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

Bottomley, Richard John

    Related profiles found in government register
  • Bottomley, Richard John
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 1 IIF 2
  • Bottomley, Richard John
    British business and financial consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsden Packaging, Peter Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 3
    • Peter Street, Off Daisy Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 4
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 5
    • Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 6 IIF 7
  • Bottomley, Richard John
    British certified chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golf Club House, Beckfoot, Bingley, Yorks, BD16 1LX

      IIF 8
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 9
    • Emirates Durham International Cricket Ground, Riverside, Chester Le Street, Co Durham, DH3 3QR

      IIF 10
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

      IIF 11
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 12 IIF 13 IIF 14
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Brook Park East, Shirebrook, NG20 8RY

      IIF 17
  • Bottomley, Richard John
    British consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Lane Mills, Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT, England

      IIF 18
  • Bottomley, Richard John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, BD8 7BY, United Kingdom

      IIF 19
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Beck, Greenacres, Burley In Wharfedale, West Yorkshire, LS29 7SE

      IIF 20
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Registered addresses and corresponding companies
    • C/o Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 21
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Beck, 4 Green Acres, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7SE, United Kingdom

      IIF 22
    • Greggs House, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

      IIF 23
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

      IIF 24
  • Bottomley, Richard John
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 25
  • Bottomley, Richard John
    British non executive chairman born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 26
  • Bottomley, Richard Ian
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 27
  • Bottomley, Richard John
    British chartered accountant

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 28 IIF 29
  • Mr Richard John Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 30
    • Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 31
    • Premier House, Canal Street, Halifax, West Yorkshire, HX3 9HT

      IIF 32
    • Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 33
    • Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 34 IIF 35
  • Mr Richard Ian Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Premier House, Canal Street, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TAKESHADE LIMITED - 2000-05-04
    Hillam Road, Bradford, West Yorkshire
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,871,150 GBP2024-08-31
    Officer
    2024-12-10 ~ now
    IIF 4 - director → ME
  • 3
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    Unit A, Brook Park East, Shirebrook
    Corporate (11 parents, 24 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 17 - director → ME
  • 4
    Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-02-18 ~ now
    IIF 18 - director → ME
  • 5
    Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 19 - director → ME
  • 6
    MARSDEN CONTRACT PACKERS LIMITED - 1979-12-31
    Peter Street, Off Daisy Street, Blackburn
    Corporate (4 parents)
    Equity (Company account)
    573,725 GBP2023-12-31
    Officer
    2010-08-19 ~ now
    IIF 3 - director → ME
  • 7
    C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -330,922 GBP2018-02-28
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    Church Bank House, Church Bank, Bradford, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    NORTH EAST ENTERPRISE BOND LIMITED - 2012-03-14
    NEWCASTLE EMPLOYMENT BOND LIMITED - 2005-10-11
    Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved corporate (8 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 21 - director → ME
  • 10
    Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Officer
    2015-08-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
Ceased 21
  • 1
    Golf Club House, Beckfoot, Bingley, Yorks
    Corporate (8 parents)
    Equity (Company account)
    416,239 GBP2020-12-31
    Officer
    2017-01-04 ~ 2018-12-10
    IIF 8 - director → ME
  • 2
    Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -18,929 GBP2023-06-30
    Officer
    2017-07-06 ~ 2017-08-12
    IIF 20 - director → ME
  • 3
    QUINMAL LIMITED - 1986-02-03
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-04-14 ~ 1997-10-27
    IIF 28 - secretary → ME
  • 4
    Emirates Riverside Riverside, Riverside, Chester Le Street, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2002-04-16 ~ 2005-12-19
    IIF 9 - director → ME
  • 5
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-02-28 ~ 2017-01-26
    IIF 10 - director → ME
  • 6
    Greggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2011-05-17 ~ 2022-02-10
    IIF 23 - director → ME
  • 7
    15 Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2007-10-05 ~ 2008-09-30
    IIF 2 - llp-member → ME
  • 8
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2008-09-30
    IIF 1 - llp-member → ME
  • 9
    C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -330,922 GBP2018-02-28
    Officer
    2011-11-23 ~ 2017-11-06
    IIF 27 - director → ME
  • 10
    Premier House, Canal Street, Halifax, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-02-24 ~ 2023-06-15
    IIF 7 - director → ME
    Person with significant control
    2021-02-24 ~ 2023-06-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SANDCO 1060 LIMITED - 2008-03-15
    Premier House, Canal Street, Halifax, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,589,722 GBP2023-03-01 ~ 2024-02-29
    Officer
    2009-03-02 ~ 2023-06-15
    IIF 22 - director → ME
    Person with significant control
    2016-12-18 ~ 2017-12-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-30 ~ 2021-03-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Premier House, Canal Street, Halifax, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    408,880 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-02-25 ~ 2023-06-15
    IIF 6 - director → ME
  • 13
    STRACHANS (NEWCASTLE) LIMITED - 1996-08-12
    NEWCASTLE ESTATE AGENTS LIMITED - 1990-04-12
    NBS ESTATES LIMITED - 1989-12-14
    DAWNFLUSH LIMITED - 1989-02-03
    1 Cobalt Park Way, Wallsend, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-27 ~ 2018-09-24
    IIF 24 - director → ME
  • 14
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    1998-04-20 ~ 2011-06-28
    IIF 11 - director → ME
  • 15
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    2008-07-04 ~ 2009-07-03
    IIF 16 - director → ME
  • 16
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Corporate (2 parents)
    Officer
    2008-04-29 ~ 2009-06-09
    IIF 13 - director → ME
  • 17
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    2002-08-22 ~ 2011-07-03
    IIF 15 - director → ME
  • 18
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    Church Bank House, Church Bank, Bradford, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-15 ~ 2021-04-23
    IIF 5 - director → ME
  • 19
    T L DALLAS LIMITED - 1994-06-13
    T L DALLAS & CO LIMITED - 1994-04-20
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    LEASECHECK LIMITED - 1989-12-28
    Dallas House, Low Moor, Bradford, West Yorkshire
    Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,005,074 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-01-16 ~ 2018-12-31
    IIF 26 - director → ME
  • 20
    EIWN 24 LIMITED - 1995-01-16
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-07-27 ~ 2012-06-12
    IIF 14 - director → ME
  • 21
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    1995-07-25 ~ 1997-10-20
    IIF 12 - director → ME
    1997-04-14 ~ 1997-10-20
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.