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

Beardsley, Paul Michael

    Related profiles found in government register
  • Beardsley, Paul Michael
    English company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prospect Park, Ring Road, Leeds, LS14 1NH, England

      IIF 1
  • Beardsley, Paul Michael
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prospect Park, Off Limewood Approach, Ring Road, Leeds, LS14 1NH, England

      IIF 2
    • icon of address The Manor House, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 3
  • Beardsley, Paul Michael
    British british born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Troy Road, Morley, Leeds, LS27 8JF, England

      IIF 4
  • Beardsley, Paul Michael
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 5
    • icon of address Jubilee House, Church Street, Morley, Leeds, LS27 9JQ, England

      IIF 6
    • icon of address Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 7
  • Beardsley, Paul Michael
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Troy Road, Morley, Leeds, LS27 8JF, United Kingdom

      IIF 8
    • icon of address 84, Victoria Road, Morley, Leeds, LS27 8LS, England

      IIF 9
    • icon of address Gf04 City Mills Business Centre, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL, England

      IIF 10
  • Beardsley, Paul
    British accountant born in January 1979

    Registered addresses and corresponding companies
    • icon of address 22 Rooms Lane, Morley, Leeds, West Yorkshire, LS27 9PB

      IIF 11
  • Beardsley, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 22 Rooms Lane, Morley, Leeds, West Yorkshire, LS27 9PB

      IIF 12
  • Beardsley, Paul
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Mills Business Centre, Peel Street Morley, Leeds, LS27 8QL, England

      IIF 13 IIF 14 IIF 15
  • Beardsley, Paul

    Registered addresses and corresponding companies
    • icon of address City Mills Business Centre, Peel Street Morley, Leeds, LS27 8QL, England

      IIF 16 IIF 17 IIF 18
  • Mr Paul Michael Beardsley
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Troy Road, Morley, Leeds, LS27 8JF, England

      IIF 19
    • icon of address 84, Victoria Road, Morley, Leeds, LS27 8LS, England

      IIF 20
    • icon of address Gf04 City Mills Business Centre, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL, England

      IIF 21
    • icon of address Jubilee House, Church Street, Morley, Leeds, LS27 9JQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    CARDOG LTD - 2016-08-11
    icon of address Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Wilson Field Limited, The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address City Mills Business Centre, Peel Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Gf04 City Mills Business Centre Peel Street, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    MOT HERO LTD - 2015-01-15
    NOISYBIRD SOCIAL LTD - 2018-04-12
    PRESS PAL LIMITED - 2014-06-30
    ONUP MARKETING LTD - 2016-07-28
    icon of address Xl Business Solutions Limited, Premier House, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,929 GBP2021-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Westfield Mount Bradford Road, East Ardsley, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address City Mills Business Centre, Peel Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    CHARGEBACK FINANCIAL LIMITED - 2013-03-07
    icon of address City Mills Business Centre, Peel Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    DO WEBSITES LIMITED - 2020-01-06
    icon of address Suite G3 Seven Hills Business Centre South Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,441 GBP2024-06-30
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Truth Hurts Brewery & Tap Peel Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,626 GBP2024-01-31
    Officer
    icon of calendar 2020-08-24 ~ 2025-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-01-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Wilson Field Limited, The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2008-03-19
    IIF 11 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-01-01
    IIF 12 - Secretary → ME
  • 3
    COMPOSITE WINDOWS DIRECT ( EUROPE ) LTD - 2014-10-28
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,120 GBP2015-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-11-30
    IIF 1 - Director → ME
  • 4
    MOT HERO LTD - 2015-01-15
    NOISYBIRD SOCIAL LTD - 2018-04-12
    PRESS PAL LIMITED - 2014-06-30
    ONUP MARKETING LTD - 2016-07-28
    icon of address Xl Business Solutions Limited, Premier House, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,929 GBP2021-07-31
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-14
    IIF 2 - Director → ME
  • 5
    icon of address 84 Victoria Road, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,474 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2024-07-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2024-07-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.