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
    British company director born in July 1960

    Resident in United Kingdom

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

      IIF 1
    • Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 2
    • Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 3
  • Kinsey, Paul Anthony
    British company secretary/director born in July 1960

    Resident in United Kingdom

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

      IIF 4
  • Kinsey, Paul Anthony
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 5
    • 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 6
    • 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 7 IIF 8
    • 2, Kings Road, Harrogate, North Yorkshire, HG1 5BT

      IIF 9
    • 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 10 IIF 11
  • Kinsey, Anthony
    British director born in September 1988

    Resident in United Kingdom

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

      IIF 12
  • Kinsey, Paul
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 13
  • Kinsey, Paul Anthony
    British company director born in July 1960

    Resident in England

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

      IIF 14
  • Kinsey, Anthony Paul
    British company director born in September 1988

    Resident in United Kingdom

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

      IIF 15
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in United Kingdom

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

      IIF 16
    • 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 17
    • Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 18
  • Kinsey, Anthony Paul
    British manager born in September 1988

    Resident in United Kingdom

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

      IIF 19
    • Deepdale, Upperlangwith Collingham, Wetherby, LS22 5DQ, England

      IIF 20
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

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

      IIF 21
    • 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 22
    • Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 23
    • Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 24
    • Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 25
  • Paul Kinsey
    British born in July 1960

    Resident in United Kingdom

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

      IIF 26
  • Kinsey, Paul Anthony, Me
    British company director born in July 1960

    Resident in England

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

      IIF 27 IIF 28
    • 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 29
    • 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 30
    • 2 Kings Road, Harrogate, North Yorkshire, HG1 2RL

      IIF 31
    • 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 32 IIF 33 IIF 34
    • Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 35
    • 2 Kings Road, Harrogate, Yorkshire, HG1 2RL

      IIF 36
  • Kinsey, Paul Anthony, Me
    British director born in July 1960

    Resident in England

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

    Resident in England

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

      IIF 82
  • Mr Pau; Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

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

      IIF 83
  • Kinsey, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Deep Dale, Upper Langwith, Collingham, Leeds, West Yorkshire, LS22 5DQ

      IIF 84
  • Kinsey, Paul Anthony, Me
    British

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

      IIF 85
    • Deepdale, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ

      IIF 86
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in United Kingdom

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

      IIF 87
    • 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 88
    • Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 89
  • Anthony Kinsey
    British born in September 1988

    Resident in United Kingdom

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

      IIF 90
  • Kinsey, Anthony Paul
    British company director born in September 1988

    Resident in England

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

      IIF 91
    • 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 92
    • Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 93
    • 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 94 IIF 95
    • The Village Institute, Main Street, Kirk Deighton, Wetherby, LS22 4EG, England

      IIF 96
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in England

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

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

      IIF 98
    • The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 99
  • Kinsey, Anthony Paul
    British marketing director born in September 1988

    Resident in England

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

      IIF 100
  • Me Paul Anthony Kinsey
    British born in July 1960

    Resident in England

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

      IIF 101
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kinsey, Paul Anthony

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

      IIF 115
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in England

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

      IIF 116
    • The Village Institute, Main St, Kirk Deighton, LS22 4EG, United Kingdom

      IIF 117
    • Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom

      IIF 118
    • 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 119 IIF 120
    • Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 121
    • The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 122
  • Kinsey, Paul

