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

Haigh, Richard Paul

    Related profiles found in government register
  • Haigh, Richard Paul
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BA, United Kingdom

      IIF 1
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 2
    • 2a Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BD, England

      IIF 3
    • Unit 2 Sykes Street, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 4
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RJ, England

      IIF 5
  • Haigh, Richard Paul
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, West Yorkshire, BD19 5HA, England

      IIF 6
    • Unit 2 Sykes Street, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 7
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RJ, England

      IIF 8
  • Haigh, Richard Paul
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 9 IIF 10
    • 77 Cliffe End Road, Huddersfield, HD3 4FG

      IIF 11
  • Haigh, Richard Paul
    British director and company secretary born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DD, England

      IIF 12
  • Haigh, Richard
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 13 IIF 14
    • Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 15
  • Haigh, Richard
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RL, United Kingdom

      IIF 16
  • Mr Richard Haigh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 17 IIF 18
    • Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 19
  • Haigh, Richard Paul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 20
    • 2a, Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BA, United Kingdom

      IIF 21
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RL, England

      IIF 22
  • Haigh, Richard Paul
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 23
  • Kinghorn, Richard Michael
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Kinghorn, Richard Michael
    British nurse born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Mr Richard Paul Haigh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BA, United Kingdom

      IIF 26
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 27
    • 2a Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BD, England

      IIF 28
    • The Old Gas Works, Junction Of New Lane & Whitehall Road, Drighlington, Bradford, BD11 1NQ, England

      IIF 29
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 30
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 31
    • Unit 2, Sykes Street, Cleckheaton, West Yorkshire, BD19 5HA, England

      IIF 32
    • Unit 2, Unit 2 Sykes Street, Cleckheaton, BD19 5HA, England

      IIF 33
    • Exchange, House, 33 Station Road, Liphook, Hampshire, GU30 7DW, England

      IIF 34
    • Unit 1, Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DD

      IIF 35
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RJ, England

      IIF 36
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, HX6 2RJ, England

      IIF 37
  • Haigh, Richard
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 38
  • Haigh, Richard
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Maple, Beven Grove, Wakefield, WF1 4SR, England

      IIF 39
    • 8, Maple, Beven Grove, Wakefield, West Yorkshire, WF1 4SR, England

      IIF 40
  • Haigh, Richard Paul
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 41
  • Haigh, Richard Paul
    British secretary

    Registered addresses and corresponding companies
    • 32, Victoria Street, Holmfirth, HD9 7DE, England

      IIF 42
  • Mr Richard Michael Kinghorn
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Richard Haigh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 44
  • Mr Richard Paul Haigh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 45
    • 2a, Tenter Hill, Clayton, Bradford, West Yorkshire, BD14 6BA, United Kingdom

      IIF 46
    • Woodlands Manor, Rose Grove Lane, Sowerby Bridge, HX6 2RL, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-02-28
    Officer
    2024-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2a Tenter Hill, Clayton, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,831 GBP2024-08-31
    Officer
    2018-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    8 Maple, Beven Grove, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-09-21 ~ dissolved
    IIF 40 - Director → ME
  • 7
    2a Tenter Hill, Clayton, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    794,625 GBP2024-12-31
    Officer
    2021-11-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,985 GBP2024-09-30
    Officer
    2017-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    2a Tenter Hill, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    EVENT EQUIPMENT HIRE LTD - 2021-11-24
    The Old Gas Works Junction Of New Lane & Whitehall Road, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2014-08-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    Woodlands Manor, Rose Grove Lane, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,888 GBP2021-01-31
    Officer
    2012-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,746 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 18
    8 Maple, Beven Grove, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 39 - Director → ME
  • 19
    KIP1 LTD - 2020-09-25
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,731 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 20
    Squirrel Barn, Cragg Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    14 Gliwice Way, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2019-03-26 ~ 2020-09-24
    IIF 14 - Director → ME
    Person with significant control
    2019-03-26 ~ 2020-09-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    Thorncliffe Works, Midland Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,568,511 GBP2024-11-30
    Officer
    2020-03-05 ~ 2021-03-13
    IIF 23 - Director → ME
  • 3
    Unit 9 Sovereign Business Park Barnsley Road, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,442 GBP2024-12-31
    Officer
    2007-01-25 ~ 2008-01-23
    IIF 11 - Director → ME
    2008-01-23 ~ 2013-12-01
    IIF 42 - Secretary → ME
  • 4
    EVENT MANUFACTURING LIMITED - 2022-05-03
    Unit 1 Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,770 GBP2024-04-30
    Officer
    2014-09-01 ~ 2016-12-21
    IIF 12 - Director → ME
    Person with significant control
    2017-05-16 ~ 2020-10-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    Inglewood, Wreay Syke, Wreay, Carlisle, Wreay, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,205 GBP2024-03-31
    Officer
    2019-03-08 ~ 2021-12-01
    IIF 6 - Director → ME
    Person with significant control
    2019-03-08 ~ 2021-12-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-28 ~ 2021-03-13
    IIF 15 - Director → ME
  • 7
    Unit 20 Woolmer Industrial Estate, Woolmer Way, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,563 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.