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

Dale, William Benjamin

    Related profiles found in government register
  • Dale, William Benjamin
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ashburn Place, Ilkely, LS29 9NW

      IIF 1
    • icon of address 15, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 2
  • Dale, William Benjamin
    British estate agent born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Bolling Road, Ilkley, LS29 8PN, England

      IIF 3
  • Mr David William Linley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 4 IIF 5 IIF 6
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 13
    • icon of address C/o Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 14
    • icon of address Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 15
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 16
  • Linley, David William
    British agent born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, North Lane, Headingley, Leeds, LS6 3HU, England

      IIF 17
  • Linley, David William
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 18
    • icon of address Fawley, Ripley Road, Knaresborough, North Yorkshire, HG5 9BU, United Kingdom

      IIF 19
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 20
  • Linley, David William
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linley, David William
    British property manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 60
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 61 IIF 62
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 63 IIF 64 IIF 65
  • Mr William Benjamin Dale
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Grove, Ilkley, West Yorkshire, LS29 9LW

      IIF 66
  • Linley, David William
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 67 IIF 68
  • Linley, David William
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 69
  • Linley, David William
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, North Lane, Headingley, Leeds, LS6 3HU, United Kingdom

      IIF 70 IIF 71
  • Linley, David William
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 72
  • Linley, David William
    British property manager

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    247,759 GBP2021-09-30
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 56 - Director → ME
  • 2
    LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED - 2018-06-28
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,928 GBP2024-12-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LINLEY & SIMPSON SELECT LIMITED LIABILITY PARTNERSHIP - 2018-06-28
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2021-12-31
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 44 North Lane Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address Linley & Simpson, Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,323 GBP2020-12-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,810 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 45 - Director → ME
  • 11
    WRIGHT LETTINGS LIMITED - 2020-10-06
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,623 GBP2021-12-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Linley & Simpson Troy Mills, Troy Road, Horsforth
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,964 GBP2015-04-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Linley & Simpson, Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,322 GBP2015-04-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,134 GBP2021-06-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 116-118 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,044 GBP2015-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,822 GBP2021-06-30
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,152 GBP2021-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    137 GBP2021-06-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    713,621 GBP2022-03-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-12-10 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,369 GBP2021-11-30
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 23
    DACRES FRANCHISING LIMITED - 2020-12-23
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,560 GBP2021-06-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    153,749 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address 139 Bolling Road, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    548 GBP2025-03-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,774 GBP2024-03-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 28 - Director → ME
  • 33
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 70 - Director → ME
  • 34
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 71 - Director → ME
  • 35
    icon of address 44 North Lane Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    446,214 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 17 - Director → ME
  • 37
    THE YORKSHIRE LETTING AGENCY LIMITED - 2011-03-16
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    536,483 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-12
    IIF 24 - Director → ME
  • 2
    CHIANTI HOLDINGS LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2024-12-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-12-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-10 ~ 2024-12-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-19
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,260,102 GBP2020-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-12-12
    IIF 53 - Director → ME
  • 5
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-12
    IIF 22 - Director → ME
  • 6
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2022-12-16
    IIF 23 - Director → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2018-11-08
    IIF 1 - Director → ME
    icon of calendar 2018-11-08 ~ 2024-12-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DALE EDDISON COMMERCIAL LIMITED - 2019-01-24
    icon of address 1 The Grange, 1 Main Street, Menston, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,912 GBP2024-10-31
    Officer
    icon of calendar 2013-09-20 ~ 2019-01-23
    IIF 2 - Director → ME
  • 9
    WRIGHT LETTINGS LIMITED - 2020-10-06
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,623 GBP2021-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2022-10-07
    IIF 69 - Director → ME
  • 10
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    746,745 GBP2022-04-07
    Officer
    icon of calendar 2022-04-07 ~ 2024-12-12
    IIF 39 - Director → ME
  • 11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2024-12-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ 2024-12-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-12-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-10 ~ 2018-06-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ 2024-12-12
    IIF 64 - Director → ME
    icon of calendar 1999-08-11 ~ 2024-12-12
    IIF 73 - Secretary → ME
  • 14
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2024-12-12
    IIF 63 - Director → ME
  • 15
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2024-12-12
    IIF 21 - Director → ME
  • 16
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929,696 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-12
    IIF 37 - Director → ME
  • 17
    RIDINGS PROPERTY MANAGEMENT LIMITED - 1993-10-07
    LIMCO TWENTY EIGHT LIMITED - 1993-09-07
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2021-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2024-12-12
    IIF 42 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,374 GBP2021-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-12-12
    IIF 58 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    788,311 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-12
    IIF 49 - Director → ME
  • 20
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    446,214 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-07-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.