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

Cusworth, David

    Related profiles found in government register
  • Cusworth, David
    English chief executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pavilion Business Park, Lower Wortley, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 1
    • icon of address 13, Pavilion Business Park, Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 2
  • Cusworth, David
    English director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18th Floor Tower North Central, Merrion Way, Leeds, LS2 8PA, England

      IIF 3
    • icon of address 4, Valley View, Houghside Road, Pudsey, Leeds, West Yorkshire, LS28 9PB, England

      IIF 4
    • icon of address Cornelius House, Gelderd Close, Leeds, LS12 6DS

      IIF 5
  • Cusworth, David
    English managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 6
  • Cusworth, David
    English sales executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valley View, Pudsey, Leeds, West Yorkshire, LS28 9PB, England

      IIF 7
  • Cusworth, David
    British ceo born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Pavillion Business Park, Leeds, LS12 6AJ, England

      IIF 8
    • icon of address 4, Valley View, Pudsey, LS28 9PB, England

      IIF 9
  • Cusworth, David
    British chief executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pavilion Business Park, Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 10
  • Cusworth, David
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18th Floor Tower North Central, Merrion Way, Leeds, LS2 8PA, England

      IIF 11
    • icon of address Avenue Hq, 10-12 E Parade, East Parade, Leeds, LS1 2BH, England

      IIF 12
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 13
    • icon of address Suite 2, 3rd Floor, Goodbard House, 15 Infirmary Street, Leeds, LS1 2JP, England

      IIF 14
    • icon of address 4, Valley View, Pudsey, LS28 9PB, England

      IIF 15 IIF 16
  • Cusworth, David
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 17
  • Cusworth, David
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henton & Co, 118 North Street, Leeds, LS2 7PN, England

      IIF 18
  • Mr David Cusworth
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 19
    • icon of address 18th Floor Tower North Central, Merrion Way, Leeds, LS2 8PA, England

      IIF 20
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 21
    • icon of address Cornelius House, Gelderd Close, Leeds, LS12 6DS, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 2, 3rd Floor, Goodbard House, 15 Infirmary Street, Leeds, LS1 2JP, England

      IIF 24
    • icon of address Unit 13, Pavillion Business Park, Leeds, LS12 6AJ, England

      IIF 25
    • icon of address 4, Valley View, Pudsey, LS28 9PB, England

      IIF 26
    • icon of address 4, Valley View, Pudsey, LS28 9PB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Valley View, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,665 GBP2016-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Begbies Traynor, 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 4 Valley View, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    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
  • 5
    icon of address 4 Valley View, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Faversham, 1/5 Springfield Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 13 Pavilion Business Park, Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 10 - Director → ME
  • 8
    T3C GLOBAL IS LTD - 2024-08-15
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,581 GBP2025-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Pavilion Business Park, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unit 13 Pavillion Business Park, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 Pavilion Business Park, Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Avenue Hq, 10-12 E Parade East Parade, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,080 GBP2024-04-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 12 - Director → ME
  • 13
    Company number 07293791
    Non-active corporate
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -183,924 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-01-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address City View House 5 Union Street, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2018-03-01
    IIF 5 - Director → ME
  • 3
    icon of address City View House 5 Union Street, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2018-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SELECT DATA CENTRE FACILITIES (LEEDS) LLP - 2009-10-05
    FIRSTNET DATA CENTRES (LEEDS) LLP - 2019-05-31
    SELECT DATA CENTRES (LEEDS) LLP - 2017-10-25
    icon of address City View House 5 Union Street, Ardwick, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2018-01-31
    IIF 18 - LLP Member → ME
  • 5
    icon of address C/o Isg Talent Partners Ltd 3rd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-01-25
    IIF 24 - Has significant influence or control 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.