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

Haigh, Richard Paul

    Related profiles found in government register
  • Haigh, Richard Paul
    British british born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 1
  • Haigh, Richard Paul
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BA, United Kingdom

      IIF 2
    • icon of address Unit 2, Sykes Street, Cleckheaton, West Yorkshire, BD19 5HA, England

      IIF 3
    • icon of address Unit 2 Sykes Street, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 4
    • icon of address Unit 2 Sykes Street, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 5
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RJ, England

      IIF 6
  • Haigh, Richard Paul
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 7 IIF 8
    • icon of address 77 Cliffe End Road, Huddersfield, HD3 4FG

      IIF 9
  • Haigh, Richard Paul
    British director and company secretary born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DD, England

      IIF 10
  • Haigh, Richard Paul
    British managing director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RJ, England

      IIF 11
  • Haigh, Richard
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 14
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, Halifax, West Yorkshire, HX6 2RJ, United Kingdom

      IIF 15
  • Haigh, Richard
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RL, United Kingdom

      IIF 16
  • Mr Richard Haigh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 17 IIF 18
    • icon of address Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 19
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, Halifax, West Yorkshire, HX6 2RJ, United Kingdom

      IIF 20
  • Haigh, Richard Paul
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 21
  • Haigh, Richard Paul
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BA, United Kingdom

      IIF 22
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RL, England

      IIF 23
  • Haigh, Richard Paul
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 24
  • Kinghorn, Richard Michael
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Kinghorn, Richard Michael
    British nurse born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Mr Richard Paul Haigh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BA, United Kingdom

      IIF 27
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 28
    • icon of address 2a, Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BA, United Kingdom

      IIF 29
    • icon of address The Old Gas Works, Junction Of New Lane & Whitehall Road, Drighlington, Bradford, BD11 1NQ, England

      IIF 30
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 31
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 32
    • icon of address Unit 2, Sykes Street, Cleckheaton, West Yorkshire, BD19 5HA, England

      IIF 33
    • icon of address Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 34
    • icon of address Exchange, House, 33 Station Road, Liphook, Hampshire, GU30 7DW, England

      IIF 35
    • icon of address Unit 1, Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DD

      IIF 36
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RJ, England

      IIF 37
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RL, England

      IIF 38
    • icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RJ, England

      IIF 39
  • Haigh, Richard
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 40
  • Haigh, Richard
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple, Beven Grove, Wakefield, WF1 4SR, England

      IIF 41
    • icon of address 8, Maple, Beven Grove, Wakefield, West Yorkshire, WF1 4SR, England

      IIF 42
  • Haigh, Richard Paul
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 43
  • Haigh, Richard Paul
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32, Victoria Street, Holmfirth, HD9 7DE, England

      IIF 44
  • Mr Richard Michael Kinghorn
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Richard Haigh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 46
  • Mr Richard Paul Haigh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-02-28
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2a Tenter Hill, Clayton, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,831 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Maple, Beven Grove, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 2a Tenter Hill, Clayton, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    794,625 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,985 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    EVENT EQUIPMENT HIRE LTD - 2021-11-24
    icon of address The Old Gas Works Junction Of New Lane & Whitehall Road, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,888 GBP2021-01-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,746 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 8 Maple, Beven Grove, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 41 - Director → ME
  • 19
    KIP1 LTD - 2020-09-25
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,731 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
  • 20
    icon of address Squirrel Barn, Cragg Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 14 Gliwice Way, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ 2020-09-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-09-24
    IIF 19 - Right to appoint or remove directors OE
    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
  • 2
    icon of address Thorncliffe Works, Midland Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,568,511 GBP2024-11-30
    Officer
    icon of calendar 2020-03-05 ~ 2021-03-13
    IIF 24 - Director → ME
  • 3
    icon of address Unit 9 Sovereign Business Park Barnsley Road, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,442 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2008-01-23
    IIF 9 - Director → ME
    icon of calendar 2008-01-23 ~ 2013-12-01
    IIF 44 - Secretary → ME
  • 4
    EVENT MANUFACTURING LIMITED - 2022-05-03
    icon of address Unit 1 Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,770 GBP2024-04-30
    Officer
    icon of calendar 2014-09-01 ~ 2016-12-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-10-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Inglewood, Wreay Syke, Wreay, Carlisle, Wreay, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,205 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-03-13
    IIF 14 - Director → ME
  • 7
    icon of address Unit 20 Woolmer Industrial Estate, Woolmer Way, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 35 - 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.