
    LS STUDIO LIMITED - 2019-11-01
    LITE STRUCTURES STUDIOS LIMITED - 2010-09-28
    NORTHERN REHEARSAL ARENA LIMITED - 2007-01-09
    Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Equity (Company account)
    -106,269 GBP2024-12-31
    Officer
    2006-01-24 ~ 2007-12-20
    IIF 1 - Director → ME
    2006-01-24 ~ 2007-12-20
    IIF 13 - Secretary → ME
  • 8
    Other registered number: 07586443
    DARK ARCHES HOLDINGS LIMITED - 2015-10-19
    LITE STRUCTURES (HOLDINGS) LIMITED - 2010-09-28
    Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    6,179,203 GBP2024-12-31
    Officer
    2006-01-24 ~ 2007-12-20
    IIF 5 - Director → ME
    2006-01-24 ~ 2007-12-20
    IIF 17 - Secretary → ME
  • 9
    SNOWLINE LIMITED - 1996-08-09
    HIDETOUR LIMITED - 1990-09-27
    Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,562 GBP2022-12-31
    Officer
    2002-04-06 ~ 2004-03-31
    IIF 8 - Director → ME
  • 10
    LS HIRE LIMITED - 2019-11-01
    LITE STRUCTURES (HIRE) LIMITED - 2010-09-28
    Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    2006-01-24 ~ 2007-12-20
    IIF 3 - Director → ME
    2006-01-24 ~ 2007-12-20
    IIF 12 - Secretary → ME
  • 11
    LS-LIVE LTD. - 2020-10-29
    Related registration: 07586443
    LS-FACILITIES LTD - 2012-04-02
    Related registration: 07586443
    LS-LIVE LIMITED - 2011-05-04
    Related registration: 07586443
    LITE STRUCTURES (GB) LIMITED - 2010-09-28
    Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,202,935 GBP2019-12-31
    Officer
    2006-01-24 ~ 2007-12-20
    IIF 2 - Director → ME
    2006-01-24 ~ 2007-12-20
    IIF 14 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.