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

      IIF 123
child relation
Offspring entities and appointments
Active 64
  • 1
    JADE ATLANTIC LIMITED - 2001-10-09
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2006-05-22 ~ dissolved
    IIF 72 - director → ME
  • 2
    Unit G3, Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-03-21 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    HAREWOOD PROPERTIES 3 LIMITED - 2020-12-22
    53-59 West Street, Sheffield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-08-24 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
  • 5
    HAREWOOD PROPERTY LIMITED - 2020-12-22
    53-59 West Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 19 - director → ME
  • 7
    2 Kings Road, Harrogate, North Yorkshire, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 40 - director → ME
  • 8
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 7 - director → ME
  • 9
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 46 - director → ME
  • 10
    53-59 West Street, Sheffield, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,058 GBP2023-04-29
    Officer
    2015-01-01 ~ now
    IIF 34 - director → ME
    2005-04-08 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-03-12 ~ dissolved
    IIF 30 - director → ME
  • 12
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-15 ~ dissolved
    IIF 29 - director → ME
  • 13
    HAREWOOD (RUBY LOUNGE) LTD - 2011-09-22
    53-59 West Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -800 GBP2023-06-30
    Officer
    2016-02-01 ~ now
    IIF 15 - director → ME
    2011-04-26 ~ now
    IIF 79 - director → ME
  • 14
    STARCROFT VENTURES LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 51 - director → ME
  • 15
    NOVADATA LIMITED - 2010-08-27
    Electric Brixton Town Hall Parade, Brixton Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,598 GBP2023-05-31
    Person with significant control
    2016-08-04 ~ now
    IIF 104 - Has significant influence or controlOE
  • 16
    MILLPARK VENTURES LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 41 - director → ME
  • 17
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ dissolved
    IIF 31 - director → ME
    2007-01-17 ~ dissolved
    IIF 84 - secretary → ME
  • 18
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-02-18 ~ dissolved
    IIF 82 - director → ME
    2005-11-25 ~ dissolved
    IIF 85 - secretary → ME
  • 19
    53-59 West Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 20
    53-59 West Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -221,644 GBP2023-07-31
    Officer
    2023-01-10 ~ now
    IIF 94 - director → ME
    2015-02-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    2011-02-03 ~ dissolved
    IIF 38 - director → ME
  • 22
    NOVADEW LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 55 - director → ME
  • 23
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 42 - director → ME
  • 24
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 47 - director → ME
  • 25
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 5 - director → ME
  • 26
    2 Kings Road, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    53-59 West Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -157,206 GBP2022-02-28
    Officer
    2016-02-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 28
    Flat 2 Kings Road, North Yorkshire, Harrogate
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 20 - director → ME
  • 29
    SYNDICATE BLACKPOOL LIMITED - 2014-09-17
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -120,341 GBP2017-12-31
    Officer
    2014-09-15 ~ dissolved
    IIF 37 - director → ME
  • 30
    ORALHURST LIMITED - 1977-12-31
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2007-11-16 ~ dissolved
    IIF 73 - director → ME
  • 31
    53-59 West Street, Sheffield, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -43,872 GBP2023-06-30
    Officer
    2010-07-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 111 - Has significant influence or controlOE
  • 32
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2012-10-23 ~ dissolved
    IIF 8 - director → ME
  • 33
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-03-15 ~ dissolved
    IIF 100 - director → ME
    2020-01-01 ~ dissolved
    IIF 35 - director → ME
  • 34
    AXEL P NO. 1 LIMITED - 2004-03-24
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2004-03-10 ~ dissolved
    IIF 76 - director → ME
  • 35
    RIVERCROFT ASSOCIATES LIMITED - 2009-04-06
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2009-03-30 ~ dissolved
    IIF 77 - director → ME
  • 36
    AXEL P NO. 3 LIMITED - 2004-03-22
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-12 ~ dissolved
    IIF 71 - director → ME
  • 37
    BAYCROSS TRADING LIMITED - 2009-04-06
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-30 ~ dissolved
    IIF 69 - director → ME
  • 38
    AXEL P NO. 4 LIMITED - 2004-03-22
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-12 ~ dissolved
    IIF 74 - director → ME
  • 39
    AXEL P NO. 5 LIMITED - 2004-03-22
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-12 ~ dissolved
    IIF 68 - director → ME
  • 40
    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
    2011-04-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 39 - director → ME
  • 42
    VIPER ROOMS UK LIMITED - 2021-01-07
    53-59 West Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -744 GBP2022-05-31
