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

Bartle, Dominic

    Related profiles found in government register
  • Bartle, Dominic
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Townend, Ossett, WF5 8BJ, England

      IIF 1
  • Bartle, Dominic
    British membership co-ordinator born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Highmoor Walk, Baildon, Bradford, BD17 5TT, England

      IIF 2
  • Bartle, Dominic James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, United Kingdom

      IIF 3
    • icon of address 2 West Moor Park, Networkcentre Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, DN3 3GW, United Kingdom

      IIF 4
    • icon of address Unit 5b, Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9ND, England

      IIF 5
  • Bartle, Dominic James
    British manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Oakfield Avenue, Bingley, West Yorkshire, BD16 4RA, England

      IIF 6
  • Bartle, Dominic James
    British marketing born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Lane, Cleckheaton, West Yorkshire, BD19 3TR, United Kingdom

      IIF 7
  • Bartle, Dominic James
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Pitcliffe Way, Off Upper Castle Street, Bradford, BD5 7SG, United Kingdom

      IIF 8
  • Bartle, Dominic James
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Townend, Ossett, WF5 8BJ, United Kingdom

      IIF 9
  • Bartle, Dominic
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 10
  • Mr Dominic Bartle
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Northamptonshire, NN11 4BL, United Kingdom

      IIF 11
  • Bartle, Dominic James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, LS29 8HS, England

      IIF 12
    • icon of address 5, Farfield Avenue, Knaresborough, HG5 8HB, England

      IIF 13 IIF 14
    • icon of address 10-12, High Street, Rotherham, S60 1PT, England

      IIF 15
  • Bartle, Dominic James
    British business man born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 16
  • Bartle, Dominic James
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 17
  • Bartle, Dominic James
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 18
    • icon of address Unit 23, Pitcliffe Way, Off Upper Castle Street, Bradford, BD5 7SG, United Kingdom

      IIF 19
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 20 IIF 21
  • Bartle, Dominic James
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Farfield Avenue, Knaresborough, HG5 8HB, England

      IIF 22
  • Bartle, Dominic James
    English company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 23
    • icon of address 5 Fishergate, Fishergate, Ripon, HG4 1EA, England

      IIF 24
  • Bartle, Dominic James
    English director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 25
    • icon of address Unit 5b, Sandbeds Trading Estate, Ossett, WF5 9ND, United Kingdom

      IIF 26
  • Mr Dominic James Bartle
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Townend, Ossett, WF5 8BJ, United Kingdom

      IIF 27
  • Mr Dominic Bartle
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 28
    • icon of address Unit A1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 29
    • icon of address Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, LS29 8HS, England

      IIF 30
  • Mr Dominic James Bartle
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 31
    • icon of address Unit 10, Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, United Kingdom

      IIF 32
    • icon of address 5, Farfield Avenue, Knaresborough, HG5 8HB, England

      IIF 33 IIF 34
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 35
  • Mr Dominic James Bartle
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 36
    • icon of address Unit 23, Pitcliffe Way, Off Upper Castle Street, Bradford, BD5 7SG, United Kingdom

      IIF 37 IIF 38
    • icon of address Pennine House, Stanford Street, Nottingham, NG1 7BQ, England

      IIF 39
    • icon of address Unit 5b, Sandbeds Trading Estate, Ossett, WF5 9ND, United Kingdom

      IIF 40
    • icon of address 5 Fishergate, Fishergate, Ripon, HG4 1EA, England

      IIF 41
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 Fishergate Fishergate, Ripon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 1 Moorland Ridge 1 Butler Lane, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12a Beechroyd, Pudsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 23 Pitcliffe Way, Off Upper Castle Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,918 GBP2023-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Farfield Avenue, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Hawthorn Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 5b Sandbeds Trading Estate, Ossett, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address The Stables, Church Walk, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,597 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Unit A1-6 Farrington Close, Burnley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10-12 High Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,990 GBP2024-06-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
  • 13
    ROCKET SCIENCE SUPPLEMENTS LIMITED - 2024-01-18
    icon of address Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,685 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 22 - Director → ME
  • 16
    VAST INVESTMENT (UK) LIMITED - 2007-04-04
    SD BIOLAMP LTD - 2011-01-14
    icon of address 32 Oakfield Avenue, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 12 Townend, Ossett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address Unit 10 Rowan Trade Park, Neville Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,215 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 10 Rowan Trade Park, Neville Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 12 Townend, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,393 GBP2016-09-30
    Officer
    icon of calendar 2014-09-04 ~ 2018-03-01
    IIF 2 - Director → ME
  • 2
    icon of address 12 Townend, Ossett, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-23 ~ 2016-01-05
    IIF 4 - Director → ME
  • 3
    icon of address Pennine House, Stanford Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    36,135 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ 2023-01-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2023-01-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Riverside Shopping Centre, Huddersfield Road, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-11-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,472 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-01-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2023-01-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,195 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 21 - Director → ME
  • 7
    icon of address Hg2 8pn, 39a High Street, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,157 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-08-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-08-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.