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

Madeley, Keith Douglas

    Related profiles found in government register
  • Madeley, Keith Douglas
    British chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 1 IIF 2 IIF 3
    • icon of address 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR, Uk

      IIF 4
    • icon of address 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR, United Kingdom

      IIF 5
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF, England

      IIF 6 IIF 7
  • Madeley, Keith Douglas
    British chairman consultants born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Lodge, Moor Croft, Adel, Leeds, LS16 8NB

      IIF 8
  • Madeley, Keith Douglas
    British comapny director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops Way, Seacroft, Leeds, West Yorkshire, LS14 6NU

      IIF 9
  • Madeley, Keith Douglas
    British company chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Madeley, Keith Douglas
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 14
    • icon of address David Young Community Academy, Bishops Way, Seacroft, Leeds, West Yorkshire, LS14 6NU, England

      IIF 15
    • icon of address Moor Lodge, Moor Croft, Adel, Leeds, LS16 8NB, United Kingdom

      IIF 16
  • Madeley, Keith Douglas
    British consultant2 born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 17
  • Madeley, Keith Douglas
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, 59-61 Guildford Street, Chertsey, KT16 9AX, United Kingdom

      IIF 18
    • icon of address 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 19
    • icon of address 5, Kingsley Road, Adel, Leeds, LS16 7NZ, England

      IIF 20 IIF 21
    • icon of address 5, Kingsley Road, Leeds, LS16 7NZ, England

      IIF 22
    • icon of address Moor Lodge, Moor Croft, Leeds, LS16 8NB, United Kingdom

      IIF 23
  • Madeley, Keith Douglas
    British finance born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Windsor Court, Shipley, BD183EU, England

      IIF 24
    • icon of address 706vm1, Salts Mill Road, Shipley, BD17 7EN, England

      IIF 25
  • Madeley, Keith Douglas
    British public relations born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsley Road, Adel, Leeds, LS16 7NZ, England

      IIF 26
    • icon of address 5, Kingsley Road, Adel, Leeds, West Yorkshire, LS16 7NZ, England

      IIF 27
  • Madeley, Keith Douglas
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW

      IIF 28
  • Madeley, Keith Douglas
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 29
  • Madeley, Keith Douglas
    British chairman born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 30
  • Madeley, Keith Douglas
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pg Accounting Services Ltd. Suite 4, Crossgate, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 31
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 32 IIF 33 IIF 34
  • Madeley, Keith Douglas
    British marketing consultant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oaklands Fold, Adel, Leeds, LS16 8NT, England

      IIF 36
  • Madeley, Keith Douglas
    British retired born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 37 IIF 38
  • Mr Keith Douglas Madeley
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsley Road, Leeds, LS16 7NZ, England

      IIF 39 IIF 40
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 41
  • Madeley, Keith Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 42
  • Madeley, Keith Douglas
    British chairman

    Registered addresses and corresponding companies
  • Madeley, Keith Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 45
  • Mr Keith Douglas Madeley
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pg Accounting Services Ltd. Suite 4, Crossgate, 67 Crossgates Shopping Centre, Leeds, LS15 8EU, United Kingdom

