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

Kinsey, Paul Anthony

    Related profiles found in government register
  • Kinsey, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Deepdale, Upper Langwith, Wetherby, West Yorkshire, LS22 5DQ, United Kingdom

      IIF 1
  • Kinsey, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 2
    • icon of address Deep Dale, Upper Langwith, Collingham, Leeds, West Yorkshire, LS22 5DQ

      IIF 3
    • icon of address Deepdale, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ

      IIF 4
  • Kinsey, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 5
  • Kinsey, Paul Anthony
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kinsey, Paul Anthony
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 14 IIF 15
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 16
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 17
    • icon of address 2 Kings Road, Harrogate, North Yorkshire, HG1 2RL

      IIF 18
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 19
    • icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 20
    • icon of address 2 Kings Road, Harrogate, Yorkshire, HG1 2RL

      IIF 21
  • Kinsey, Paul Anthony
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kinsey, Paul Anthony
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 2RL, England

      IIF 63
  • Kinsey, Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 64
  • Kinsey, Anthony Paul
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 65
    • icon of address 53-59 West Street, Greenspace Management Ltd, 53-59 West Street, Sheffield, South Yorkshire, S1 4EQ, United Kingdom

      IIF 66
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 67 IIF 68 IIF 69
  • Kinsey, Anthony Paul
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom

      IIF 70
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 71
    • icon of address The Village Institute, Main Street, Kirk Deighton, Wetherby, LS22 4EG, England

      IIF 72
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Village Institute, Main St, Kirk Deighton, LS22 4EG, United Kingdom

      IIF 73
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 74
    • icon of address The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 75
  • Kinsey, Anthony Paul
    British marketing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 76
  • Kinsey, Paul Anthony
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 5BT

      IIF 77
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 78 IIF 79
  • Kinsey, Paul Anthony
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 80
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 81
    • icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 82
  • Kinsey, Paul Anthony
    British company secretary/director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 83
  • Kinsey, Paul Anthony
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 84
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 85
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 86 IIF 87
  • Kinsey, Anthony
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 88
  • Kinsey, Anthony Paul
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 89
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 90
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 91
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 92
  • Kinsey, Anthony Paul
    British manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepdale, Upperlangwith Collingham Leeds, Wetherby, LS22 5DQ, England

      IIF 93
    • icon of address Deepdale, Upperlangwith Collingham, Wetherby, LS22 5DQ, England

      IIF 94
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT

      IIF 95
    • icon of address The Village Institute, Main St, Kirk Deighton, LS22 4EG, United Kingdom

