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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Buck, Daniel Charles

    Related profiles found in government register
  • Buck, Daniel Charles
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 12
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 13
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 14
    • Mam House, 91 Roseville Road, Leeds, LS8 5DT, England

      IIF 15
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 16
    • 11, Sandmour Drive, Leeds, Leeds, LS17 7DF, England

      IIF 17
    • 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA

      IIF 18
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 19
    • 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 20
    • 91, Roseville Rd, Leeds, LS8 5DT

      IIF 21
    • 91, Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 22
    • Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 23
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire, YO26 6RB

      IIF 24
    • 1, Mariner Court, Carder Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 25 IIF 26
  • Buck, Daniel Charles
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandmoor Drive, Leeds, LS17 7DF, England

      IIF 27
    • 11, Sandmoor Drive, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 28
  • Buck, Daniel
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 32
  • Buck, Daniel
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House 47, St. Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 33
  • Buck, Daniel
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 34
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 53
    • 11, Park Place, Leeds, LS1 2RX, England

      IIF 54
    • 11, Park Place, Leeds, LS1 2RX, United Kingdom

      IIF 55
    • 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 56 IIF 57 IIF 58
    • 11, Stainburn Crescent, Leeds, LS17 6NS, United Kingdom

      IIF 59
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 60 IIF 61 IIF 62
    • 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 63 IIF 64 IIF 65
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 66
    • 43, St Pauls Street, Leeds, LS1 2JG, England

      IIF 67
    • Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 68
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 69
    • Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 70
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 71
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 72
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 73
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 74
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Liberty Trading (gb) Ltd, Norman Court, Carlton Industrial Estate, Barnsley, S71 3TE, England

      IIF 75
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 76 IIF 77 IIF 78
    • 91, Roseville Road, Leeds, LS8 5DT, England

      IIF 79
    • 9, Garland Court, Lisgar Terrace, London, W14 8FR, England

      IIF 80
  • Buck, Daniel Charles
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 81
  • Mr Daniel Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British retail manager born in August 1968

    Registered addresses and corresponding companies
    • 14 Grove House, Finchley, London, N3 3PU

      IIF 87
  • Buck, Daniel Charles, Mr.
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Daniel Charles, Mr.
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 93
  • Buck, Daniel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion, 3 Park Crescent, Roundhay, Leeds, West Yorkshire, LS8 1DH, United Kingdom

      IIF 94
  • Buck, Daniel Charles
    British

    Registered addresses and corresponding companies
    • 12 Bridge Court, Harewood, Leeds, LS17 9LW

      IIF 95
    • 14 Grove House, Finchley, London, N3 3PU

      IIF 96
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Danielle Amanda
    British

