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

Oddy, James Steven

    Related profiles found in government register
  • Oddy, James Steven
    British chartered surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 1 IIF 2 IIF 3
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, England

      IIF 13 IIF 14
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, United Kingdom

      IIF 15
    • icon of address The Coach House, Warren Farm, Slate Quarry Lane, Eldwick Bingley, West Yorkshire, BD16 3PN

      IIF 16
    • icon of address 10, Paddock Way, Green Hammerton, York, YO26 8FB, England

      IIF 17
    • icon of address 10 Paddock Way, Paddock Way, Green Hammerton, York, YO26 8FB, England

      IIF 18
  • Oddy, James Steven
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 19
  • Oddy, James Steven
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 20
  • Oddy, James Steven
    British surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 21 IIF 22 IIF 23
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, England

      IIF 25 IIF 26
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, United Kingdom

      IIF 27
    • icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 28
  • Mr James Steven Oddy
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Benjamin Bentley & Partners, 19 Salem Street, Bradford, West Yorkshire, BD1 4QH

      IIF 29
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 30
    • icon of address 10, Paddock Way, Green Hammerton, York, West Yorkshire, YO26 8FB, England

      IIF 31
    • icon of address 10, Paddock Way, Green Hammerton, York, YO26 8FB, England

      IIF 32
  • Mr James Steven Oddyu
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Giggleswick, Settle, BD24 0EA, England

      IIF 33
  • Oddy, James Steven
    British

    Registered addresses and corresponding companies
  • Oddy, James Steven
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 50 IIF 51
  • Oddy, James Steven
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 52
  • Oddy, James Steven
    British surveyor

    Registered addresses and corresponding companies
  • Oddy, James Steven

    Registered addresses and corresponding companies
    • icon of address The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN

      IIF 57 IIF 58 IIF 59
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, England

      IIF 64 IIF 65 IIF 66
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, United Kingdom

      IIF 68
    • icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 69
    • icon of address 10, Paddock Way, Green Hammerton, York, West Yorkshire, YO26 8FB, England

      IIF 70
    • icon of address 10, Paddock Way, Green Hammerton, York, YO26 8FB, England

