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

Bates, Paul Graham

    Related profiles found in government register
  • Bates, Paul Graham
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 1
    • The Old Barn, Maple Grange, Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 2
  • Bates, Paul Graham
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 3
  • Bates, Paul Graham
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 4
  • Bates, Paul Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 5
  • Bates, Paul Graham
    British financial accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 6
  • Bates, Paul Graham
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 7 IIF 8
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 9
  • Bates, Paul Graham
    British financial advisor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 10
  • Bates, Paul Graham
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barn, Maple Grange, Ilkley Road, Otley, LS21 3DW, United Kingdom

      IIF 11 IIF 12
  • Bates, Paul Graham
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 13
  • Bates, Paul Graham
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Grove Square, 23 Regent Road, Ilkley, West Yorkshire, LS29 9EA, England

      IIF 14
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 15 IIF 16
    • Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 17 IIF 18
  • Bates, Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 19
  • Bates, Paul Graham
    British

    Registered addresses and corresponding companies
    • Flat 4 Grove Square, 23 Regent Road, Ilkley, West Yorkshire, LS29 9EA, England

      IIF 20
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 21
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 22
  • Bates, Paul Graham
    British consultant

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 23
  • Bates, Graham Paul
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 24 IIF 25
  • Bates, Graham Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 26
  • Bates, Graham Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 27 IIF 28
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 29
    • Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 30
  • Bates, Graham Paul
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 31
  • Bates, Graham Paul
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Wira House, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB

      IIF 32
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 33
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 34
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 35
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange, Ilkley Road, Otley, W Yorkshire, LS21 3DW

      IIF 36
  • Bates, Graham Paul
    British company director

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 37
  • Bates, Graham Paul
    British director

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 38
  • Bates, Graham Paul
    British company director born in August 1964

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 39
  • Bates, Graham Paul
    British director born in August 1964

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 40
  • Mr Graham Paul Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 41
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 42
    • Old Barn, Maple Grange, Otley, West Yorkshire, LS21 3DW, England

