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

Hanbury, John Thomas

    Related profiles found in government register
  • Hanbury, John Thomas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 1 IIF 2 IIF 3
  • Hanbury, John Thomas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 4 IIF 5 IIF 6
    • 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 7
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 8 IIF 9
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 10
    • Office 28 Titan Business Centre, Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 11
    • Office 28, Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 12
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 13
    • 26, Padley Wood Road, Pilsley, Chesterfield, Derbyshire, S45 8HX, England

      IIF 14 IIF 15
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 16
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 17 IIF 18
    • 8e, Topland Country Business Park, Cragg Road Mytholmroyd, Hebden Bridge, HX7 5RW, England

      IIF 19
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 21
    • 1, Naismith, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 22
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 23 IIF 24 IIF 25
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 26 IIF 27
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 28 IIF 29 IIF 30
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, United Kingdom

      IIF 38 IIF 39
  • Hanbury, John Thomas
    British directors born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 40
  • Hanbury, John Thomas
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bracken Grange Court, Shipley, West Yorkshire, BD18 4DQ, England

      IIF 41
  • Hanbury, John Thomas
    British salesman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Devonshire Meadows, Roborough, Plymouth, PL6 7EZ, England

      IIF 42
    • 1, Nab Lane, Shipley, BD18 4EH, England

      IIF 43
    • 1 Naismith House, Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 44
  • Hanbury, John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 45
  • Hanbury, John
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 46
  • Hanbury, John Thomas
    Uk salesman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 47
  • Hanbury, John Thomas
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 50
  • Mr John Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 51
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 52
  • Mr John Thomas Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 53 IIF 54
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 55
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 56
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 57
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 58
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 59 IIF 60
  • Hanbury, John

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 61
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 62
  • Mr John Hanbury
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 63
  • Mr John Hanbury
    Irish born in June 1958

    Resident in United Kingdom

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

      IIF 64
  • John, Hanbury
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    ZEC SERVICES LIMITED - 2016-09-08
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 24 - director → ME
  • 2
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 34 - director → ME
  • 3
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 33 - director → ME
  • 4
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 30 - director → ME
  • 5
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 29 - director → ME
  • 6
    4 Garden Street, Hebden Bridge, Hebden Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 23 - director → ME
    2014-02-25 ~ dissolved
    IIF 62 - secretary → ME
  • 7
    Suite 8 Valley Road, Hawkstone House, Hebden Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 19 - director → ME
  • 8
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 32 - director → ME
  • 9
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 35 - director → ME
  • 10
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 10 - director → ME
  • 11
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 20 - director → ME
  • 14
    1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-21 ~ dissolved
    IIF 22 - director → ME
  • 15
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 3 - director → ME
  • 16
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    837,984 GBP2015-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 44 - director → ME
  • 17
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2017-04-24 ~ dissolved
    IIF 47 - director → ME
  • 18
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 42 - director → ME
  • 19
    Office 28 Titan Business Centre Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 11 - director → ME
  • 20
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 26 - director → ME
  • 21
    32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 1 - director → ME
  • 22
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 25 - director → ME
  • 23
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 9 - director → ME
  • 24
    14 Hope Hall Terrace, Halifax, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 16 - director → ME
  • 25
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 65 - director → ME
  • 26
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 21 - director → ME
  • 27
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 46 - director → ME
Ceased 23
  • 1
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    2017-01-01 ~ 2018-09-10
    IIF 6 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-09-10
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ 2014-12-04
    IIF 2 - director → ME
  • 3
    Ubc, 26 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,782 GBP2021-04-30
    Officer
    2018-04-20 ~ 2018-08-24
    IIF 49 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-08-24
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ 2017-02-06
    IIF 27 - director → ME
  • 5
    G3 Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-04-24 ~ 2018-06-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    READY TO START LIMITED - 2018-02-28
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-04 ~ 2018-09-10
    IIF 18 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-09-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ 2014-09-24
    IIF 41 - director → ME
  • 8
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 43 - director → ME
  • 9
    Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-06-19
    IIF 28 - director → ME
  • 10
    THE SALTAIRE PROJECT LTD - 2017-11-16
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-18
    IIF 8 - director → ME
    2014-02-11 ~ 2015-07-17
    IIF 7 - director → ME
  • 11
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2017-09-21 ~ 2017-10-30
    IIF 45 - director → ME
    Person with significant control
    2017-10-26 ~ 2017-10-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ 2018-09-10
    IIF 13 - director → ME
    Person with significant control
    2017-07-21 ~ 2018-09-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    2015-06-12 ~ 2018-09-10
    IIF 4 - director → ME
  • 14
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Officer
    2018-05-26 ~ 2018-09-07
    IIF 50 - director → ME
    Person with significant control
    2018-05-26 ~ 2018-09-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2018-09-10
    IIF 5 - director → ME
    Person with significant control
    2017-07-14 ~ 2018-09-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    G3 Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-24 ~ 2018-09-10
    IIF 48 - director → ME
    Person with significant control
    2017-07-24 ~ 2018-09-10
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 17
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-02-23
    IIF 15 - director → ME
    2014-12-08 ~ 2015-05-22
    IIF 31 - director → ME
    2014-03-18 ~ 2014-12-04
    IIF 38 - director → ME
  • 18
    Oaklands, Dowles Road, Bewdley, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ 2016-05-06
    IIF 39 - director → ME
  • 19
    Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-02-20
    IIF 37 - director → ME
  • 20
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-10 ~ 2016-02-10
    IIF 14 - director → ME
  • 21
    1 Naismith House, Nab Lane, Shipley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ 2014-11-24
    IIF 40 - director → ME
  • 22
    CHARLESWORTH MANAGEMENT LIMITED - 2017-04-19
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ 2016-08-31
    IIF 36 - director → ME
    2016-09-26 ~ 2017-01-25
    IIF 61 - secretary → ME
  • 23
    C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2022-03-31
    Officer
    2016-08-17 ~ 2018-09-10
    IIF 17 - director → ME
    2016-07-25 ~ 2016-08-12
    IIF 12 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-09-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
© 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.