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

Wadsworth, Peter Graham

    Related profiles found in government register
  • Wadsworth, Peter Graham
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1
    • icon of address Clyde Offices, 2nd Floor, 48 West Street, Glasgow, G2 1BP, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 1 Albany Row, Main Street, Menston, Ilkley, LS29 6HA, England

      IIF 5
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 6
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 7
    • icon of address 3, Hawksworth Street, Ilkley, LS20 9DU, United Kingdom

      IIF 8 IIF 9
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 10 IIF 11
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, United Kingdom

      IIF 24
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 25
    • icon of address 4th Floor., Fountain House, 4 South Parade, Leeds, LS1 5QX, United Kingdom

      IIF 26
  • Wadsworth, Peter Graham
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 27
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 28
    • icon of address 1st Floor, 14 Church Street, Ilkley, LS29 9DS, England

      IIF 29
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 30 IIF 31
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 32
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, England

      IIF 33
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 34
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 35
  • Wadsworth, Peter Graham
    British manager born in March 1945

    Registered addresses and corresponding companies
    • icon of address 33 Siskin Drive, Bradford, West Yorkshire, BD6 3YQ

      IIF 36
  • Wadsworth, Peter Graham
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, United Kingdom

      IIF 37
  • Wadsworth, Peter Graham
    British

    Registered addresses and corresponding companies
    • icon of address 33 Siskin Drive, Bradford, West Yorkshire, BD6 3YQ

      IIF 38 IIF 39
  • Mr Peter Graham Wadsworth
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Yarwood Grove, Bradford, BD7 4RN, England

      IIF 40
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 41
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 42
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 43 IIF 44
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 45
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 46
    • icon of address 1st Floor, 14 Church Street, Ilkley, LS29 9DS, England

      IIF 47 IIF 48
    • icon of address 3, Hawksworth Street, Ilkley, LS20 9DU, United Kingdom

      IIF 49 IIF 50
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 51 IIF 52
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 66
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 67 IIF 68
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 69
    • icon of address 4th Floor., Fountain House, Leeds, LS1 5QX, United Kingdom

      IIF 70
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 71
    • icon of address Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 72
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address First Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Frp Minerva 29, East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,443 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CTD FINANCIAL SERVICES LIMITED - 2020-06-18
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Albany Row Main Street, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 16 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address 1st Floor, 14, Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,195 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-02-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-02-24
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    ATLAS SKIP HIRE LTD - 2020-03-13
    AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19
    ATLAS SKIP HIRE LTD - 2020-07-07
    icon of address First Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,522 GBP2021-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-07-19
    IIF 25 - Director → ME
    icon of calendar 2019-11-25 ~ 2020-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-03-12
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2022-07-19
    IIF 67 - Has significant influence or control OE
  • 4
    icon of address Ovenden Way Public House, Ovenden Way, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2008-08-12
    IIF 39 - Secretary → ME
  • 5
    WESTAND CASTLE CONSULTANCY LTD - 2020-01-23
    WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27
    WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28
    CHARLESWORTH SERVICES LTD - 2020-05-22
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,462 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-02-28
    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
  • 6
    REGENCY WELLS LTD - 2021-04-26
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-08-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2022-02-24
    IIF 4 - Director → ME
  • 9
    LEODIS COMMERCIAL ESTATE AGENTS LTD - 2007-11-06
    icon of address Woolpack House, Well Lane, Guiseley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2010-03-01
    IIF 38 - Secretary → ME
  • 10
    icon of address Woolpack House, Well Lane, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2008-01-09
    IIF 36 - Director → ME
  • 11
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,564 GBP2021-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-07-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-07-04
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    ALLIED METAL COMPANY LIMITED - 2019-11-05
    icon of address C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,338 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-01-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,254 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-07-19
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,504 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-07-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-07-19
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 15
    icon of address 33 Beza Street, Leeds, England
    Active Corporate
    Officer
    icon of calendar 2020-02-13 ~ 2023-08-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2023-08-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    icon of address 11 Sharp Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2020-02-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-02-07
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    icon of address 16 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-01
    IIF 35 - Director → ME
  • 18
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ 2022-07-16
    IIF 29 - Director → ME
    icon of calendar 2019-11-26 ~ 2022-01-14
    IIF 33 - Director → ME
    icon of calendar 2019-05-01 ~ 2019-09-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-09-16
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-08 ~ 2022-01-14
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-05 ~ 2022-07-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    icon of address 14 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ 2022-07-19
    IIF 6 - Director → ME
    icon of calendar 2019-07-26 ~ 2020-02-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-02-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-06 ~ 2022-07-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-08-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    NEW BRONTE INNS LTD - 2020-01-06
    icon of address 96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-24
    IIF 34 - Director → ME
    icon of calendar 2020-01-02 ~ 2021-02-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-02-12
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-12 ~ 2022-02-24
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    ALLIED TRINITY LTD - 2021-04-26
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    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
  • 23
    icon of address 3 Hawksworth Street, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2020-07-01
    IIF 32 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-09-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-07-01
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,883 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-02-24
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-01-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.