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

Fatchett, Brendan John

    Related profiles found in government register
  • Fatchett, Brendan John
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • West Yorkshire Joint Services, Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ

      IIF 1
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2 IIF 3 IIF 4
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 5
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 6
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 7 IIF 8
  • Fatchett, Brendan John
    British chair person born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • West Yorkshire Joint Services, Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ

      IIF 9
  • Fatchett, Brendan John
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 10
    • Unit 2 The Old School, 23 High Street, Wilburton, Cambridge, CB6 3RB

      IIF 11
  • Fatchett, Brendan John
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Station Yard, Station Road, Hungerford, Berkshire, RG17 0DY

      IIF 12
    • 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF, Scotland

      IIF 13
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 14 IIF 15 IIF 16
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, United Kingdom

      IIF 21
    • Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF

      IIF 22
    • Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, England

      IIF 23
    • Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 6, Benton Office Park, Bennett Avenue, Horbury, Wakefield, West Yorkshire, WF4 5RA, England

      IIF 30
  • Fatchett, Brendan John
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, United Kingdom

      IIF 31
  • Fatchett, Brendan John
    British non-executive director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Benton Office Park, Bennett Avenue, Horbury, Wakefield, WF4 5RA, England

      IIF 32
  • Fatchett, Brendan
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20a Appleton Court, Calder Business Park, Wakefield, West Yorkshire, WF2 7AR

      IIF 33
  • Fatchett, Brendan John, Mr.
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 34
  • Fatchett, Brendan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fatchett, Brendan John
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wework, 80 George Street, Edinburgh, EH2 3BU, Scotland

      IIF 37
    • 167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF, England

      IIF 38
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 39
  • Fatchett, Brendan John
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom

      IIF 40 IIF 41
    • Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 42 IIF 43
  • Mr Brendan John Fatchett
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 44
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 45
    • Unit 6 The Office Campus, Red Hall Court, Paragon Business Village, Wakefield, WF1 2UY, England