      IIF 46
  • Madeley, Keith

    Registered addresses and corresponding companies
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1 Highfield Drive, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    744 GBP2015-09-30
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    XPERIENCE CONES LIMITED - 2008-06-10
    icon of address 5 Kingsley Road, Adel, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,995 GBP2016-03-31
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1 Archbold House, Albert Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -37,272 GBP2024-03-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,766 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Alan James & Co, Quantum House Guildford Street, 59-61 Guildford Street, Chertsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    ARTS AND BUSINESS YORKSHIRE LIMITED - 2012-03-26
    ARTS AND BUSINESS IN YORKSHIRE LIMITED - 2001-03-19
    READCO 263 LIMITED - 2001-03-08
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 3 Windsor Court, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 24 - Director → ME
Ceased 25
  • 1
    icon of address Dbl Accountants, 5 Ivegate, Yeadon, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-03-30
    IIF 22 - Director → ME
  • 2
    icon of address Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2019-09-04
    IIF 26 - Director → ME
  • 3
    BURA
    - now
    FORCEHAND LIMITED - 1991-11-08
    icon of address 20 Farringdon Place Farringdon Road, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2009-02-20
    IIF 1 - Director → ME
  • 4
    XPERIENCE CONES LIMITED - 2008-06-10
    icon of address 5 Kingsley Road, Adel, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,995 GBP2016-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2008-05-19
    IIF 45 - Secretary → ME
  • 5
    icon of address David Young Community Academy Bishops Way, Seacroft, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2013-03-14
    IIF 15 - Director → ME
  • 6
    icon of address 38 Galsworthy Avenue Galsworthy Avenue, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2013-06-17
    IIF 16 - Director → ME
  • 7
    VALHURST LIMITED - 1996-06-17
    icon of address Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-04-21
    IIF 27 - Director → ME
  • 8
    icon of address C/o Mazars Llp, Mazars House Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2004-11-02
    IIF 2 - Director → ME
  • 9
    DAVID YOUNG COMMUNITY ACADEMY - 2012-08-13
    icon of address Bishops Way, Seacroft, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2013-01-07
    IIF 9 - Director → ME
  • 10
    COINVITAL LIMITED - 1987-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-04-09
    IIF 12 - Director → ME
    icon of calendar 2004-09-14 ~ 2004-11-02
    IIF 44 - Secretary → ME
  • 11
    ELLIS & CO (LIFE & PENSION BROKERS) LIMITED - 1988-03-31
    MANOR MANAGEMENT SERVICES LIMITED - 1988-01-21
    ELLIS & CO. (LIFE & PENSION BROKERS) LIMITED - 1987-12-23
    ELLIS & CO. (LIFE AND PENSION CONSULTANTS) LIMITED - 1982-02-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-02
    IIF 11 - Director → ME
    icon of calendar 2004-09-14 ~ 2004-11-02
    IIF 43 - Secretary → ME
  • 12
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,498 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2012-01-01
    IIF 14 - Director → ME
  • 13
    icon of address Wheatcroft Main Street, Great Hatfield, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2022-09-19
    IIF 36 - Director → ME
  • 14
    icon of address 1 - 2, Henwick Hall Gates Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-10-02
    IIF 4 - Director → ME
  • 15
    THE YORKSHIRE MINISTRY COURSE - 2016-12-06
    THE NORTHERN ORDINATION COURSE - 2008-04-04
    icon of address The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2016-12-01
    IIF 28 - Director → ME
  • 16
    THE YORKSHIRE FOUNDATION - 2011-09-12
    icon of address Africa House, 70 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2011-03-25
    IIF 13 - Director → ME
  • 17
    icon of address C/o P G Accounting Services Ltd, Suite 4 Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-06-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-06-22
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    YIG BUSINESS MANAGEMENT LIMITED - 2010-03-25
    MANOR FINANCIAL LTD - 2004-12-06
    ENIGMA FINANCIAL SOLUTIONS LTD - 2004-03-16
    icon of address Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2004-11-02
    IIF 3 - Director → ME
  • 19
    VERITY HOUSING LIMITED - 2021-02-01
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -14,192 GBP2024-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-11-07
    IIF 30 - Director → ME
  • 20
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-11-07
    IIF 33 - Director → ME
  • 21
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-11-07
    IIF 32 - Director → ME
  • 22
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-11-07
    IIF 35 - Director → ME
  • 23
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2023-11-07
    IIF 34 - Director → ME
  • 24
    icon of address Suite 7 Milner House, Milner Way, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-10 ~ 2009-12-23
    IIF 19 - Director → ME
  • 25
    icon of address 706vm1 Salts Mill Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2017-12-10
    IIF 25 - 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.