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

Barraclough, David Lyndon

    Related profiles found in government register
  • Barraclough, David Lyndon
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 1 IIF 2 IIF 3
    • Highfields Farm, Whitwell Road, Oakham, LE15 8PX, United Kingdom

      IIF 5
    • Highfields Farm, Whitwell Road, Whitwell Road Empingham, Oakham, Rutland, LE15 8PX, England

      IIF 6
    • 11, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 7
    • Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, WF4 3HT, England

      IIF 8
    • Unit 11, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 9
  • Barraclough, David Lyndon
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 10 IIF 11 IIF 12
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX, England

      IIF 14
    • Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, WF4 3HT, England

      IIF 15
  • Barraclough, David Lyndon
    British dir/sec born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 16
  • Barraclough, David Lyndon
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 17
    • Unit Tls, Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, WF4 3HT, United Kingdom

      IIF 18
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 19
    • Highfields Farm, Whitwell Road, Empingham Oakham, Rutlandd, LE15 8PX, United Kingdom

      IIF 20
    • Unit 11, Mariner Court, Calder Park, Wakefield, WF4 3FL, United Kingdom

      IIF 21 IIF 22
  • Barraclough, David Lyndon
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 23
  • Barraclough, David Lyndon
    British company director born in September 1950

    Registered addresses and corresponding companies
    • Grove House Farm, The Balk Walton, Wakefield, West Yorkshire, WF2 6JY

      IIF 24
  • Barraclough, David Lyndon
    British director born in September 1950

    Registered addresses and corresponding companies
    • Unit 1, Park Mill Clayton, Huddersfield, West Yorkshire

      IIF 25 IIF 26
    • Grove House Farm, The Balk Walton, Wakefield, West Yorkshire, WF2 6JY

      IIF 27
  • Barraclough, David Lyndon
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 28
  • Barraclough, David Lyndon
    British company director

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 29
  • Barraclough, David Lyndon
    British dir/sec

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Leicestershire, LE15 8PX

      IIF 30
  • Barraclough, David Lyndon
    British director

    Registered addresses and corresponding companies
    • Unit 1, Park Mill Clayton, Huddersfield, West Yorkshire

      IIF 31 IIF 32
  • Barraclough, David Lyndon

    Registered addresses and corresponding companies
    • Unit 11, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 33
  • Mr David Lyndon Barraclough
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 34
    • Crigglestone Industrial Estate, High Street, Crigglestone, West Yorkshire, WF4 3HT

      IIF 35
    • Unit Tls, Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, WF4 3HT

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 37
    • Highfields Farm, Whitwell Road, Empingham, Oakham, LE15 8PX, England

      IIF 38 IIF 39
    • Highfields Farm, Whitwell Road, Empingham, Oakham, LE15 8PX, United Kingdom

      IIF 40
    • Highfields Farm, Whitwell Road, Empingham, Oakham, Rutland, LE15 8PX, England

      IIF 41
    • Criggleston Industrial Estate, High Street Criggleston, Wakefield, WF4 3HT

      IIF 42
    • Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, WF4 3HT, England

      IIF 43 IIF 44
    • Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3HT

      IIF 45
    • Unit 11, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 46
    • Unit 11, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 47
  • Mr David Lyndon Baraclough
    English born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Farm, Whitwell Road, Empingham, Oakham, LE15 8PX, England

