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

Hartley, Robert

    Related profiles found in government register
  • Hartley, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 7 Wigton Green, Alwoodley, Leeds, LS17 8QR

      IIF 1
  • Hartley, Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Hartley, Robert

    Registered addresses and corresponding companies
    • icon of address 7 Wigton Green, Leeds, LS17 8QR

      IIF 23
    • icon of address White Young Green, Arndale Court, Headingley, Leeds, LS6 2UJ

      IIF 24
    • icon of address 7 Wigton Green, Leeds, West Yorkshire, LS17 8GR

      IIF 25
  • Hartley, Robert
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House Youth Centre, Carlyon Road, St. Austell, Cornwall, PL25 4DB, England

      IIF 26
  • Hartley, Robert
    British chartered accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartley, Robert
    British chartered accountants born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wigton Green, Leeds, West Yorkshire, LS17 8GR

      IIF 54
  • Hartley, Robert
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wigton Green, Leeds, LS17 8QR, England

      IIF 55
  • Hartley, Robert
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wigton Green, Alwoodley, Leeds, LS17 8QR

      IIF 56
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 57
    • icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ, England

      IIF 58 IIF 59
  • Hartley, Robert
    British finance officer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wigton Green, Leeds, LS17 8QR

      IIF 60
  • Hartley, Robert
    British financial controller born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartley, Robert
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ, United Kingdom

      IIF 65
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 66
  • Hartley, Robert
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lovap Way, Great Oakley, Corby, Northamptonshire, NN18 8JL

      IIF 67
  • Hartley, Robert
    British retired born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Road, Southall, Middlesex, UB2 5NN, United Kingdom

      IIF 68
  • Hartley, Robert
    British youth employment services born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lovap Way, Great Oakley, Corby, Northamptonshire, NN18 8JL, England

      IIF 69
  • Hartley, Robert
    British cad co-ordinator born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260a, Camden Road, Camden, London, NW1 9AB, United Kingdom

      IIF 70
  • Mr Robert Hartley
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lovap Way, Great Oakley, Corby, NN18 8JL, England

      IIF 71
  • Mr Robert Hartley
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wigton Green, Leeds, LS17 8QR, England

