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

Ramsden, Robert Austen Boyd, Col

    Related profiles found in government register
  • Ramsden, Robert Austen Boyd, Col
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Kildwick, Keighley, North Yorkshire, BD20 9AE, United Kingdom

      IIF 1
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 2 IIF 3
    • icon of address C/o Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 4
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD, United Kingdom

      IIF 12 IIF 13
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

      IIF 14
    • icon of address Netherfield Road, Guiseley, West Yorkshire, LS20 9PD

      IIF 15
  • Ramsden, Robert Austen Boyd, Col
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas B Ramsden & Co. (bradford) Ltd, Netherfield Road, Guiseley, Leeds, LS20 9PD, United Kingdom

      IIF 16
  • Ramsden, Robert Austen Boyd
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

      IIF 17
  • Ramsden, Robert Austen Boyd
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD, England

      IIF 18
  • Mr Robert Austen Boyd Ramsden
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD, England

      IIF 19
  • Col Robert Austen Boyd Ramsden
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

      IIF 20
    • icon of address Thomas B Ramsden & Co. (bradford) Ltd, Netherfield Road, Guiseley, Leeds, LS20 9PD, United Kingdom

      IIF 21
    • icon of address Hatters Farm, Stott Lane, Middleton, Manchester, M24 6XL, England

      IIF 22
    • icon of address Netherfield Road, Guiseley, West Yorkshire, LS20 9PD

      IIF 23 IIF 24
  • Ramsden, Robert Austen Boyd
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas B Ramsden & Co, Gordon Mills Netherfield Rd, Guiseley, Leeds, West Yorkshire, LS20 9PD

      IIF 25
  • Col Robert Austen Boyd Ramsden
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 1995-05-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Thomas B Ramsden & Co. (bradford) Ltd Netherfield Road, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    MARRWEST LIMITED - 1990-07-17
    ARGYLL WOOLS LIMITED - 2008-01-29
    icon of address Netherfield Road, Guiseley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,116 GBP2025-03-31
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    LUPFAW 397 LIMITED - 2014-09-03
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,650 GBP2019-04-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -72,714 GBP2025-04-30
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 7b Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    872,242 GBP2025-04-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 10
    WENDY INTERNATIONAL LIMITED - 2003-10-07
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address C/o Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,313,605 GBP2019-04-30
    Officer
    icon of calendar 1995-05-01 ~ now
    IIF 4 - Director → ME
  • 12
    LEEGEST LIMITED - 1982-11-18
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    41,576 GBP2019-04-30
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    THOMAS B.RAMSDEN & CO.(SYNTHETIC)LIMITED - 1980-12-31
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 14
    WOOL FASHION BUREAU (HALEY) LIMITED(THE) - 1983-05-16
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    4D CLEANING LIMITED - 2018-01-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,967 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2019-04-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-02-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LUPFAW 397 LIMITED - 2014-09-03
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,650 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Right to appoint or remove directors OE
  • 3
    YARN WORKS LIMITED - 2019-07-19
    WENDY HANDKNITS LIMITED - 1987-03-20
    icon of address Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,952 GBP2021-04-30
    Officer
    icon of calendar 2004-03-30 ~ 2018-12-07
    IIF 6 - Director → ME
  • 4
    BRANDED HAND KNITTING ASSOCIATION LIMITED - 1977-12-31
    BRITISH HAND KNITTING CONFEDERATION LIMITED - 2006-12-20
    BRITISH HAND KNITTING ASSOCIATION LIMITED - 1991-06-04
    icon of address Tree Tops Otley Road, Eldwick, Bingley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    82,062 GBP2024-06-30
    Officer
    icon of calendar 2010-09-24 ~ 2018-10-02
    IIF 1 - Director → ME
  • 5
    icon of address Aireside House C/o Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-03-30 ~ 2021-04-19
    IIF 7 - Director → ME
  • 6
    icon of address Aireside House C/o Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-03-30 ~ 2021-04-19
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.