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 Terence John Busby

    Related profiles found in government register
  • Mr Terence John Busby
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE, United Kingdom

      IIF 1
  • Busby, Terence John
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Church Lane, Padbury, Buckingham, Buckinghamshire, MK18 2AJ

      IIF 2
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 3 IIF 4
    • icon of address 33, Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE, United Kingdom

      IIF 5
    • icon of address C/o Bdo Llp, 6th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 6
  • Busby, Terence John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 10
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 11 IIF 12
  • Busby, Terence John
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Bdo Llp, 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 16
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 17
  • Busby, Terence John
    British finance manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 18
  • Busby, Terence John
    British financial and systems director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 19
  • Busby, Terence John
    British

    Registered addresses and corresponding companies
    • icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE

      IIF 20 IIF 21
  • Busby, Terence John
    British director

    Registered addresses and corresponding companies
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 22
  • Busby, Terence John

    Registered addresses and corresponding companies
    • icon of address 33, Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4LE, United Kingdom

      IIF 23 IIF 24
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 25
    • icon of address C/o Bdo Llp, 6th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 26
    • icon of address C/o Bdo Llp, 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 27
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 28
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 29 IIF 30
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL, United Kingdom

      IIF 31
    • icon of address C/o Garnett Dickinson, Brookfields Way, Manvers Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    GARNETT DICKINSON MAILING LIMITED - 2010-04-16
    EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED - 2010-04-07
    icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-02-01 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp 6th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    GARNETT DICKINSON MAILING LIMITED - 2013-03-13
    icon of address Kpmg 119, 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-04-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Manor Farmhouse Church Lane, Padbury, Buckingham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,222 GBP2024-04-30
    Officer
    icon of calendar 2010-04-11 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-12-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Knowles Lane, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,396 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 15
  • 1
    ABLEMARGIN LIMITED - 1988-05-12
    icon of address Loscoe Close, Normanton Industrial Estate, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,753,469 GBP2024-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2013-03-25
    IIF 12 - Director → ME
    icon of calendar 2009-08-28 ~ 2013-03-25
    IIF 22 - Secretary → ME
  • 2
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,166,946 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-06-15
    IIF 32 - Secretary → ME
  • 3
    ALUMINIUM POWDER COMPANY LIMITED (THE) - 2013-12-30
    icon of address C/o Amg Chrome Limited, Fullerton Road, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2006-05-09
    IIF 4 - Director → ME
  • 4
    AMG SUPERALLOYS UK LIMITED - 2022-05-11
    LONDON & SCANDINAVIAN METALLURGICAL CO LIMITED - 2013-12-30
    icon of address Amg Chrome Limited, Fullerton Road, Rotherham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2006-05-09
    IIF 3 - Director → ME
  • 5
    AUTOROLA GLOBAL REMARKETING LIMITED - 2010-03-04
    R. L. POLK GLOBAL REMARKETING LTD - 2006-08-21
    GLOBAL REMARKETING LIMITED - 2003-06-18
    icon of address Oakfield House, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,392,061 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    IIF 7 - Director → ME
  • 6
    icon of address Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,160,287 GBP2024-12-31
    Officer
    icon of calendar 1993-11-02 ~ 1994-11-11
    IIF 19 - Director → ME
  • 7
    icon of address 12 Larchwood Woodlands Drive, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,168 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-01
    IIF 18 - Director → ME
    icon of calendar ~ 1991-03-31
    IIF 20 - Secretary → ME
  • 8
    DAVID BROWN VEHICLE TRANSMISSIONS LIMITED - 1996-02-23
    DAVID BROWN & SONS (HUDDERSFIELD) LIMITED - 1988-06-22
    icon of address . Green Road, Penistone, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1997-10-13
    IIF 15 - Director → ME
    icon of calendar 1994-11-28 ~ 1995-11-30
    IIF 21 - Secretary → ME
  • 9
    HAMWORTHY HYGATE LIMITED - 1993-11-19
    HYGATE GEARS LIMITED - 1988-12-06
    icon of address Park Works, Park Road, Lockwood, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1997-10-13
    IIF 13 - Director → ME
  • 10
    icon of address Acorn Web Offset Limited, Loscoe Close, Normanton Industrial Estate, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-06-19 ~ 2013-03-25
    IIF 11 - Director → ME
  • 11
    SIMPSON INTERNATIONAL (UK) LTD - 2001-08-10
    CALLDASH LIMITED - 1997-06-16
    icon of address 131 Parkinson Lane, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2002-09-30
    IIF 14 - Director → ME
  • 12
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    IIF 8 - Director → ME
  • 13
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    IIF 9 - Director → ME
  • 14
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-03-26 ~ 2017-01-23
    IIF 31 - Secretary → ME
  • 15
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,999 GBP2018-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-02-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.