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

Barraclough, Malcolm John

    Related profiles found in government register
  • Barraclough, Malcolm John

    Registered addresses and corresponding companies
    • icon of address 3, Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ, United Kingdom

      IIF 1
    • icon of address 78, Tinshill Mount, Leeds, LS16 7AU, England

      IIF 2
    • icon of address Not Available

      IIF 3
    • icon of address 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England

      IIF 4 IIF 5
  • Barraclough, Malcolm

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ

      IIF 7 IIF 8 IIF 9
  • Barraclough, Malcolm John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ

      IIF 10 IIF 11
    • icon of address 32 Woodhill Crescent, Cookridge, Leeds, West Yorkshire, LS16 7BX

      IIF 12
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kirkwood Avenue, Leeds, LS16 7JT, England

      IIF 24
    • icon of address 5, Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 25
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Not Available, United Kingdom

      IIF 34
    • icon of address 5, Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40 Otley Road Headingley, 40 Otley Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Otley Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-04-30
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    326,750 GBP2018-03-31
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 Kirkwood Avenue, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-06
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 24 - Director → ME
  • 5
    MJB CONSULTANTS LIMITED - 2004-05-07
    FOX JENNINGS LIMITED - 2006-10-26
    FAMEWISE LIMITED - 1996-06-07
    icon of address 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,919 GBP2018-09-30
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    OMB AERATION LIMITED - 2018-03-09
    icon of address 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    ORKNEY W2E LIMITED - 2012-05-31
    icon of address 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2018-03-31
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-11-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    HYDROTHERAPY NORTHUMBRIA LIMITED - 2014-07-01
    RUTH DASS ENTERPRISES LTD - 2015-06-09
    icon of address 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 40 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 40 Otley Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-06-18
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    EXCITING TIMES LIMITED - 1997-10-14
    icon of address P R Booth & Co, Suite 7 Milner House Milner Way, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-26 ~ 1999-10-14
    IIF 12 - Secretary → ME
  • 3
    BLUEPRINT PRODUCT DESIGN LIMITED - 2019-11-01
    ADVANCED TOOLING LIMITED - 2009-01-26
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    94,736 GBP2023-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2010-03-10
    IIF 17 - Director → ME
  • 4
    JKN 115 LIMITED - 2001-05-08
    icon of address Click Computer Systems Ltd, 217, Westfiled Industrial Estate, Aireborough, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-06-30
    IIF 18 - Director → ME
    icon of calendar 2001-05-08 ~ 2001-06-30
    IIF 10 - Secretary → ME
  • 5
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-09-01 ~ 2019-10-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-10-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Strand, 75 Beverley Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-09-27
    IIF 1 - Secretary → ME
  • 7
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,713 GBP2013-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-27
    IIF 7 - Secretary → ME
  • 8
    CARRIENET SERVICES LTD - 2001-11-09
    icon of address Eagle House, Exchange Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2006-10-30
    IIF 11 - Secretary → ME
  • 9
    icon of address The Old Market Arms 38, Market Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,875 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2014-03-31
    IIF 15 - Director → ME
    icon of calendar 2004-03-08 ~ 2014-03-31
    IIF 8 - Secretary → ME
  • 10
    icon of address 38 Market Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,955 GBP2023-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2009-04-22
    IIF 16 - Director → ME
    icon of calendar 2004-03-08 ~ 2014-03-31
    IIF 9 - Secretary → ME

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.