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

Mr Lee Stuart Nuttall

    Related profiles found in government register
  • Mr Lee Stuart Nuttall
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 22, Hill Crest, Rishworth, Sowerby Bridge, HX6 4QJ, England

      IIF 5
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 6 IIF 7 IIF 8
  • Mr Lee Nuttall
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 10
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 11
  • Mr Lee Nuttall
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 12
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 13
  • Lee Stuart Nuttall
    British born in July 1981

    Registered addresses and corresponding companies
    • icon of address 3301, Chetumal Street, Belize City, Belize

      IIF 14
  • Lee Stuart Nuttall
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hill Crest, Halifax, County, HX6 4QJ, England

      IIF 15
    • icon of address 22, Hill Crest, Halifax, County, HX64QJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 18
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 19
  • Nuttall, Lee Stuart
    British co director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Broadley Close, Halifax, West Yorkshire, HX2 0RW

      IIF 20
  • Nuttall, Lee Stuart
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Western Bingo Club, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, Uk

      IIF 21
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 22 IIF 23
  • Nuttall, Lee Stuart
    British company secretary born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 24
  • Nuttall, Lee Stuart
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 25
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 26 IIF 27
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address New Western Bingo, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 34
  • Mr Lee Nuttall
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 35
  • Nuttall, Lee Stuart
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 24 Highfield Crescent, Paignton, Devon, TQ3 3TR

      IIF 36
  • Nuttall, Lee Stuart
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hill Crest, Halifax, County, HX6 4QJ, England

      IIF 37
    • icon of address 22, Hill Crest, Halifax, County, HX64QJ, United Kingdom

      IIF 38 IIF 39
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 40
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 41
  • Nuttall, Lee Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 191 Upper Lane, Gomersal, West Yorkshire, BD19 4JF

      IIF 42
    • icon of address 24 Highfield Crescent, Paignton, Devon, TQ3 3TR

      IIF 43
  • Nuttall, Lee Stuart

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 44
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 45 IIF 46
    • icon of address New Western Bingo Club, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, Uk

      IIF 47
    • icon of address New Western Bingo, Eyres Ave, Armley, Leeds, West Yorkshire, LS123BA, England

      IIF 48 IIF 49 IIF 50
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 51
  • Nuttall, Lee

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 52
    • icon of address 22, Hill Crest, Halifax, West Yorkshire, HX6 4QJ, United Kingdom

      IIF 53
    • icon of address Roxy Venue, Wharf Street, Sowerby Bridge, HX6 2AE, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,505 GBP2021-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,487 GBP2021-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,862 GBP2021-10-31
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,583 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,483 GBP2021-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,409 GBP2021-05-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-07-10 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,961 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-08-08 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,939 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address New Western Bingo Eyres Ave, Armley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address 22 Hill Crest, Halifax, County, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -200,107 GBP2022-03-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3301 Chetumal Street, Belize City, Belize
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 11 - 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
  • 18
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,423 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-12-08 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address New Western Bingo Eyres Ave, Armley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 7
  • 1
    icon of address Philip Ross Accountants Limited, 2a Knowle Street, Mablethorpe, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-12 ~ 2008-02-08
    IIF 36 - Director → ME
    icon of calendar 2006-04-12 ~ 2008-02-08
    IIF 43 - Secretary → ME
  • 2
    EVERLUX LIMITED - 1978-12-31
    EVERLUX AMUSEMENTS (YORKSHIRE) LIMITED - 2023-05-29
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,956 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-06-07
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,788 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2010-10-04
    IIF 20 - Director → ME
    icon of calendar 2014-12-02 ~ 2017-01-20
    IIF 22 - Director → ME
  • 4
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,902 GBP2022-06-30
    Officer
    icon of calendar 2004-05-20 ~ 2017-08-18
    IIF 42 - Secretary → ME
  • 5
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,331 GBP2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2016-03-14
    IIF 21 - Director → ME
    icon of calendar 2010-09-14 ~ 2016-03-14
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-11-05
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address Roxy Venue, Wharf Street, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2014-09-19
    IIF 32 - Director → ME
    icon of calendar 2013-08-28 ~ 2014-09-19
    IIF 49 - Secretary → ME
  • 7
    icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-08-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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.