      IIF 72
  • Mr Robert Hartley
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Howard Road, Walthamstow, London, London, E17 4SG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address 7 Wigton Green, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,841 GBP2021-03-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Lovap Way, Great Oakley, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,512 GBP2021-03-31
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,032 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o White Young Green, 1 Locksley Business Park, Montgomery Road, Belfast
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 56 - Director → ME
    icon of calendar 2002-12-03 ~ now
    IIF 24 - Secretary → ME
  • 6
    YOUTH CLUBS CORNWALL LIMITED - 1991-11-08
    icon of address The House Youth Centre, Carlyon Road, St. Austell, Cornwall, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 26 - Director → ME
Ceased 40
  • 1
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-02 ~ 2009-04-14
    IIF 40 - Director → ME
    icon of calendar 2001-01-02 ~ 2006-07-01
    IIF 17 - Secretary → ME
  • 2
    ADARE ADVANTAGE LIMITED - 2015-11-27
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    LABEL CONVERTERS LIMITED - 2003-09-18
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1994-05-12 ~ 1994-05-17
    IIF 62 - Director → ME
  • 3
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2009-04-14
    IIF 34 - Director → ME
    icon of calendar 2005-11-01 ~ 2006-07-01
    IIF 21 - Secretary → ME
  • 4
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ 2009-04-14
    IIF 41 - Director → ME
    icon of calendar 2004-06-15 ~ 2006-07-01
    IIF 15 - Secretary → ME
  • 5
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2014-12-17
    IIF 59 - Director → ME
  • 6
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2014-12-17
    IIF 58 - Director → ME
  • 7
    LUPFAW 284 LIMITED - 2010-03-26
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2011-12-20
    IIF 57 - Director → ME
  • 8
    LUPFAW 301 LIMITED - 2011-05-13
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2014-12-17
    IIF 66 - Director → ME
  • 9
    icon of address Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2014-12-17
    IIF 65 - Director → ME
  • 10
    icon of address Arndale Court, Otley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2009-04-14
    IIF 46 - Director → ME
    icon of calendar 1999-05-04 ~ 2006-07-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 39 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ 2006-07-10
    IIF 29 - Director → ME
    icon of calendar 2006-03-28 ~ 2006-07-10
    IIF 18 - Secretary → ME
  • 12
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-25 ~ 2009-04-14
    IIF 35 - Director → ME
    icon of calendar 2001-09-25 ~ 2006-07-01
    IIF 13 - Secretary → ME
  • 13
    HGP PLANNING CONSULTANCY LIMITED - 2001-09-25
    MARINTECH MARINA DESIGN CONSULTANCY LIMITED - 1992-03-10
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ 2009-04-14
    IIF 50 - Director → ME
    icon of calendar 2004-05-28 ~ 2006-07-01
    IIF 9 - Secretary → ME
  • 14
    icon of address Arndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2009-04-14
    IIF 33 - Director → ME
  • 15
    IMC ECONOMIC & ENERGY CONSULTING LIMITED - 2008-05-01
    IMC ECONOMIC & ENERGY CONSULTANTS LIMITED - 2000-07-04
    INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    IMC MANAGEMENT SERVICES LIMITED - 1991-04-17
    BRITISH MINING CONSULTANTS (MANAGEMENT SERVICES) LIMITED - 1990-07-04
    BROOMCO (262) LIMITED - 1989-01-18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2004-06-11 ~ 2009-04-14
    IIF 45 - Director → ME
    icon of calendar 2004-06-11 ~ 2006-07-01
    IIF 4 - Secretary → ME
  • 16
    INFINCO LIMITED - 1990-06-22
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,000 GBP2020-09-30
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-10
    IIF 53 - Director → ME
  • 17
    ALEXANDER PETTIGREW, LIMITED - 1994-05-06
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    560,852 GBP2018-12-31
    Officer
    icon of calendar 1994-04-28 ~ 1999-04-09
    IIF 64 - Director → ME
  • 18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,000 GBP2020-09-30
    Officer
    icon of calendar 2007-08-13 ~ 2009-04-14
    IIF 39 - Director → ME
  • 19
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2009-04-14
    IIF 37 - Director → ME
  • 20
    WYG ENVIRONMENT PLANNING TRANSPORT LIMITED - 2020-12-16
    WHITE YOUNG GREEN ENVIRONMENTAL LIMITED - 2008-07-01
    ERNEST GREEN ENVIRONMENTAL LIMITED - 1998-01-16
    GREENBACK LIMITED - 1995-05-15
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-02 ~ 2009-04-14
    IIF 51 - Director → ME
    icon of calendar 1999-05-04 ~ 2006-07-01
    IIF 10 - Secretary → ME
  • 21
    WYG ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED - 2021-01-08
    WYG ENVIRONMENT AND PLANNING (NORTHERN IRELAND) LIMITED - 2009-03-25
    WYG ENVIRONMENTAL (NORTHERN IRELAND) LIMITED - 2008-11-27