      IIF 48
  • Mr David Lyndon Barraclough
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 29
  • 1
    APLLO1 LIMITED
    - now 10913093
    COMPLETE CARE RENTALS LIMITED
    - 2018-09-29 10913093
    Unit 11 Mariner Court, Calder Park, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BARRACLOUGH PROPERTIES LIMITED
    07604991
    Highfields Farm Whitwell Road, Empingham Oakham, Rutlandd, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED
    06055805
    Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2007-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors OE
  • 4
    CCN HOLDINGS LIMITED
    - now 10034805
    LUPFAW 427 LIMITED
    - 2016-03-24 10034805 04660910, 11215110, 11899887... (more)
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -84,855 GBP2017-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CCN INTERNATIONAL LTD
    10322780
    Unit 1, Brook Mill Estate Station Road, Wrea Green, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,195 GBP2024-12-29
    Officer
    2016-08-10 ~ 2020-02-04
    IIF 22 - Director → ME
  • 6
    CHILWOOD LIMITED
    02400947
    11 Century House, 11 St Peters Square, Manchester
    Active Corporate (9 parents)
    Officer
    1998-09-01 ~ now
    IIF 10 - Director → ME
  • 7
    COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED
    02908791
    15 Moxon Street, Outwood, Wakefield, West Yorkshire
    Active Corporate (22 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    1994-03-16 ~ 1994-09-16
    IIF 27 - Director → ME
  • 8
    COMPLETE CARE NETWORK LIMITED
    - now 06352353
    COUNTY CARE LINK LIMITED - 2007-10-18
    Sherwood House Forest Business Park, Bardon Hill, Coalville, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2016-04-05 ~ 2018-08-31
    IIF 7 - Director → ME
  • 9
    CROOK HOUSE MANAGEMENT COMPANY LIMITED
    04364731
    Tithe Barn 4 Crook House Court, Crook House Lane, Barnsley, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2002-02-01 ~ 2006-05-15
    IIF 12 - Director → ME
  • 10
    DARTON LANE MANAGEMENT COMPANY LIMITED
    03537616
    Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1998-03-31 ~ now
    IIF 4 - Director → ME
    1998-03-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 11
    DRY LIKE ME LIMITED
    - now 07180015
    MANSON DOHERTY LIMITED - 2010-05-11
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -866,877 GBP2017-12-31
    Officer
    2010-06-22 ~ 2012-03-02
    IIF 13 - Director → ME
  • 12
    HANOVER DEVELOPMENTS (LEEDS) LIMITED
    - now 01740396
    WARDENGROVE LIMITED
    - 1984-01-20 01740396
    Unit Tsl, Crigglestone Industrial Estate, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
  • 13
    HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED
    02870318
    Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,153,487 GBP2024-03-30
    Officer
    1993-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HANOVER WALTON LTD
    09316586
    Unit 11 Mariner Court, Durkar, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,593,772 GBP2024-11-29
    Officer
    2014-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-18 ~ 2020-02-11
    IIF 46 - Has significant influence or control OE
  • 15
    HIGHFIELDS BUSINESS LOANS LTD
    10546916
    Highfields Farm, Whitwell Road, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,428,703 GBP2024-01-31
    Officer
    2017-01-04 ~ now
    IIF 5 - Director → ME
  • 16
    LUPFAW 506 LIMITED
    - now 05363908 04660910, 11215110, 11899887... (more)
    TOILETRY SALES HOLDINGS LIMITED
    - 2019-06-14 05363908 11766761
    LUPFAW 177 LIMITED
    - 2005-08-17 05363908 04660910, 11215110, 11899887... (more)
    Criggleston Industrial Estate, High Street Criggleston, Wakefield
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 17
    LUPFAW 529 LIMITED
    12327048 04660910, 11215110, 11899887... (more)
    Unit 11 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    2020-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 18
    MECCA FILM DEVELOPMENTS LTD
    - now 08808383
    MIND FILMS PRODUCTIONS LTD - 2015-01-27
    Suite 3f The Tannery Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -879,046 GBP2024-06-30
    Officer
    2017-02-15 ~ 2019-08-01
    IIF 23 - Director → ME
    2016-06-29 ~ 2019-08-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    OKEHIGH LIMITED
    02361183
    1 Oaklands Brockswood Court, Walton, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,519 GBP2024-09-30
    Officer
    ~ 1997-07-25
    IIF 24 - Director → ME
  • 20
    QUARRY VIEW ACKWORTH RESIDENTS' MANAGEMENT COMPANY LIMITED
    12421452
    2 The Quarry, Ackworth, Pontefract, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    2020-01-23 ~ 2021-10-20
    IIF 28 - Director → ME
    2020-01-23 ~ 2021-10-20
    IIF 33 - Secretary → ME
    Person with significant control
    2020-01-23 ~ 2021-10-20
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SANPRO PRODUCTION LIMITED
    05278409
    Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    75,262 GBP2024-12-31
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 44 - Has significant influence or control OE
  • 22
    SEAFARER YACHTING LIMITED
    07155199
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -3,465,055 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    TALLOW MEWS BLOCK 2 LIMITED
    03135810 03136265, 03037564, 03136266... (more)
    Meadow View Cottage 80 Birkhouse Lane, Upper Cumberworth, Huddersfield, West Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    245 GBP2024-12-31
    Officer
    1996-01-18 ~ 2002-05-07
    IIF 16 - Director → ME
    1996-01-18 ~ 2002-05-07
    IIF 30 - Secretary → ME
  • 24
    TALLOW MEWS BLOCK 6 LIMITED
    03136266 03136265, 03037564, 03135810... (more)
    22 Tallow Mews, Smithy Lane Skelmanthorpe, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    1996-01-18 ~ 1999-11-01
    IIF 26 - Director → ME
    1996-01-18 ~ 1999-11-01
    IIF 32 - Secretary → ME
  • 25
    TALLOW MEWS BLOCK 7 LIMITED
    03136265 03037564, 03135810, 03136266... (more)
    19 Brook Meadows, Denby Dale, Huddersfield, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    1996-01-18 ~ 1999-11-01
    IIF 25 - Director → ME
    1996-01-18 ~ 1999-11-01
    IIF 31 - Secretary → ME
  • 26
    TOILETRY SALES GROUP LIMITED
    - now 08293193
    LUPFAW 360 LIMITED
    - 2012-12-24 08293193 04660910, 11215110, 11899887... (more)
    Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, West Yorkshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,287,486 GBP2024-12-31
    Officer
    2012-12-07 ~ 2021-08-13
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-08
    IIF 41 - Has significant influence or control OE
    2017-04-14 ~ 2018-10-09
    IIF 45 - Has significant influence or control OE
  • 27
    TOILETRY SALES HOLDINGS LIMITED
    - now 11766761 05363908
    LUPFAW 506 LIMITED - 2019-06-14 04660910, 11215110, 11899887... (more)
    Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,078,486 GBP2024-12-31
    Officer
    2019-07-01 ~ 2021-07-13
    IIF 15 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 43 - Has significant influence or control OE
  • 28
    TOILETRY SALES LIMITED
    - now 01813823
    NEARFAME LIMITED
    - 1984-07-09 01813823
    Crigglestone Industrial Estate, High Street, Crigglestone, West Yorkshire
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    7,432,587 GBP2024-12-31
    Officer
    ~ 2021-08-13
    IIF 2 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-07-09
    IIF 35 - Has significant influence or control OE
  • 29
    TOILETRY SALES MANUFACTURING LIMITED
    - now 07716476
    ALBAAD UK LIMITED
    - 2011-08-25 07716476
    Unit Tls Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2011-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares – 75% or more 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.