      IIF 96
    • icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom

      IIF 97
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 98 IIF 99
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 100
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 101
    • icon of address The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 102
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Paul Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 118
  • Anthony Kinsey
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 119
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 120
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 121
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 122
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 123
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 124
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 125
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 126
    • icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 127
  • Mr Pau; Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 66
  • 1
    JADE ATLANTIC LIMITED - 2001-10-09
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Unit G3, Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 4
    HAREWOOD PROPERTIES 3 LIMITED - 2020-12-22
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    HAREWOOD PROPERTY LIMITED - 2020-12-22
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 93 - Director → ME
  • 7
    icon of address 2 Kings Road, Harrogate, North Yorkshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    521 GBP2024-04-29
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-04-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 53-59 West Street Greenspace Management Ltd, 53-59 West Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 66 - Director → ME
  • 14
    HAREWOOD (RUBY LOUNGE) LTD - 2011-09-22
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,619 GBP2024-06-30
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2011-04-26 ~ now
    IIF 13 - Director → ME
  • 15
    STARCROFT VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 16
    MILLPARK VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-02-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 20
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -311,723 GBP2024-07-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2015-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 21
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 22
    NOVADEW LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,206 GBP2022-02-28
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 2 Kings Road, North Yorkshire, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 94 - Director → ME
  • 29
    SYNDICATE BLACKPOOL LIMITED - 2014-09-17
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,341 GBP2017-12-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 30
    ORALHURST LIMITED - 1977-12-31
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -44,351 GBP2024-06-30
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 114 - Has significant influence or controlOE
  • 33
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 87 - Director → ME
  • 34
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-03-15 ~ dissolved
    IIF 76 - Director → ME
  • 35
    AXEL P NO. 1 LIMITED - 2004-03-24
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 58 - Director → ME
  • 36
    RIVERCROFT ASSOCIATES LIMITED - 2009-04-06
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 37
    AXEL P NO. 3 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 53 - Director → ME
  • 38
    BAYCROSS TRADING LIMITED - 2009-04-06
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 51 - Director → ME
  • 39
    AXEL P NO. 4 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 40
    AXEL P NO. 5 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 50 - Director → ME
  • 41
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -399,298 GBP2022-04-30
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 43
    VIPER ROOMS UK LIMITED - 2021-01-07
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,460 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 69 - Director → ME
  • 44
    VIPER ROOMS(HARROGATE) LIMITED - 2021-01-07
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 78 - Director → ME
  • 45
    S1 BK LIMITED - 2021-08-16
    S1 BIERKELLER LIMITED - 2021-05-12
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,074 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 47
    THE ORIGINAL BIERKELLER SWANSEA LIMITED - 2021-05-12
    OBK SWANSEA LIMITED LIMITED - 2021-08-16
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-10 ~ now
    IIF 7 - Director → ME
  • 51
    icon of address The Village Institute, Kirk Deighton, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 52
    icon of address 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 53
    icon of address The Village Institute, Main St, Kirk Deighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,217 GBP2022-03-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    Company number 03668421
    Non-active corporate
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 48 - Director → ME
  • 63
    Company number 04883779
    Non-active corporate
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 57 - Director → ME
  • 64
    Company number 05718050
    Non-active corporate
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 52 - Director → ME
  • 65
    Company number 07340486
    Non-active corporate
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 39 - Director → ME
  • 66
    Company number 07340575
    Non-active corporate
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 30 - Director → ME
Ceased 19
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2012-11-28
    IIF 47 - Director → ME
  • 2
    icon of address 4 Kerry Street, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-10-10
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-10-08
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2014-04-11
    IIF 1 - Secretary → ME
  • 4
    ALNERY NO. 117 LIMITED - 1982-11-30
    icon of address Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2003-01-16
    IIF 49 - Director → ME
  • 5
    STARCROFT VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 28 - Director → ME
  • 6
    NOVADATA LIMITED - 2010-08-27
    icon of address Electric Brixton Town Hall Parade, Brixton Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,304 GBP2024-05-31
    Officer
    icon of calendar 2011-02-03 ~ 2017-10-06
    IIF 44 - Director → ME
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-10-06
    IIF 105 - Has significant influence or control OE
  • 7
    MILLPARK VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 33 - Director → ME
  • 8
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2012-11-01
    IIF 21 - Director → ME
  • 9
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2010-11-02
    IIF 41 - Director → ME
  • 10
    NOVADEW LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 37 - Director → ME
  • 11
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-11-02
    IIF 80 - Director → ME
    icon of calendar 2011-02-03 ~ 2019-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-01-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-01-09
    IIF 5 - Secretary → ME
  • 13
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1996-11-22 ~ 1999-06-18
    IIF 60 - Director → ME
  • 14
    icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2020-07-11
    IIF 92 - Director → ME
  • 15
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-06-05
    IIF 88 - Director → ME
  • 16
    icon of address 53-59 West Street, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,027 GBP2023-05-31
    Officer
    icon of calendar 2019-11-06 ~ 2022-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2022-04-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2021-06-01
    IIF 74 - Director → ME
  • 18
    Company number 07340486
    Non-active corporate
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 29 - Director → ME
  • 19
    Company number 07340575
    Non-active corporate
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 34 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.