    WHITE YOUNG GREEN ENVIRONMENTAL (NORTHERN IRELAND) LIMITED - 2008-07-02
    icon of address 1 Locksley Business Park, Montgomery Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2009-04-14
    IIF 60 - Director → ME
    icon of calendar 2004-05-24 ~ 2006-07-01
    IIF 23 - Secretary → ME
  • 22
    WYG GROUP LIMITED - 2020-12-16
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-16 ~ 2009-04-14
    IIF 47 - Director → ME
  • 23
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address 1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2004-06-11 ~ 2009-04-14
    IIF 38 - Director → ME
    icon of calendar 2004-06-11 ~ 2006-07-01
    IIF 5 - Secretary → ME
  • 24
    WYG ENGINEERING LIMITED - 2020-12-30
    WHITE YOUNG GREEN CONSULTING LIMITED - 2008-07-01
    WHITE YOUNG CONSULTING GROUP LIMITED - 1998-01-05
    WHITE YOUNG LIMITED - 1986-02-07
    BROXMILL LIMITED - 1985-12-20
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2009-04-14
    IIF 42 - Director → ME
    icon of calendar 1999-05-04 ~ 2006-07-01
    IIF 16 - Secretary → ME
  • 25
    WYG MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED - 2021-01-27
    WYG NOLAN RYAN TWEEDS (NORTHERN IRELAND) LIMITED - 2012-03-30
    WYG NOLAN RYAN (NORTHERN IRELAND) LIMITED - 2009-03-27
    HYDROGEOLOGICAL AND ENVIRONMENTAL SERVICES LIMITED - 2008-07-21
    icon of address 1 Locksley Business Park, Montgomery Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2009-04-14
    IIF 54 - Director → ME
    icon of calendar 1988-09-30 ~ 2006-07-01
    IIF 25 - Secretary → ME
  • 26
    WYG MANAGEMENT SERVICES LIMITED - 2020-12-16
    TWEEDS LIMITED - 2007-08-28
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2009-04-14
    IIF 36 - Director → ME
    icon of calendar 2006-03-28 ~ 2008-07-01
    IIF 12 - Secretary → ME
  • 27
    TETRA TECH UK GROUP CONSULTING LIMITED - 2020-12-17
    WYG LIMITED - 2020-12-16
    WYG PLC - 2019-07-10
    WHITE YOUNG GREEN PLC - 2009-12-18
    ERNEST GREEN AND PARTNERS HOLDINGS PLC - 1997-07-21
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2009-04-14
    IIF 44 - Director → ME
    icon of calendar 2008-11-05 ~ 2009-04-14
    IIF 8 - Secretary → ME
    icon of calendar 1999-05-04 ~ 2006-07-01
    IIF 14 - Secretary → ME
  • 28
    TRENCH FARROW & PARTNERS LIMITED - 2002-11-26
    TRENCH FARROW & ASSOCIATES LIMITED - 1995-09-26
    DAVID TRENCH & ASSOCIATES LIMITED - 1986-06-11
    QUIZGATE LIMITED - 1979-12-31
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2006-10-20 ~ 2009-04-14
    IIF 52 - Director → ME
  • 29
    AFFORDPOWER LIMITED - 1995-04-07
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ 2009-04-14
    IIF 28 - Director → ME
    icon of calendar 2006-03-28 ~ 2006-07-01
    IIF 20 - Secretary → ME
  • 30
    VICKERS BUSINESS FORMS LIMITED - 1984-09-13
    RONEO VICKERS BUSINESS FORMS LIMITED - 1980-12-31
    icon of address Wakefield Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1999-04-09
    IIF 63 - Director → ME
  • 31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    445,000 GBP2022-12-31
    Officer
    icon of calendar 1993-06-21 ~ 1999-04-09
    IIF 61 - Director → ME
  • 32
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    546 GBP2019-06-30
    Officer
    icon of calendar 2005-02-28 ~ 2009-04-14
    IIF 43 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-07-01
    IIF 6 - Secretary → ME
  • 33
    EVER 1162 LIMITED - 2000-05-02
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-04-11 ~ 2009-04-14
    IIF 32 - Director → ME
    icon of calendar 2000-04-11 ~ 2006-07-01
    IIF 22 - Secretary → ME
  • 34
    WYG LIMITED - 2009-12-18
    WHITE YOUNG GREEN IPS LIMITED - 2008-06-16
    EVER 2354 LIMITED - 2004-05-14
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-05-11 ~ 2009-04-14
    IIF 48 - Director → ME
    icon of calendar 2004-05-11 ~ 2006-07-01
    IIF 3 - Secretary → ME
  • 35
    SIMCO 382 LIMITED - 1991-02-27
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2006-07-01
    IIF 11 - Secretary → ME
  • 36
    ADAMS KARA TAYLOR LIMITED - 2011-03-31
    KARA TAYLOR ENGINEERS LIMITED - 1997-08-14
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2009-04-14
    IIF 30 - Director → ME
  • 37
    PHILIP DOWNIE AND ASSOCIATES LIMITED - 2004-11-12
    PHILIP DOWNIE AND ASSOCIATES - 1994-11-15
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-02 ~ 2009-03-14
    IIF 27 - Director → ME
    icon of calendar 1987-03-31 ~ 2006-07-01
    IIF 1 - Secretary → ME
  • 38
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2009-04-14
    IIF 31 - Director → ME
    icon of calendar 2004-06-11 ~ 2006-07-01
    IIF 19 - Secretary → ME
  • 39
    MC52 LIMITED - 2000-03-10
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2009-04-14
    IIF 49 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-07-01
    IIF 7 - Secretary → ME
  • 40
    icon of address Britannia House, 29 Station Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2023-03-01
    IIF 69 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.