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

Towning, Kane

    Related profiles found in government register
  • Towning, Kane
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Court, Leeds, LS27 9SE, United Kingdom

      IIF 1
    • 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 2
    • 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 3
    • D4, Josephs Well, Hanover Walk, Leeds, LS3 1BA, United Kingdom

      IIF 4
    • The Mistal, 2 Grange Farm Croft, Leeds, LS15 9BR, United Kingdom

      IIF 5
  • Towning, Kane
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 6
  • Towning, Kane Oliver
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 7
    • 34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 8 IIF 9 IIF 10
    • D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 11
  • Towning, Kane Oliver
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 12
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 13
    • 34, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 14
  • Towning, Kane Oliver
    British dj born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 15
  • Towning, Kane Oliver
    British musician born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 16
  • Towning, Kane Oliver
    British promoter born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Darcy Court, Leeds, LS15 9BI, England

      IIF 17
    • 1, Darcy Court, Leeds, LS15 9BJ, England

      IIF 18
    • 1, Darcy Court, Leeds, LS15 9BJ, United Kingdom

      IIF 19
    • 1, Darcy Court, Leeds, W Yorkshire, LS15 9BI, England

      IIF 20 IIF 21
    • 34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 22
  • Towning, Kane
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Mistal, 2 Grange Farm Croft, Leeds, West Yorkshire, LS15 9BR, England

      IIF 23
  • Towning, Kane
    British director born in August 1987

    Resident in England

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

      IIF 24
  • Mr Kane Towning
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Court, Leeds, LS27 9SE, United Kingdom

      IIF 25
    • 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 26
    • 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 27 IIF 28
    • D4, Josephs Well, Hanover Walk, Leeds, LS3 1BA, United Kingdom

      IIF 29
    • The Mistal, 2 Grange Farm Croft, Leeds, LS15 9BR, United Kingdom

      IIF 30
  • Towning, Kane
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Mistal, 2 Grange Farm Croft, Leeds, West Yorkshire, LS15 9BR, England

      IIF 31
  • Towning, Kane Oliver
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Towing, Kane Oliver
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 38
  • Mr Kane Oliver Towning
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Darcy Court, Leeds, LS15 9BJ, England

      IIF 39
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 40 IIF 41
    • 34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 42 IIF 43
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 44
    • D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 45
  • Kane Towning
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Mistal, 2 Grange Farm Croft, Leeds, West Yorkshire, LS15 9BR, England

      IIF 46 IIF 47
  • Towing, Kane Oliver
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 48
  • Mr Kane Towing
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 49
  • Mr Kane Towning
    British born in August 1987

    Resident in England

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

      IIF 50
    • 34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 51
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 52
  • Towning, Kane

    Registered addresses and corresponding companies
    • D4, Josephs Well, Hanover Walk, Leeds, LS3 1BA, United Kingdom

      IIF 53
    • The Mistal, 2 Grange Farm Croft, Leeds, LS15 9BR, United Kingdom

      IIF 54
  • Mr Kane Oliver Towning
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    APPY LIMITED
    08092918
    36 Whitehouse Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ARRIVAL ENTERTAINMENT LTD
    16854454
    1 Victoria Court, Bank Square, Morley, Leeds, West, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ARRIVAL EVENTS LIMITED
    15524212
    1 Victoria Court, Bank Square, Morley, Leeds, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,186 GBP2024-02-27 ~ 2025-02-28
    Officer
    2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CRUSADER ENTERPRISES LTD
    15204655
    1 Victoria Court, Bank Square, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 4 - Director → ME
    2023-10-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    CRUSADER MARKETING LTD
    15960629
    1 Victoria Court, Bank Square, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 5 - Director → ME
    2024-09-17 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    CRUSADER PROPERTIES (LEEDS) LLP
    OC458306
    1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DOLL ENTERPRISES LTD
    13525754
    Doll Enterprises Ltd, 8 Fusion Court Aberford Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,766 GBP2021-11-30
    Officer
    2021-07-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    DYSTURBIA EVENTS LTD
    14250345
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 9
    ELEVEN ELEVEN PROMOTIONS LTD
    14250380
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 36 - Director → ME
  • 10
    FREAK EVENTS LIMITED
    08787625
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GOOD TIMES ONLY LIMITED
    11196936
    D4 Josephs Well, Hanover Walk, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,537 GBP2022-02-28
    Officer
    2018-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    HQ LEISURE LTD
    08290832
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    INSOMNI-FEST LIMITED
    08787455
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 14
    K O KANE LTD
    10464544
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,849 GBP2021-11-28
    Officer
    2016-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    MADE IN LEEDS EVENTS LTD
    08925532
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 24 - Director → ME
  • 16
    NEXT LEVEL PROMOTIONS LIMITED
    10123489
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,824 GBP2022-04-29
    Officer
    2016-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    OLD UNICORN LTD
    08621402
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2019-12-31
    Officer
    2013-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OLIVER & BYRON LIMITED
    09842510
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    PLACEBO PROPERTIES LIMITED
    11197870
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,346 GBP2022-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    ROUTE 66 EVENTS LTD
    14250359
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 34 - Director → ME
  • 21
    SIC (LONDON) LLP
    OC401067
    34 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    SIC CLOTHING LIMITED
    10780444
    32 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    SIC ENTERPRISES LIMITED
    10520814
    D4 Josephs Well, Hanover Walk, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-24
    Officer
    2016-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SIC SUPPORT LIMITED
    08787546
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 25
    TJK HOSPITALITY LTD
    11666585
    8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,745 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    UNRULY EVENTS LTD
    14250403
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 27
    UTA EVENTS LTD
    16733433
    1 Victoria Court, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WE ARE HOSPITALITY LIMITED
    13517882
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Officer
    2021-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    XS HOSPITALITY LTD
    14997763
    1285 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,169 GBP2023-12-31
    Officer
    2023-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    HIRSTS YARD EVENTS LIMITED
    14856341
    Unit 11, Fusion Court Aberford Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2023-05-17 ~ 2023-05-17
    IIF 32 - Director → ME
  • 2
    LOCKED IN PROMOTIONS LTD
    14168570
    5 Dawson Road, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,397 GBP2024-03-31
    Officer
    2022-06-13 ~ 2022-10-20
    IIF 37 - Director → ME
  • 3
    SIC RECORDS LTD
    10123385
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,396 GBP2024-04-30
    Officer
    2016-04-14 ~ 2021-05-01
    IIF 22 - Director → ME
  • 4
    TGK ENTERPRISES LIMITED
    09812668
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    188,157 GBP2024-10-31
    Officer
    2015-10-07 ~ 2015-10-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.