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

Mr John Arthur Wybor

    Related profiles found in government register
  • Mr John Arthur Wybor
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heather Vale, Scarcroft, Leeds, West Yorkshire, LS14 3JE, England

      IIF 1
    • icon of address Bracken House, 1-3 Lidgett Lane, Leeds, West Yorkshire, LS8 1PQ, England

      IIF 2
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, England

      IIF 3
    • icon of address Suite 11, The Stables, Newby Hall, Ripon, HG4 5AE, United Kingdom

      IIF 4
    • icon of address Suite 11, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 5
  • Mr John Arthur Wybor
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11 The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, England

      IIF 6
  • Wybor, John Arthur
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 7
  • Wybor, John Arthur
    British architect born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heathervale Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3JE

      IIF 8
    • icon of address Bracken House, 1-3 Lidgett Lane, Leeds, West Yorkshire, LS8 1PQ

      IIF 9 IIF 10
    • icon of address Bracken House, 1-3 Lidgett Lane, Leeds, West Yorkshire, LS8 1PQ, England

      IIF 11
  • Wybor, John Arthur
    British chartered architect born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heather Vale, Scarcroft, Leeds, LS14 3JE, United Kingdom

      IIF 12
  • Wybor, John Arthur
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 13
  • Wybor, John Arthur
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Loughborough Road, Quorn, LE12 8DX, United Kingdom

      IIF 14 IIF 15
  • Wybor, John Arthur
    born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1-3 Lidgett Lane, Mirfield, LS8 1PQ, United Kingdom

      IIF 16
    • icon of address Suite 11, The Stables, Newby Hall, Ripon, HG4 5AE, United Kingdom

      IIF 17
  • Wybor, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1-3 Lidgett Lane, Leeds, West Yorkshire, LS8 1PQ

      IIF 18
  • Wybor, John Arthur
    British architect

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1-3 Lidgett Lane, Leeds, West Yorkshire, LS8 1PQ

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 11 The Stables, Newby Hall, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 11 The Stables, Newby Hall, Ripon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 78 Loughborough Road, Quorn, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,434 GBP2022-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 78 Loughborough Road, Quorn, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DESIGNER CONTRACTOR SERVICES PROPERTY LIMITED - 1994-06-14
    icon of address 78 Loughborough Road, Quorn, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 4 Heather Vale, Scarcroft, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226 GBP2020-09-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    GODDARD WYBOR EUROPE LIMITED - 1995-06-09
    GWP PROJECT SERVICES LIMITED - 2022-08-24
    icon of address Department Leeds Docks, 4 The Boulevard, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,176 GBP2024-04-30
    Officer
    icon of calendar 1992-12-15 ~ 2013-02-08
    IIF 10 - Director → ME
    icon of calendar 1992-12-15 ~ 2013-03-14
    IIF 18 - Secretary → ME
  • 2
    THE GODDARD WYBOR PRACTICE LIMITED - 2009-01-14
    icon of address Room 0301 Tower Works, 2-10 Globe Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,212 GBP2024-04-30
    Officer
    icon of calendar 1995-10-13 ~ 2014-10-31
    IIF 9 - Director → ME
    icon of calendar 1995-10-13 ~ 2014-10-31
    IIF 19 - Secretary → ME
  • 3
    icon of address Room 0301 Tower Works, 2-10 Globe Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-10-31
    IIF 16 - LLP Designated Member → ME
  • 4
    ECO RES SOLUTIONS LIMITED - 2019-03-06
    icon of address 3 The Elms Church Lane, Chapel Allerton, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,388 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2017-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.