      IIF 43
  • Mr Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 44
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 45
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 46
    • Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 47
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 48
  • Mr Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 49
child relation
Offspring entities and appointments 30
  • 1
    10/12 THE HEADROW MANAGEMENT COMPANY LIMITED
    04413682
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2002-04-15 ~ 2004-07-02
    IIF 39 - Director → ME
    2002-04-15 ~ 2004-07-02
    IIF 37 - Secretary → ME
  • 2
    232 OTLEY ROAD MANAGEMENT COMPANY LIMITED
    03895090
    Glendevon House, Coal Road, Leeds, England
    Active Corporate (20 parents)
    Officer
    2000-02-03 ~ 2000-11-02
    IIF 6 - Director → ME
  • 3
    ANSTEY HOUSE MANAGEMENT LIMITED
    05426603
    Coberg House, St. Andrews Court, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2005-04-15 ~ 2005-06-16
    IIF 23 - Secretary → ME
  • 4
    ARNCLIFFE ROAD MANAGEMENT COMPANY LIMITED
    04977450
    Flat 5, 11 Arncliffe Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2003-12-01 ~ 2004-09-14
    IIF 40 - Director → ME
    2003-12-01 ~ 2004-09-14
    IIF 38 - Secretary → ME
  • 5
    ATR DEVCO (BLUNDELL STREET) LIMITED - now
    INGENIOUS TRIBE (BLUNDELL STREET) DEVELOPMENT LIMITED
    - 2018-08-01 10912935
    No.1 St. Pauls Square, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    2017-08-21 ~ 2018-07-30
    IIF 12 - Director → ME
  • 6
    BATES FAMILY INVESTMENTS LIMITED
    - now 10885490
    GB (BTR) HOLDINGS LIMITED
    - 2022-02-21 10885490
    HD HOLDCO GB LIMITED
    - 2018-10-02 10885490
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    BATES INVESTMENT SERVICES LIMITED
    - now 03434648
    BATES INVESTMENT SERVICES PLC
    - 2003-06-19 03434648
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    1997-09-16 ~ 2004-11-03
    IIF 8 - Director → ME
  • 8
    BPH (LEEDS) LIMITED
    05267673
    Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    BPH INVESTMENTS LIMITED
    09217680 09720670
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BTR CAPITAL PARTNERS LIMITED
    - now 11591801
    LIV CAPITAL LIMITED
    - 2019-06-07 11591801
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-09-27 ~ 2021-03-31
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    CLARENDON CONSULTANCY (YORKSHIRE) LLP
    OC396798
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 12
    EDDISONS RESIDENTIAL LIMITED
    10368362 06567555
    Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FIKA DESIGN LIMITED
    13860546
    C/o Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-20 ~ now
    IIF 5 - Director → ME
  • 14
    FIKA INTERIORS LIMITED
    - now 10580264
    LIV INTERIORS LIMITED
    - 2019-06-24 10580264
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-24 ~ 2021-12-31
    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
  • 15
    FIKA WAREHOUSING LIMITED
    - now 05907657
    BMH (MORLEY) LIMITED
    - 2021-09-15 05907657
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Officer
    2006-08-16 ~ now
    IIF 14 - Director → ME
    2006-08-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    GLO PROJECTS LTD
    09425066
    Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    INGENIOUS TRIBE DEVELOPMENTS LIMITED
    10912272
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-08-21 ~ dissolved
    IIF 11 - Director → ME
  • 18
    LAND & PROPERTY DEVELOPMENT PROJECTS LIMITED
    03014752
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1995-01-27 ~ dissolved
    IIF 10 - Director → ME
    1998-06-01 ~ 2004-12-31
    IIF 22 - Secretary → ME
    2005-08-20 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    LIFESTYLE FRANCE LIMITED
    - now 02130428
    BUSINESS EXPRESS (YORKSHIRE) LIMITED
    - 1990-03-26 02130428
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    ~ 1992-07-10
    IIF 4 - Director → ME
    2001-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 20
    LIV CONSULT LIMITED
    10106153
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (13 parents)
    Officer
    2016-04-06 ~ 2020-07-17
    IIF 25 - Director → ME
  • 21
    LIV GROUP LIMITED
    - now 06567555 09772434
    EDDISONS RESIDENTIAL LIMITED
    - 2016-09-01 06567555 10368362
    LUPFAW 259 LIMITED - 2008-12-12
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2009-12-11 ~ 2020-07-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LIV MANAGEMENT LIMITED
    - now 09772434
    LIV GROUP LIMITED
    - 2016-09-01 09772434 06567555
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2015-09-10 ~ 2019-08-02
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LIV RESIDENTIAL LIMITED
    09357100
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2014-12-16 ~ 2019-08-02
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    PARK HOUSE (LEEDS) MANAGEMENT LIMITED
    04455302
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (17 parents)
    Officer
    2012-05-22 ~ 2012-12-04
    IIF 32 - Director → ME
  • 25
    STATION APARTMENTS MANAGEMENT LIMITED
    05657778
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (16 parents)
    Officer
    2005-12-19 ~ 2006-12-08
    IIF 3 - Director → ME
  • 26
    THE BPH GROUP LIMITED
    - now 09720670
    BPH INVESTMENTS 2 LIMITED
    - 2021-03-30 09720670 09217680
    LIV SERVICES LIMITED
    - 2019-06-14 09720670
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2015-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    THE MONEY PORTAL LIMITED - now
    THE MONEY PORTAL PLC
    - 2007-09-19 04263177
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2003-09-29 ~ 2004-03-03
    IIF 31 - Director → ME
  • 28
    VIRTUAL CONCIERGE LIMITED
    09598363
    Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    VISTA ASSET MANAGEMENT LIMITED
    05932922
    The Old Barn Maple Grange, Ilkley Road, Otley, W Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WILDHEART LLP
    OC339095
    1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (6 parents, 12 offsprings)
    Officer
    2008-08-01 ~ 2009-06-16
    IIF 2 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.