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

Douglas, Gary

    Related profiles found in government register
  • Douglas, Gary
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandals Mill, Cliffe Avenue, Baildon, Bradford, West Yorkshire, BD17 6PB, United Kingdom

      IIF 1
  • Douglas, Gary
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 2
  • Douglas, Gary
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 3 IIF 4
    • Lake House, Raithwaite, Sandsend, Whitby, North Yorkshire, YO21 3SP, United Kingdom

      IIF 5
    • Raithwaite Hall Estate, Sandsend, Whitby, North Yorkshire, YO21 3ST, United Kingdom

      IIF 6
  • Douglas, Gary
    British property develop born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 7
  • Douglas, Gary
    British property developer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 8 IIF 9 IIF 10
    • Lake House, Raithwaite, Sandsend, Whitby, North Yorkshire, YO21 3SP, United Kingdom

      IIF 11
  • Douglas, Gary
    British sales director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 12
  • Douglas, Gary
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 13101114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13731407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Carr Well, Swalewood Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JN, England

      IIF 15
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 16 IIF 17 IIF 18
    • Providence House, Jewitt Lane, Collingham, Wetherby, West Yorkshire, LS22 5BB, United Kingdom

      IIF 20
  • Douglas, Gary
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire, BD17 6PB, United Kingdom

      IIF 21
    • Adhouse, 52 East Parade, Harrogate, HG1 5LT, England

      IIF 22
  • Douglas, Gary
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 23
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 24
    • Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 25
  • Douglas, Gary
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 26
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 27
  • Gary Douglas
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandals Mill, Cliffe Avenue, Baildon, BD17 6PB, United Kingdom

      IIF 28
    • Carr Well, Swalewood Lane, High Birstwith, Harrogate, HG3 2JN, United Kingdom

      IIF 29
    • Providence House, Jewitt Lane, Collingham, Wetherby, LS22 5BB, United Kingdom

      IIF 30
  • Douglas, Gary
    British company director born in May 1955

    Registered addresses and corresponding companies
    • Templars Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0PH

      IIF 31
  • Mr Gary Douglas
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandals Mill, Cliffe Avenue, Baildon, Bradford, West Yorkshire, BD17 6PB, United Kingdom

      IIF 32
  • Douglas, Gary
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Carr Well, Swalewood Lane, High Birstwith, Harrogate, HG3 2JN, United Kingdom

      IIF 33 IIF 34
  • Douglas, Gary
    British property developer

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 35
  • Douglas, Gary
    British sales director

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 36
  • Mr Gary Douglas
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Adhouse, 52 East Parade, Harrogate, HG1 5LT, England

      IIF 37
    • Carr Well Swalewood Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JN, England

      IIF 38
    • 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 39
    • Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 40
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 41 IIF 42 IIF 43
  • Douglas, Gary

    Registered addresses and corresponding companies
    • Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 44
    • Templars Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0PH

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Park Square East, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    2004-11-24 ~ now
    IIF 33 - LLP Member → ME
  • 4
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    2004-12-01 ~ now
    IIF 34 - LLP Member → ME
  • 5
    THE ACORN ELDWICK LIMITED - 2007-05-03
    C/o Live Recoveries Limited Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    2006-10-23 ~ now
    IIF 15 - Director → ME
  • 7
    Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Sandals Mill Cliffe Avenue, Baildon, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OAKAPPLE BERWICK PLC - 2014-06-05
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,355 GBP2024-09-25
    Officer
    2014-05-28 ~ now
    IIF 19 - Director → ME
  • 10
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,926 GBP2024-12-31
    Officer
    2013-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    2010-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OAKAPPLE TWO PLC - 2025-01-06
    OAKAPPLE DRAGON PLC - 2015-02-09
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,809 GBP2024-12-31
    Officer
    2013-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-11-09 ~ now
    IIF 14 - Director → ME
  • 15
    INFINITAS CREMATION HOLDINGS LIMITED - 2021-11-08
    3 Park Square East, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-12-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    INFINITAS CREMATION LIMITED - 2021-11-08
    3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-12-29 ~ now
    IIF 13 - Director → ME
  • 17
    Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1998-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 18
    CROSSCO (1266) LIMITED - 2012-02-17
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,206 GBP2024-02-24
    Officer
    2012-04-11 ~ now
    IIF 16 - Director → ME
Ceased 15
  • 1
    PROPAGANDA (HOLDINGS) LIMITED - 2008-07-07
    ROLCO 249 LIMITED - 2006-05-17
    1 City Square, Leeds
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    555,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-10-04 ~ 2014-01-30
    IIF 6 - Director → ME
  • 2
    CROSSCO (1287) LIMITED - 2012-07-23
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    2012-07-24 ~ 2018-08-01
    IIF 25 - Director → ME
  • 3
    Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,154 GBP2024-12-31
    Officer
    2007-12-31 ~ 2014-04-04
    IIF 5 - Director → ME
  • 4
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-23 ~ 2007-01-01
    IIF 35 - Secretary → ME
  • 5
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,477 GBP2024-12-31
    Officer
    2015-05-14 ~ 2017-04-27
    IIF 23 - Director → ME
  • 6
    Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    ~ 1997-01-17
    IIF 31 - Director → ME
    ~ 1997-01-17
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-20
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JARFORT BRADFORD LIMITED - 2021-05-21
    Adhouse, 52 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172 GBP2024-12-31
    Officer
    2021-05-20 ~ 2025-03-14
    IIF 22 - Director → ME
    Person with significant control
    2021-05-20 ~ 2025-03-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    4 Home Farm Mews 4 Home Farm Mews, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,098 GBP2024-06-30
    Officer
    2004-06-11 ~ 2007-07-04
    IIF 9 - Director → ME
  • 9
    ILLAMASQUA LIMITED - 2007-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-04 ~ 2017-10-05
    IIF 3 - Director → ME
  • 10
    82 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-05-07 ~ 2006-07-21
    IIF 8 - Director → ME
  • 11
    82 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-12-24 ~ 2006-07-21
    IIF 7 - Director → ME
  • 12
    Simon Walker, The Mistal Pool Cook Farm Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,726 GBP2024-08-31
    Officer
    2006-08-03 ~ 2008-03-03
    IIF 4 - Director → ME
    2006-08-03 ~ 2008-03-03
    IIF 44 - Secretary → ME
  • 13
    INFINITAS CREMATION LIMITED - 2021-11-08
    3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2020-12-29 ~ 2020-12-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1998-08-10 ~ 2005-03-01
    IIF 36 - Secretary → ME
  • 15
    27 Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,724 GBP2024-08-31
    Officer
    2002-08-08 ~ 2003-11-07
    IIF 2 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.