    Registered addresses and corresponding companies
    • 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 132
child relation
Offspring entities and appointments 79
  • 1
    2 ABBEY LODGE LIMITED
    08503245
    34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 2
    3 PARK CRESCENT MANAGEMENT LTD
    14641207
    The Mansion 3 Park Crescent, Roundhay, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-15 ~ now
    IIF 94 - Director → ME
  • 3
    555 ALDERLEY EDGE LIMITED
    13809189
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-26
    IIF 131 - Ownership of shares – 75% or more OE
  • 4
    555 BEVERLEY LIMITED
    13809452
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-26
    IIF 130 - Ownership of shares – 75% or more OE
  • 5
    555 HARROGATE LIMITED
    13809251
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-26
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    555 MILL HILL LIMITED
    13809365
    The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-07-06 ~ 2023-05-26
    IIF 124 - Ownership of shares – 75% or more OE
  • 7
    555 MUSWELL HILL LIMITED
    13809377
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-26
    IIF 128 - Ownership of shares – 75% or more OE
  • 8
    555 ONLINE LIMITED
    13354982
    The Penthouse, 19-21 Dolly Lane, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Officer
    2021-04-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    555 RADLETT LIMITED
    13809361
    Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-01-01 ~ 2023-05-31
    IIF 70 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-05-31
    IIF 125 - Ownership of shares – 75% or more OE
  • 10
    555 RETAIL LTD
    13354998 10535440
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2021-04-23 ~ 2023-05-01
    IIF 75 - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-05-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 11
    555 STANMORE LIMITED
    - now 13809865
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-15 ~ 2025-02-26
    IIF 61 - Director → ME
    Person with significant control
    2023-05-26 ~ 2025-02-25
    IIF 104 - Ownership of shares – 75% or more OE
    2022-04-15 ~ 2023-05-26
    IIF 106 - Ownership of shares – 75% or more OE
  • 12
    555 STREET LANE LIMITED
    13797600
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-26
    IIF 126 - Ownership of shares – 75% or more OE
  • 13
    555 TEMPLE FORTUNE 26 LIMITED
    13809349 13809396
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2025-12-30
    IIF 81 - Director → ME
    2022-03-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
  • 14
    555 TEMPLE FORTUNE 3 LIMITED
    13809396 13809349
    6a Nesbitts Alley, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 15
    AIF 1 LTD
    - now 10231306
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Active Corporate (10 parents)
    Officer
    2024-11-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 16
    BIERKELLER ASSETS LTD
    11758328
    11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (7 parents, 13 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 17
    BK LIVERPOOL LIMITED
    12716071
    11 Park Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 55 - Director → ME
  • 18
    BK MANCHESTER LIMITED
    12716744
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 57 - Director → ME
  • 19
    BK NOTTINGHAM LTD
    - now 11866599
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    43 St Pauls Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-11-29 ~ now
    IIF 67 - Director → ME
  • 20
    CASABLANCA LIMITED
    - now 02150979
    NUTCREST SALES LIMITED
    - 1989-12-15 02150979
    20-22 Bridge End, Leeds
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-10-06) ~ 1997-04-14
    IIF 87 - Director → ME
    1998-10-07 ~ 2002-08-05
    IIF 95 - Secretary → ME
    (before 1991-10-06) ~ 1997-01-01
    IIF 96 - Secretary → ME
  • 21
    CENTAC TRADING LIMITED
    15069553
    19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 22
    CIELEEDS LTD
    - now 11397836
    DF MET QUARTER LTD
    - 2020-12-04 11397836
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 23
    CLIQUE PAYMENT BOND 1 LIMITED
    15060519
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 77 - Director → ME
  • 24
    CLIQUE PAYMENT HOLDINGS LIMITED
    14894496
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2024-04-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
  • 25
    CLIQUE PAYMENT TECH 2 LIMITED
    14687817 15113801... (more)
    10 Park Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 76 - Director → ME
  • 26
    CLIQUE PAYMENT TECH 3 LIMITED
    15113801 14687817... (more)
    9 Garland Court, Lisgar Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 80 - Director → ME
  • 27
    D.S JESMOND LIMITED
    07852783
    91 Roseville Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 28
    DANLOAN LIMITED
    08389758
    1 Mariner Court, Carder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 29
    DF ALDERLEY LTD
    11640655
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2020-12-23
    IIF 11 - Director → ME
    Person with significant control
    2018-10-24 ~ 2020-12-23
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    DF ELDON LTD
    11661672
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-06 ~ 2020-12-23
    IIF 3 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-12-23
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    DF GLASGOW LTD
    11734236
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-19 ~ 2020-12-23
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ 2020-12-23
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    DF HARROGATE LTD
    11456385
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ 2020-12-23
    IIF 8 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-12-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 33
    DF LIVINGSTON LTD
    11793579
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-29 ~ 2020-12-23
    IIF 68 - Director → ME
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors OE
  • 34
    DF MAINLINE LTD
    12339111
    Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (4 parents)
    Officer
    2019-11-28 ~ 2020-12-23
    IIF 9 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-12-23
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    DF ONLINE LTD
    12335722
    Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (4 parents)
    Officer
    2019-11-27 ~ 2020-12-23
    IIF 10 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-12-23
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 36
    DF RADLETT LTD
    12916027
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    DF STANMORE LTD
    11595011
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2018-09-28 ~ 2020-12-23
    IIF 2 - Director → ME
    Person with significant control
    2018-09-28 ~ 2020-12-23
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 38
    DF TEMPLE LTD
    11707956
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-03 ~ 2020-12-23
    IIF 5 - Director → ME
    Person with significant control
    2018-12-03 ~ 2020-12-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 39
    DFGQ LIMITED