    Officer
    2018-05-01 ~ now
    IIF 63 - director → ME
    2025-01-01 ~ now
    IIF 95 - director → ME
  • 43
    VIPER ROOMS(HARROGATE) LIMITED - 2021-01-07
    53-59 West Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-10-23 ~ now
    IIF 10 - director → ME
  • 44
    S1 BK LIMITED - 2021-08-16
    S1 BIERKELLER LIMITED - 2021-05-12
    53-59 West Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -788 GBP2023-06-30
    Officer
    2015-06-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 45
    OBK SWANSEA LIMITED LIMITED - 2021-08-16
    THE ORIGINAL BIERKELLER SWANSEA LIMITED - 2021-05-12
    53-59 West Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 46
    2 2 Kings Road, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 47
    Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    53-59 West Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-14 ~ now
    IIF 12 - director → ME
    2016-12-10 ~ now
    IIF 32 - director → ME
  • 49
    The Village Institute, Kirk Deighton, Wetherby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 50
    2 Kings Road, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 51
    The Village Institute, Main St, Kirk Deighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 53
    53-59 West Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 54
    C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -136,217 GBP2022-03-30
    Officer
    2020-01-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2019-11-06 ~ 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
    IIF 118 - Right to appoint or remove directorsOE
  • 56
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 57
    Unit 3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 58
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 59
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 60
    Company number 03668421
    Non-active corporate
    Officer
    2007-11-21 ~ now
    IIF 66 - director → ME
  • 61
    Company number 04883779
    Non-active corporate
    Officer
    2004-03-12 ~ now
    IIF 75 - director → ME
  • 62
    Company number 05718050
    Non-active corporate
    Officer
    2006-03-15 ~ now
    IIF 70 - director → ME
  • 63
    Company number 07340486
    Non-active corporate
    Officer
    2011-02-03 ~ now
    IIF 54 - director → ME
  • 64
    Company number 07340575
    Non-active corporate
    Officer
    2011-02-03 ~ now
    IIF 45 - director → ME
Ceased 18
  • 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
    Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2005-10-31 ~ 2012-11-28
    IIF 65 - director → ME
  • 2
    4 Kerry Street, Horsforth, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-09 ~ 2021-10-10
    IIF 17 - director → ME
    Person with significant control
    2019-03-09 ~ 2021-10-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 3
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-03-21 ~ 2014-04-11
    IIF 115 - secretary → ME
  • 4
    ALNERY NO. 117 LIMITED - 1982-11-30
    Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2000-01-31 ~ 2003-01-16
    IIF 67 - director → ME
  • 5
    STARCROFT VENTURES LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 43 - director → ME
  • 6
    NOVADATA LIMITED - 2010-08-27
    Electric Brixton Town Hall Parade, Brixton Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,598 GBP2023-05-31
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 53 - director → ME
    2011-02-03 ~ 2017-10-06
    IIF 59 - director → ME
  • 7
    MILLPARK VENTURES LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 48 - director → ME
  • 8
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-05-01 ~ 2012-11-01
    IIF 36 - director → ME
  • 9
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    2010-09-24 ~ 2010-11-02
    IIF 56 - director → ME
  • 10
    NOVADEW LIMITED - 2010-08-27
    2 Kings Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 52 - director → ME
  • 11
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2010-07-12 ~ 2010-11-02
    IIF 1 - director → ME
    2011-02-03 ~ 2019-03-12
    IIF 50 - director → ME
    Person with significant control
    2019-03-12 ~ 2020-01-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 12
    Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-29 ~ 2015-01-09
    IIF 123 - secretary → ME
  • 13
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    Swanwick Marina, Swanwick, Southampton, Hampshire
    Corporate (4 parents, 14 offsprings)
    Officer
    1996-11-22 ~ 1999-06-18
    IIF 78 - director → ME
  • 14
    Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-07 ~ 2020-07-11
    IIF 18 - director → ME
  • 15
    53-59 West Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    4,027 GBP2023-05-31
    Officer
    2019-11-06 ~ 2022-08-01
    IIF 96 - director → ME
    Person with significant control
    2019-11-06 ~ 2022-04-01
    IIF 119 - Ownership of shares – 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 - Right to appoint or remove directors OE
  • 16
    4 Kerry Street, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    2020-05-21 ~ 2021-06-01
    IIF 98 - director → ME
  • 17
    Company number 07340486
    Non-active corporate
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 44 - director → ME
  • 18
    Company number 07340575
    Non-active corporate
    Officer
    2010-08-27 ~ 2010-11-02
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.