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

Buck, Daniel

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 5
  • Buck, Daniel
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 6
  • 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
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 18
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in United Kingdom

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

      IIF 19
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 20
    • icon of address Mam House, 91 Roseville Road, Leeds, LS8 5DT, England

      IIF 21
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 22
    • icon of address 11, Sandmour Drive, Leeds, Leeds, LS17 7DF, England

      IIF 23
    • icon of address 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA

      IIF 24
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 25
    • icon of address 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 26
    • icon of address 91, Roseville Rd, Leeds, LS8 5DT

      IIF 27
    • icon of address 91, Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 28
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 29
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire, YO26 6RB

      IIF 30
    • icon of address 1, Mariner Court, Carder Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 31 IIF 32
  • Buck, Daniel Charles
    British retailer born in August 1968

    Resident in United Kingdom

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

      IIF 33
    • icon of address 11, Sandmoor Drive, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 34
  • Mr Daniel Buck
    British born in August 1968

    Resident in United Kingdom

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

    Resident in England

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

      IIF 40
  • 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
    • icon of address Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 59
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 60
    • icon of address 11, Park Place, Leeds, LS1 2RX, United Kingdom

      IIF 61
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 62 IIF 63 IIF 64
    • icon of address 11, Stainburn Crescent, Leeds, LS17 6NS, United Kingdom

      IIF 65
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 66 IIF 67
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 68 IIF 69
    • icon of address 43, St Pauls Street, Leeds, LS1 2JG, England

      IIF 70
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 71
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in England

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

      IIF 72
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 73 IIF 74
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 75
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 76
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 77
    • icon of address Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 78
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in England

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

      IIF 79
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 80 IIF 81 IIF 82
    • icon of address 91, Roseville Road, Leeds, LS8 5DT, England

      IIF 83
    • icon of address Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 84
    • icon of address 9, Garland Court, Lisgar Terrace, London, W14 8FR, England

      IIF 85
  • Buck, Daniel Charles
    British born in July 1968

    Resident in England

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

      IIF 86
  • Buck, Daniel Charles
    British

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

      IIF 87
    • icon of address 14 Grove House, Finchley, London, N3 3PU

      IIF 88
  • Buck, Daniel Charles
    British retail manager born in August 1968

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

      IIF 89
  • Buck, Danielle Amanda
    British

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

      IIF 90
  • 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
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      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
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Mansion 3 Park Crescent, Roundhay, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 94 - Director → ME
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 92 - Director → ME
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 91 - Director → ME
  • 6
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 95 - Director → ME
  • 8
    icon of address The Penthouse, 19-21 Dolly Lane, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,559 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 93 - Director → ME
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 12
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (1 parent, 11 offsprings)
    Total liabilities (Company account)
    1,627,151 GBP2024-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Park Place, Leeds, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    451,983 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    461,226 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 63 - Director → ME
  • 16
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    icon of address 43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 70 - Director → ME
  • 17
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 18
    DF MET QUARTER LTD - 2020-12-04
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 81 - Director → ME
  • 20
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    4,971 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 80 - Director → ME
  • 22
    icon of address 9 Garland Court, Lisgar Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address 91 Roseville Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 1 Mariner Court, Carder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Armstrong Watson, Central House 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 90 - Secretary → ME
  • 27
    icon of address Mam House, Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,830 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    877,046 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 31
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address Mam House, 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 34
    07772472 LIMITED - 2014-09-11
    icon of address 34 Enfield Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,022 GBP2021-09-30
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 91 Roseville Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,243 GBP2016-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Park Place Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 40
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    186,846 GBP2024-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 62 - Director → ME
  • 41
    icon of address 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,603 GBP2018-02-28
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 42
    icon of address 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 43
  • 1
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 131 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 130 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 129 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-05-26
    IIF 124 - Ownership of shares – 75% or more OE
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 128 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 125 - Ownership of shares – 75% or more OE
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,205 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-15 ~ 2025-02-26
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2023-05-26
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-26 ~ 2025-02-25
    IIF 104 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 126 - Ownership of shares – 75% or more OE
  • 10
    NUTCREST SALES LIMITED - 1989-12-15
    icon of address 20-22 Bridge End, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-14
    IIF 89 - Director → ME
    icon of calendar 1998-10-07 ~ 2002-08-05
    IIF 87 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 88 - Secretary → ME
  • 11
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 18
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,333,993 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    COMMUNICATIVE LINKS LIMITED - 1997-09-30
    DANIEL FOOTWEAR LIMITED - 2018-11-30
    icon of address Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-20 ~ 2018-11-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    RAPID 5230 LIMITED - 1988-07-21
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,505 GBP2019-06-30
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,284 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 23
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 121 - Ownership of shares – 75% or more OE
  • 24
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-10-12
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 26
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,013 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 27
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,755 GBP2021-06-30
    Person with significant control
    icon of calendar 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
  • 28
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,034 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,207 GBP2021-06-30
    Person with significant control
    icon of calendar 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
  • 30
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,560 GBP2021-07-31
    Person with significant control
    icon of calendar 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
  • 31
    icon of address G4 Whitehall Waterfront 2 Riverside Way, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2013-12-23
    IIF 18 - Director → ME
  • 32
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 35
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    icon of address 34 Enfield Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-12-20 ~ 2020-12-23
    IIF 73 - Director → ME
  • 38
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 40
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 41
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 112 - Ownership of shares – 75% or more OE
  • 42
    icon of address Wilson Field Limited The Manor House, 260 Ecclehall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2011-11-22
    IIF 23 - Director → ME
  • 43
    CLOGGS AND SHOES LTD - 2015-02-06
    icon of address 1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-01
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.