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 John Lyle Mustard

    Related profiles found in government register
  • Mr John Lyle Mustard
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 1
    • icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 2 IIF 3
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Mustard, John Lyle
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6 IIF 7
  • Mustard, John Lyle
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Commercial Court, Briggate, Leeds, LS1 6ER, England

      IIF 8
    • icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 9 IIF 10
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 11
    • icon of address 4, North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY, United Kingdom

      IIF 12 IIF 13
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
  • Mustard, John Lyle
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, England

      IIF 15
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 16
  • Mustard, John Lyle
    British media consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY

      IIF 17
  • Mustard, John Lyle
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 North Sweeming Court, Shelburn In Elmet, Leeds, LS25 6NY, United Kingdom

      IIF 18
  • Mustard, John Lyle
    British sales director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY

      IIF 19
  • Mr John Mustard
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westmoreland Street, Harrogate, North Yorkshire, HG1 5AT, United Kingdom

      IIF 20
  • Mustard, John Lyle
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, House, Annan, Dumfries & Galloway, DG12 5QP, Scotland

      IIF 21
    • icon of address 6, Westmoreland Street, Harrogate, HG1 5AT, England

      IIF 22
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 23
  • Mustard, John
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westmoreland Street, Harrogate, North Yorkshire, HG1 5AT, United Kingdom

      IIF 24 IIF 25
  • Mustard, John Lyle
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 71 Pinfold Garth, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6LE

      IIF 26
  • Mustard, John Lyle
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY

      IIF 27
  • Mustard, John Lyle

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 North Sweeming Court, Shelburn In Elmet, Leeds, LS25 6NY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,669 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    188,262 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 1 Commercial Court, Briggate, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 6 Westmoreland Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,755 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,279 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Westmoreland Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PSYCHIC UNITY LIMITED - 2019-05-14
    PSYCHIC TV AUSTRALIA LIMITED - 2019-03-12
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    SOVCO 479 LIMITED - 1992-10-22
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 26 - Director → ME
  • 12
    GOLF DAFT LIMITED - 2012-02-22
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 9 High Street High Street, Woburn Sands, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 9 High Street High Street, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    188,262 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-09-14
    IIF 15 - Director → ME
  • 3
    HAREWOOD & A1 LIMITED - 2020-04-14
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ 2019-12-11
    IIF 14 - Director → ME
  • 4
    IMS MEDIA LIMITED - 2003-01-23
    NETWORK INNOVATIONS LIMITED - 2002-02-15
    NEWSOLVE LIMITED - 2002-01-09
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-04-30
    IIF 19 - Director → ME
  • 5
    PSYCHIC UNITY LIMITED - 2019-05-14
    PSYCHIC TV AUSTRALIA LIMITED - 2019-03-12
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-05-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Central Avenue St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-04-07
    IIF 17 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-04-07
    IIF 27 - Secretary → ME
  • 7
    icon of address 6 Westmoreland Street, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2024-10-16
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.