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

Smith, Dale

    Related profiles found in government register
  • Smith, Dale
    British company director/paint merchant born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Craven Park, Menston, Ilkley, West Yorkshire, LS29 6EQ

      IIF 1 IIF 2 IIF 3
  • Smith, Dale
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashfield Drive, Baildon, Bradford, West Yorkshire, BD17 6JE, England

      IIF 4
    • icon of address Canterbury Nursery School & Centre, For Children & Families, Basil Street, Bradford, West Yorkshire, BD5 9HL

      IIF 5
    • icon of address 10 Craven Park, Menston, Ilkley, West Yorkshire, LS29 6EQ

      IIF 6 IIF 7 IIF 8
    • icon of address Head Office, Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 10
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Smith, Dale
    British none born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Craven Park, Menston, Ilkley, West Yorkshire, LS29 6EQ

      IIF 15
    • icon of address 10, Craven Park, Menston, Ilkley, West Yorkshire, LS29 6EQ, United Kingdom

      IIF 16
  • Smith, Dale
    British paint manufacturer born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Craven Park, Menston, Ilkley, West Yorkshire, LS29 6EQ

      IIF 17
  • Mr Dale Smith
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Craven Park, Menston, Ilkley, LS29 6EQ, England

      IIF 18
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP

      IIF 19
  • Smith, Patrick Dale
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Patrick Dale
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Weavers Grange, Guiseley, West Yorkshire, LS20 9PG

      IIF 26
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 27
  • Smith, Patrick Dale
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Coating Systems Ltd, Otley Road, Shipley, West Yorkshire, BD17 7DP, United Kingdom

      IIF 28
  • Mr Dale Smith
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, BD5 9LQ, England

      IIF 29
  • Smith, Patrick Dale
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Manor Coating Systems Ltd, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7DP

      IIF 30
  • Smith, Patrick Dale
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Head Office, Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 31
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 32
  • Smith, Patrick Dale
    British director

    Registered addresses and corresponding companies
  • Smith, Patrick Dale
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Weavers Grange, Guiseley, West Yorkshire, LS20 9PG

      IIF 36
  • Smith, Patrick Dale

    Registered addresses and corresponding companies
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 37
  • Mr Patrick Dale Smith
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP

      IIF 38
    • icon of address Otley Road, Charlestown, Shipley, BD17 7DP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 16 - Director → ME
  • 3
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 8 Craven Park, Menston, Ilkley, W. Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    19,117 GBP2024-04-30
    Officer
    icon of calendar 2000-04-03 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 19 Ashfield Drive, Baildon, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-04-08 ~ now
    IIF 34 - Secretary → ME
  • 7
    icon of address Otley Road, Charlestown, Shipley
    Active Corporate (3 parents)
    Equity (Company account)
    2,967,887 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address Otley Road, Charlestown, Shipley
    Active Corporate (3 parents)
    Equity (Company account)
    279,058 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 12 - Director → ME
    IIF 23 - Director → ME
  • 9
    SHIPLEY PAINT LTD. - 2005-04-19
    SHIPLEY PAINT AND VARNISH COMPANY LIMITED(THE) - 1988-09-19
    icon of address Head Office, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,141,537 GBP2024-11-30
    Officer
    icon of calendar 2000-05-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-04-08 ~ now
    IIF 36 - Secretary → ME
  • 10
    icon of address Otley Road, Charlestown, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Otley Road, Charlestown, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Wesley House Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,110 GBP2016-11-30
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-04-08 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address Otley Road, Charlestown, Shipley, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Profit/Loss (Company account)
    355,590 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MANOR COATING SYSTEMS LIMITED - 2005-04-20
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-09-26 ~ now
    IIF 35 - Secretary → ME
  • 16
    icon of address Canterbury Nursery School & Centre For Children & Families, Basil Street, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Head Office Otley Road, Charlestown, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 31 - Director → ME
Ceased 12
  • 1
    MCMILLAN EDUCATION TRUST. - 2013-03-27
    APPLETON ACADEMY - 2012-03-16
    icon of address Bradford College Further Education Corporation, Great Horton Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-18
    IIF 15 - Director → ME
  • 2
    icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-03-09
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2023-03-01
    IIF 2 - Director → ME
  • 4
    icon of address Otley Road, Charlestown, Shipley
    Active Corporate (3 parents)
    Equity (Company account)
    2,967,887 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SHIPLEY PAINT LTD. - 2005-04-19
    SHIPLEY PAINT AND VARNISH COMPANY LIMITED(THE) - 1988-09-19
    icon of address Head Office, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,141,537 GBP2024-11-30
    Officer
    icon of calendar ~ 2023-03-01
    IIF 3 - Director → ME
  • 6
    icon of address Otley Road, Charlestown, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2023-03-01
    IIF 11 - Director → ME
  • 7
    icon of address Otley Road, Charlestown, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2023-03-01
    IIF 13 - Director → ME
  • 8
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    -264,387 GBP2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-05-11
    IIF 27 - Director → ME
  • 9
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Charlestown, Baildon, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2023-03-01
    IIF 1 - Director → ME
  • 10
    MANOR COATING SYSTEMS LIMITED - 2005-04-20
    icon of address C/o Manor Coating Systems Ltd, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2023-03-01
    IIF 8 - Director → ME
  • 11
    icon of address Head Office Otley Road, Charlestown, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2023-03-01
    IIF 10 - Director → ME
  • 12
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1995-07-25 ~ 2000-01-26
    IIF 9 - 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.