      IIF 46
  • Mr Brendan John Fatchett
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge Court, Wakefield Road, Horbury, Wakefield, West Yorkshire, WF4 5HQ, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,832 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 37 - Director → ME
  • 2
    BID NINJA LIMITED - 2017-04-21
    Stonebridge Court Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    379,414 GBP2024-03-31
    Officer
    2015-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ASHGREEN BUSINESS SERVICES LIMITED - 2015-08-13
    Stonebridge Court Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    219 GBP2024-03-31
    Officer
    2023-04-26 ~ now
    IIF 39 - Director → ME
  • 4
    Unit 6, Benton Office Park Bennett Avenue, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-02 ~ dissolved
    IIF 30 - Director → ME
  • 5
    167-169 Great Portland Street, 5th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    2025-09-30 ~ now
    IIF 38 - Director → ME
  • 6
    STANDOUT 365 LIMITED - 2014-02-14
    NYON ASSOCIATES LIMITED - 2013-08-27
    Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2024-08-31
    Officer
    2015-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -46,991 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WEST YORKSHIRE SPORT - 2015-06-05
    West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-18 ~ now
    IIF 1 - Director → ME
  • 9
    West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-08-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 34
  • 1
    360 CRM LIMITED - 2005-01-27
    4 South Wardpark Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ 2014-11-13
    IIF 13 - Director → ME
  • 2
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    380,638 GBP2021-03-31
    Officer
    2017-02-23 ~ 2022-02-07
    IIF 34 - Director → ME
    Person with significant control
    2017-05-18 ~ 2022-02-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-11-13
    IIF 16 - Director → ME
  • 4
    66 Wakefield Road, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2017-04-24 ~ 2021-08-31
    IIF 36 - Director → ME
  • 5
    NORTH WEST AMBULANCE SERVICE LIMITED - 2001-08-24
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ 2014-11-13
    IIF 23 - Director → ME
  • 6
    Second Floor, 1 Church Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    251,616 GBP2020-12-31
    Officer
    2021-10-18 ~ 2022-02-07
    IIF 42 - Director → ME
  • 7
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ 2014-11-13
    IIF 25 - Director → ME
  • 8
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2014-11-13
    IIF 27 - Director → ME
  • 9
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2012-11-01 ~ 2014-11-13
    IIF 28 - Director → ME
  • 10
    AMBUHIRE PTS LIMITED - 2009-11-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2014-11-13
    IIF 24 - Director → ME
  • 11
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2014-11-13
    IIF 29 - Director → ME
  • 12
    66 Wakefield Road, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2017-04-21 ~ 2021-08-31
    IIF 35 - Director → ME
  • 13
    SERKET TECHNOLOGY LTD - 2016-05-27
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    541,121 GBP2024-12-31
    Officer
    2018-10-01 ~ 2019-05-22
    IIF 32 - Director → ME
  • 14
    Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,184 GBP2025-03-31
    Officer
    2013-01-24 ~ 2014-11-18
    IIF 31 - Director → ME
  • 15
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ 2014-11-13
    IIF 19 - Director → ME
  • 16
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-29 ~ 2014-11-13
    IIF 14 - Director → ME
  • 17
    114 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,406,983 GBP2024-12-31
    Officer
    2015-09-01 ~ 2017-01-27
    IIF 33 - Director → ME
  • 18
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99,533 GBP2021-03-31
    Officer
    2021-08-06 ~ 2022-02-07
    IIF 43 - Director → ME
  • 19
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -693,152 GBP2024-09-30
    Officer
    2023-12-01 ~ 2025-12-02
    IIF 2 - Director → ME
  • 20
    COMPANY FINDER.NET LTD - 2001-04-05
    Mercury House, 117 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,555,399 GBP2024-12-31
    Officer
    2014-09-30 ~ 2014-11-13
    IIF 21 - Director → ME
  • 21
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2014-11-13
    IIF 20 - Director → ME
  • 22
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ 2014-11-13
    IIF 10 - Director → ME
  • 23
    SOFT OPTION TECHNOLOGIES LIMITED - 2011-12-07
    CAMBRIDGE CONNECTIVITY LIMITED - 1996-08-19
    CENTVITAL LIMITED - 1989-01-17
    21 Worship Street Fourth Floor, 21 Worship Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,203,367 GBP2020-08-31
    Officer
    2016-01-22 ~ 2020-10-20
    IIF 11 - Director → ME
  • 24
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ 2014-11-13
    IIF 22 - Director → ME
  • 25
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ 2014-11-13
    IIF 26 - Director → ME
  • 26
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2014-09-30 ~ 2014-11-13
    IIF 15 - Director → ME
  • 27
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2011-09-26 ~ 2014-11-13
    IIF 41 - Director → ME
  • 28
    WHISPER 2 U LIMITED - 2003-04-04
    PITCOMP 262 LIMITED - 2001-07-24
    Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-07-31 ~ 2014-11-13
    IIF 18 - Director → ME
  • 29
    Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2013-07-31 ~ 2014-11-13
    IIF 17 - Director → ME
  • 30
    LIVE WELL UK LIMITED - 2016-09-11
    167 - 169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    53,324 GBP2024-09-30
    Officer
    2023-12-01 ~ 2025-12-02
    IIF 5 - Director → ME
  • 31
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,985 GBP2024-09-30
    Officer
    2023-12-01 ~ 2025-12-02
    IIF 3 - Director → ME
  • 32
    LIVE WELL UK LIMITED - 2012-12-19
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,234,894 GBP2024-09-30
    Officer
    2023-12-01 ~ 2025-12-02
    IIF 4 - Director → ME
  • 33
    TOMORROW'S NET PLC - 2006-10-03
    CHARCO 821 LIMITED - 2000-03-30
    Unit 1 Station Yard, Station Road, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,975,800 GBP2024-12-31
    Officer
    2017-09-19 ~ 2018-04-06
    IIF 12 - Director → ME
  • 34
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-09-26 ~ 2014-11-13
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.