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

Fatchett, Brendan John

    Related profiles found in government register
  • Fatchett, Brendan John
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 1
  • Fatchett, Brendan John
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 80 George Street, Edinburgh, EH2 3BU, Scotland

      IIF 2
    • icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 5 IIF 6
  • Fatchett, Brendan John
    British chair person born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Yorkshire Joint Services, Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ

      IIF 7 IIF 8
  • Fatchett, Brendan John
    British chairman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 12
  • Fatchett, Brendan John
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 13
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 14
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 15
    • icon of address Unit 2 The Old School, 23 High Street, Wilburton, Cambridge, CB6 3RB

      IIF 16
  • Fatchett, Brendan John
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Station Yard, Station Road, Hungerford, Berkshire, RG17 0DY

      IIF 17
    • icon of address 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF, Scotland

      IIF 18
    • icon of address Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 19 IIF 20 IIF 21
    • icon of address Indigo House, Sussex Avenue, Leeds, LS10 2LF, United Kingdom

      IIF 26
    • icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF

      IIF 27
    • icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, England

      IIF 28
    • icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 35
    • icon of address Unit 6, Benton Office Park, Bennett Avenue, Horbury, Wakefield, West Yorkshire, WF4 5RA, England

      IIF 36
  • Fatchett, Brendan John
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo House, Sussex Avenue, Leeds, LS10 2LF, United Kingdom

      IIF 37
  • Fatchett, Brendan John
    British non-executive director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Benton Office Park, Bennett Avenue, Horbury, Wakefield, WF4 5RA, England

      IIF 38
  • Fatchett, Brendan
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Appleton Court, Calder Business Park, Wakefield, West Yorkshire, WF2 7AR

      IIF 39
  • Fatchett, Brendan John, Mr.
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 40
  • Fatchett, Brendan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendan John Fatchett
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 43
  • Mr Brendan John Fatchett
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 44
    • icon of address Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 45
    • icon of address Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,832 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Director → ME
  • 2
    BID NINJA LIMITED - 2017-04-21
    icon of address Stonebridge Court Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    379,414 GBP2024-03-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ASHGREEN BUSINESS SERVICES LIMITED - 2015-08-13
    icon of address Stonebridge Court Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    219 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 6, Benton Office Park Bennett Avenue, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -693,152 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Director → ME
  • 6
    STANDOUT 365 LIMITED - 2014-02-14
    NYON ASSOCIATES LIMITED - 2013-08-27
    icon of address Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2024-08-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -46,991 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LIVE WELL UK LIMITED - 2016-09-11
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    53,324 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,985 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
  • 10
    LIVE WELL UK LIMITED - 2012-12-19
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,894 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
  • 11
    WEST YORKSHIRE SPORT - 2015-06-05
    icon of address West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 30
  • 1
    360 CRM LIMITED - 2005-01-27
    icon of address 4 South Wardpark Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-11-13
    IIF 18 - Director → ME
  • 2
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    380,638 GBP2021-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2022-02-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2022-02-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2014-11-13
    IIF 21 - Director → ME
  • 4
    icon of address 66 Wakefield Road, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2021-08-31
    IIF 42 - Director → ME
  • 5
    NORTH WEST AMBULANCE SERVICE LIMITED - 2001-08-24
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-11-13
    IIF 28 - Director → ME
  • 6
    icon of address Second Floor, 1 Church Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    251,616 GBP2020-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2022-02-07
    IIF 5 - Director → ME
  • 7
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2014-11-13
    IIF 30 - Director → ME
  • 8
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-13
    IIF 32 - Director → ME
  • 9
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-13
    IIF 33 - Director → ME
  • 10
    AMBUHIRE PTS LIMITED - 2009-11-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-13
    IIF 29 - Director → ME
  • 11
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-13
    IIF 34 - Director → ME
  • 12
    icon of address 66 Wakefield Road, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2021-08-31
    IIF 41 - Director → ME
  • 13
    SERKET TECHNOLOGY LTD - 2016-05-27
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -703,381 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-22
    IIF 38 - Director → ME
  • 14
    icon of address Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,338 GBP2024-03-31
    Officer
    icon of calendar 2013-01-24 ~ 2014-11-18
    IIF 37 - Director → ME
  • 15
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2014-11-13
    IIF 24 - Director → ME
  • 16
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ 2014-11-13
    IIF 19 - Director → ME
  • 17
    icon of address 20a Appleton Court, Calder Business Park, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,919,501 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-01-27
    IIF 39 - Director → ME
  • 18
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99,533 GBP2021-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-02-07
    IIF 6 - Director → ME
  • 19
    COMPANY FINDER.NET LTD - 2001-04-05
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,210,121 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2014-11-13
    IIF 26 - Director → ME
  • 20
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2014-11-13
    IIF 25 - Director → ME
  • 21
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-11-13
    IIF 13 - Director → ME
  • 22
    SOFT OPTION TECHNOLOGIES LIMITED - 2011-12-07
    CAMBRIDGE CONNECTIVITY LIMITED - 1996-08-19
    CENTVITAL LIMITED - 1989-01-17
    icon of address 1 Finsbury Market, 1 Finsbury Market, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,203,367 GBP2020-08-31
    Officer
    icon of calendar 2016-01-22 ~ 2020-10-20
    IIF 16 - Director → ME
  • 23
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-11-13
    IIF 27 - Director → ME
  • 24
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2014-11-13
    IIF 31 - Director → ME
  • 25
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2014-11-13
    IIF 20 - Director → ME
  • 26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2014-11-13
    IIF 4 - Director → ME
  • 27
    WHISPER 2 U LIMITED - 2003-04-04
    PITCOMP 262 LIMITED - 2001-07-24
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2014-11-13
    IIF 23 - Director → ME
  • 28
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2014-11-13
    IIF 22 - Director → ME
  • 29
    TOMORROW'S NET PLC - 2006-10-03
    CHARCO 821 LIMITED - 2000-03-30
    icon of address Unit 1 Station Yard, Station Road, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,895,538 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-04-06
    IIF 17 - Director → ME
  • 30
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2014-11-13
    IIF 3 - 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.