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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Courtney, Thomas Byron

    Related profiles found in government register
  • Courtney, Thomas Byron
    British born in July 1989

    Resident in England

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

      IIF 1
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 2
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 4
  • Courtney, Thomas Byron
    British artist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 55 Wingfield Way, Wingfield Way, Beverley, East Yorkshire, HU17 8XE, England

      IIF 5
  • Courtney, Thomas Byron
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 6
  • Courtney, Thomas Byron
    British musician born in July 1989

    Resident in England

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

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

      IIF 8
  • Courtney, Thomas Byron
    British none born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 94-97, Charles Henry Street, Birmingham, B12 0SJ, England

      IIF 9
  • Courtney, Thomas Byron
    British promoter born in July 1989

    Resident in England

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

      IIF 10
    • 6, Blenkinsop Way, Middleton, Leeds, LS10 4GG, United Kingdom

      IIF 11
  • Courtney, Thomas
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11416162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Courtney, Tom
    British born in July 1989

    Resident in England

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

      IIF 13 IIF 14
  • Courtney, Tom
    British director born in July 1989

    Resident in England

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

      IIF 15
  • Courtney, Tom
    British musician born in July 1989

    Resident in England

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

      IIF 16
  • Courtney, Tom
    British promoter born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Badminton View, Leeds, LS10 4JT, United Kingdom

      IIF 17
    • 6, Blenkinsop Way, Leeds, W Yorkshire, LS10 4GG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Thomas Courtney
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11416162 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 22
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 23
    • 114 Pinnacle Apartments, Ings Road, Wakefield, WF1 1DG, England

      IIF 24
  • Courtney, Tom
    born in July 1989

    Resident in England

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

      IIF 25
  • Courtney, Thomas
    British born in July 1989

    Resident in United Kingdom

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

      IIF 26
  • Courtney, Thomas
    British director born in July 1989

    Resident in United Kingdom

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

      IIF 27
  • Mr Thomas Byron Courtney
    British born in July 1989

    Resident in England

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

      IIF 28
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 29
    • 17, Thistle Hill Drive, Streethouse, Pontefract, WF7 6GA, United Kingdom

      IIF 30
  • Mr Tom Courtney
    British born in July 1989

    Resident in England

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

      IIF 31 IIF 32
  • Mr Thomas Bryon Courtney
    British born in July 1989

    Resident in England

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

      IIF 33
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 34
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 35
  • Mr Thomas Courtney
    British born in July 1989

    Resident in United Kingdom

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

      IIF 36 IIF 37
child relation
Offspring entities and appointments 22
  • 1
    APPY LIMITED
    08092918
    36 Whitehouse Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BLOOD LINE PROPERTIES LIMITED
    14900964
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    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 26 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    FREAK EVENTS LIMITED
    08787625
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 5
    HBC APPAREL LIMITED
    11416162
    4 The Mews Charlton House, Ardwick Green North, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    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
  • 6
    HBC ONLINE LTD
    09623560
    94-97 Charles Henry Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HQ LEISURE LTD
    08290832
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    IMAGE CARS U.K. LTD
    11403114
    55 Wingfield Way Wingfield Way, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,612 GBP2019-05-31
    Officer
    2018-06-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INSOMNI-FEST LIMITED
    08787455
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LANTIER RESTAURANT LIMITED
    09171281
    Walsh Taylor Oxford Chambers, Oxford Road, Guiseley
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 11
    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 14 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PLACEBO PROPERTIES LIMITED
    11197870
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,346 GBP2022-02-28
    Officer
    2019-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 14
    SIC (LONDON) LLP
    OC401067
    34 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    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 8 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 16
    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 13 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIC RECORDS LTD
    10123385
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,396 GBP2024-04-30
    Officer
    2016-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    SIC SUPPORT LIMITED
    08787546
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    TCZ HOLDINGS LIMITED
    12450925
    32 Park Cross Street, Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    TGK ENTERPRISES LIMITED
    09812668
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,157 GBP2024-10-31
    Officer
    2017-08-16 ~ now
    IIF 2 - Director → ME
    2015-10-07 ~ 2015-10-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    TJK HOSPITALITY LTD
    11666585
    8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,745 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 27 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 37 - Ownership of shares – 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.