    06752169
    Armstrong Watson, Central House 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 33 - Director → ME
    2008-11-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 40
    DFMW LIMITED
    07042347
    Mam House, Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 28 - Director → ME
  • 41
    DOLLY LANE LIMITED
    13917266
    19-21 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    HORRIDGE LIMITED - now
    DANIEL FOOTWEAR LIMITED
    - 2018-11-30 03428185
    COMMUNICATIVE LINKS LIMITED
    - 1997-09-30 03428185
    Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1997-09-20 ~ 2018-11-28
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 43
    HUDDLE ASSET FINANCE LIMITED
    13404288
    11 Park Place, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-11-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 44
    JADAN INVESTMENTS LIMITED
    - now 02219321
    RAPID 5230 LIMITED - 1988-07-21
    34 Roundhay Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-24 ~ 2020-02-28
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 45
    JOHNSONS SHOES (FARNHAM) LTD
    12657358
    3 Albion Road, Carlton, Barnsley, England
    Active Corporate (4 parents)
    Person with significant control
    2020-06-09 ~ 2021-10-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 46
    JOHNSONS SHOES (NORTHWOOD) LTD
    12657352
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-09 ~ 2021-10-12
    IIF 121 - Ownership of shares – 75% or more OE
  • 47
    LARIZIA LIMITED
    02178956
    Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (8 parents)
    Officer
    2012-10-24 ~ 2020-02-28
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 51 - Ownership of shares – 75% or more OE
  • 48
    LUXURY RETAIL GROUP LIMITED
    14282824
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 49
    MIP 64 LIMITED
    - now 06709151 05464340
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 50
    NEWJOHN LTD
    12645979
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-04 ~ 2021-10-12
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 51
    NEWJOHN RETAILER (STAINES) LTD
    12657415
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-09 ~ 2021-10-12
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 52
    NEWJOHN RETAILER (TEDDINGTON) LTD
    12660311
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-10 ~ 2021-10-12
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 53
    NEWJOHN RETAILER (TWICKENHAM) LTD
    12657458
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-09 ~ 2021-10-12
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 54
    NEWJOHN RETAILER (WALTON) LTD
    12657381
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-09 ~ 2021-10-12
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 55
    NEWJOHN RETAILER (WSOR) LTD
    12772263
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-28 ~ 2021-10-12
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 56
    OFF THE CLOCK LIMITED
    07525146
    G4 Whitehall Waterfront 2 Riverside Way, Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ 2013-12-23
    IIF 12 - Director → ME
  • 57
    OLAST ( CHESHIRE OAKS) LTD
    11392961
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2020-12-23
    IIF 31 - Director → ME
    Person with significant control
    2018-06-01 ~ 2020-12-23
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 58
    OLAST (BEVERLEY) LTD
    11731571
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-18 ~ 2020-12-23
    IIF 1 - Director → ME
    Person with significant control
    2018-12-18 ~ 2020-12-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 59
    OLAST (SWINDON) LTD
    11392969
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2020-12-23
    IIF 30 - Director → ME
    Person with significant control
    2018-06-01 ~ 2020-12-23
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 60
    OLAST (YORK) LTD
    11393078
    34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2020-12-23
    IIF 29 - Director → ME
    Person with significant control
    2018-06-01 ~ 2020-12-23
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 61
    OLAST 1 LIMITED
    08080777 10539352... (more)
    Mam House, 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 62
    OLAST 2 LIMITED
    08290994 10539352... (more)
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 63
    OLAST 7 LTD
    10539352 08290994... (more)
    34 Enfield Terrace, Leeds, England
    Active Corporate (2 parents)
    Officer
    2016-12-23 ~ 2020-12-23
    IIF 6 - Director → ME
    Person with significant control
    2016-12-23 ~ 2020-12-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 64
    OLAST LIMITED
    - now 07772472 08819281... (more)
    07772472 LIMITED
    - 2014-09-11 07772472
    34 Enfield Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 65
    OLAST3 LIMITED
    08457104 08819281... (more)
    19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2013-03-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 66
    OLAST4 LIMITED
    08518956 08819281... (more)
    91 Roseville Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 67
    OLAST5 LIMITED
    08518973 08819281... (more)
    Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 68
    RETAIL CONCEPTS LIMITED
    12439705
    10 Park Place Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    RETAILER BATH 201 LTD
    11084717
    34 Enfield Terrace, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-20 ~ 2020-12-23
    IIF 72 - Director → ME
  • 70
    ROSEVILLE LEEDS LIMITED
    16131134
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 71
    SCOOP FOOTWEAR LTD
    10014081
    34 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ 2020-12-23
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 72
    SCOOP RETAIL LTD
    09322817
    34 Roundhay Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-18 ~ 2020-12-23
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 73
    SHOON STREET LANE LTD
    16278862
    34 Roundhay Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-05-14 ~ 2025-06-19
    IIF 74 - Director → ME
    Person with significant control
    2025-05-14 ~ 2025-06-19
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 74
    SHOOTERS BIRMINGHAM LIMITED
    12873652
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 56 - Director → ME
  • 75
    SWIFTEST PROPERTIES LIMITED
    08882123
    8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 76
    THE SHOOT SHOE COMPANY LTD
    11080210
    34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-16 ~ 2020-12-23
    IIF 66 - Director → ME
    Person with significant control
    2020-12-16 ~ 2020-12-23
    IIF 112 - Ownership of shares – 75% or more OE
  • 77
    TUNNEL LIMITED
    07175829
    Wilson Field Limited The Manor House, 260 Ecclehall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2010-03-03 ~ 2011-11-22
    IIF 17 - Director → ME
  • 78
    UAUK LIMITED
    06964602
    91 Roseville Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 79
    WENTWORTH PRINT GROUP FM LTD - now
    CLOGGS AND SHOES LTD
    - 2015-02-06 08389568
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-05 ~ 2013-04-01
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.