      IIF 71
child relation
Offspring entities and appointments
Active 3
  • 1
    TRUSHELFCO (NO. 489) LIMITED - 1982-11-02
    icon of address 10 Paddock Way, Green Hammerton, York, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PALMPURPOSE LIMITED - 1988-08-26
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,631 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-01-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    BENJAMIN BENTLEY & PARTNERS - 1993-07-02
    icon of address 10 Paddock Way, Green Hammerton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 38
  • 1
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,792 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-06-02
    IIF 49 - Secretary → ME
  • 2
    APPLEGARTH GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-13
    icon of address 1 Applegarth Gardens Banks Lane, Riddlesden, Keighley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,854 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2014-10-17
    IIF 25 - Director → ME
  • 3
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-10-31
    Officer
    icon of calendar 2006-10-16 ~ 2018-09-14
    IIF 7 - Director → ME
    icon of calendar 2006-10-16 ~ 2017-08-22
    IIF 38 - Secretary → ME
  • 4
    icon of address 519 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,045 GBP2024-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2017-08-11
    IIF 13 - Director → ME
    icon of calendar 1991-03-01 ~ 1994-02-09
    IIF 8 - Director → ME
    icon of calendar 1991-03-01 ~ 2017-08-11
    IIF 42 - Secretary → ME
  • 5
    BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD LTD - 2016-08-03
    RIDDLESDEN PROPERTIES LIMITED - 2016-07-20
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2024-03-31
    Officer
    icon of calendar 2007-12-31 ~ 2010-01-01
    IIF 15 - Director → ME
    icon of calendar 1998-12-05 ~ 2007-08-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,940 GBP2024-12-31
    Officer
    icon of calendar 1992-03-25 ~ 2017-08-11
    IIF 44 - Secretary → ME
  • 7
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,553 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-06-29
    IIF 46 - Secretary → ME
  • 8
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,501 GBP2024-12-31
    Officer
    icon of calendar 1991-03-13 ~ 2017-03-30
    IIF 22 - Director → ME
    icon of calendar ~ 2017-03-30
    IIF 37 - Secretary → ME
  • 9
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,308 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2018-01-18
    IIF 48 - Secretary → ME
  • 10
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-09-25 ~ 2018-09-14
    IIF 6 - Director → ME
    icon of calendar 2007-09-25 ~ 2017-09-29
    IIF 41 - Secretary → ME
  • 11
    icon of address Flat 1 Bolton Manor Bolton Grange, Yeadon, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    829 GBP2024-05-31
    Officer
    icon of calendar 1995-02-17 ~ 1997-09-10
    IIF 1 - Director → ME
    icon of calendar 1993-09-17 ~ 1997-02-27
    IIF 63 - Secretary → ME
  • 12
    icon of address Close House, Giggleswick, Settle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -225 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2018-09-14
    IIF 2 - Director → ME
    icon of calendar 2007-03-14 ~ 2018-09-14
    IIF 40 - Secretary → ME
  • 13
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,488 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2005-03-07
    IIF 54 - Secretary → ME
  • 14
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2017-07-27
    IIF 14 - Director → ME
    icon of calendar 2012-11-19 ~ 2017-07-27
    IIF 66 - Secretary → ME
  • 15
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-07-27
    IIF 67 - Secretary → ME
  • 16
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2024-09-30
    Officer
    icon of calendar 2003-10-03 ~ 2018-08-23
    IIF 4 - Director → ME
    icon of calendar 2000-12-04 ~ 2018-08-23
    IIF 56 - Secretary → ME
  • 17
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,872 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-06-29
    IIF 43 - Secretary → ME
  • 18
    icon of address Carling Jones Estate Agents, 68 High Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-10-30
    IIF 12 - Director → ME
    icon of calendar 2005-08-04 ~ 2007-10-30
    IIF 62 - Secretary → ME
  • 19
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,332 GBP2024-12-31
    Officer
    icon of calendar 1997-02-26 ~ 2011-02-23
    IIF 3 - Director → ME
    icon of calendar ~ 2017-04-19
    IIF 45 - Secretary → ME
  • 20
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-28
    IIF 59 - Secretary → ME
  • 21
    icon of address Close House, Giggleswick, Settle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,474 GBP2024-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2018-08-23
    IIF 20 - Director → ME
    icon of calendar ~ 2018-08-23
    IIF 39 - Secretary → ME
  • 22
    icon of address Unit 8 Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,302 GBP2024-06-30
    Officer
    icon of calendar 2009-03-01 ~ 2009-06-23
    IIF 58 - Secretary → ME
  • 23
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,258 GBP2023-12-31
    Officer
    icon of calendar 2002-02-23 ~ 2004-11-10
    IIF 23 - Director → ME
    icon of calendar 2002-02-23 ~ 2004-12-31
    IIF 61 - Secretary → ME
  • 24
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,384,352 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1999-08-13
    IIF 57 - Secretary → ME
  • 25
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,197 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2017-04-19
    IIF 51 - Secretary → ME
  • 26
    icon of address Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-04-25
    IIF 60 - Secretary → ME
  • 27
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (7 parents)
    Equity (Company account)
    279,363 GBP2024-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2000-02-02
    IIF 24 - Director → ME
  • 28
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-01-26
    IIF 19 - Director → ME
    icon of calendar ~ 2017-08-11
    IIF 34 - Secretary → ME
  • 29
    GWECO 85 LIMITED - 1997-04-02
    icon of address 3 Old Lane, Ilkley, Wesy Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 1999-11-26 ~ 2003-06-01
    IIF 52 - Secretary → ME
  • 30
    icon of address Unit 9 Inspire Bradford Business Park, Newlands Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-12-01
    IIF 5 - Director → ME
    icon of calendar ~ 2006-06-30
    IIF 36 - Secretary → ME
  • 31
    icon of address Wagon Lane, Cottingley Bridge, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,560 GBP2016-08-31
    Officer
    icon of calendar 2002-07-10 ~ 2010-09-09
    IIF 21 - Director → ME
    icon of calendar 1996-07-09 ~ 2001-01-02
    IIF 9 - Director → ME
  • 32
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,326 GBP2023-10-31
    Officer
    icon of calendar 2013-05-23 ~ 2014-05-06
    IIF 26 - Director → ME
    icon of calendar 2013-05-23 ~ 2017-11-27
    IIF 64 - Secretary → ME
  • 33
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,592 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-06-01
    IIF 16 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-01-18
    IIF 47 - Secretary → ME
  • 34
    icon of address 8 Lakeside Calder Island Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2018-07-27
    IIF 27 - Director → ME
    icon of calendar 2011-06-27 ~ 2017-08-01
    IIF 68 - Secretary → ME
  • 35
    icon of address C/o Wbw Surveyors Ltd Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2017-05-09
    IIF 65 - Secretary → ME
  • 36
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 1996-10-24 ~ 2000-06-06
    IIF 55 - Secretary → ME
  • 37
    SPANJOIN PROPERTY MANAGEMENT LIMITED - 1991-01-14
    icon of address 35 Bradshaw Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,763 GBP2023-10-31
    Officer
    icon of calendar 1992-01-31 ~ 1993-04-10
    IIF 10 - Director → ME
    icon of calendar 1992-01-31 ~ 1993-04-10
    IIF 35 - Secretary → ME
  • 38
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2006-07-07 ~ 2018-07-06
    IIF 11 - Director → ME
    icon of calendar 2006-07-07 ~ 2017-08-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-08-01
    IIF 29 - Has significant influence or control as a member of a firm OE

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.