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

Mr Daniel Charles Buck

    Related profiles found in government register
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Trading (gb) Ltd, Norman Court, Carlton Industrial Estate, Barnsley, S71 3TE, England

      IIF 1
    • icon of address Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 2
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 3 IIF 4
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 5
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 6
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 7
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 12 IIF 13
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, England

      IIF 14 IIF 15
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 16
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 17
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 27
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 28
    • icon of address Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 29
  • Mr. Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 36
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 37 IIF 38
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 39
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 43
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 44
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 45
    • icon of address Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 46
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Trading (gb) Ltd, Norman Court, Carlton Industrial Estate, Barnsley, S71 3TE, England

      IIF 47
    • icon of address Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 48
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 49 IIF 50 IIF 51
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 52
    • icon of address 11, Park Place, Leeds, LS1 2RX, United Kingdom

      IIF 53
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 11, Stainburn Crescent, Leeds, LS17 6NS, United Kingdom

      IIF 57
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 58
    • icon of address 43, St Pauls Street, Leeds, LS1 2JG, England

      IIF 59
    • icon of address 91, Roseville Road, Leeds, LS8 5DT, England

      IIF 60
    • icon of address Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 61
    • icon of address 9, Garland Court, Lisgar Terrace, London, W14 8FR, England

      IIF 62
  • Buck, Daniel Charles, Mr.
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 69
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British retail manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 14 Grove House, Finchley, London, N3 3PU

      IIF 88
  • Buck, Daniel
    British shareholder born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion, 3 Park Crescent, Roundhay, Leeds, West Yorkshire, LS8 1DH, United Kingdom

      IIF 89
  • Mr Daniel Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 106
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 107
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 108
    • icon of address Mam House, 91 Roseville Road, Leeds, LS8 5DT, England

      IIF 109
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 110
    • icon of address 11, Sandmour Drive, Leeds, Leeds, LS17 7DF, England

      IIF 111
    • icon of address 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA

      IIF 112
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 113
    • icon of address 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 114
    • icon of address 91, Roseville Rd, Leeds, LS8 5DT

      IIF 115
    • icon of address 91, Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 116
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 117
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire, YO26 6RB

      IIF 118
    • icon of address 1, Mariner Court, Carder Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 119 IIF 120
  • Buck, Daniel Charles
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, England

      IIF 121
    • icon of address 11, Sandmoor Drive, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 122
  • Buck, Daniel Charles
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bridge Court, Harewood, Leeds, LS17 9LW

      IIF 123
    • icon of address 14 Grove House, Finchley, London, N3 3PU

      IIF 124
  • Buck, Danielle Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 125
  • Buck, Daniel
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House 47, St. Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 130
  • Buck, Daniel
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 131
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Mansion 3 Park Crescent, Roundhay, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 89 - Director → ME
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 63 - Director → ME
  • 6
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address The Penthouse, 19-21 Dolly Lane, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,558 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Park Place, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 55 - Director → ME
  • 16
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    icon of address 43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    DF MET QUARTER LTD - 2020-12-04
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 9 Garland Court, Lisgar Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 62 - Director → ME
  • 23
    icon of address 91 Roseville Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 116 - Director → ME
  • 24
    icon of address 1 Mariner Court, Carder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 120 - Director → ME
  • 25
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Armstrong Watson, Central House 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 125 - Secretary → ME
  • 27
    icon of address Mam House, Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 122 - Director → ME
  • 28
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11 Park Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 115 - Director → ME
  • 32
    icon of address Mam House, 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 109 - Director → ME
  • 33
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 112 - Director → ME
  • 34
    07772472 LIMITED - 2014-09-11
    icon of address 34 Enfield Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 91 Roseville Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Park Place Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 54 - Director → ME
  • 41
    icon of address 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 114 - Director → ME
  • 42
    icon of address 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 107 - Director → ME
Ceased 43
  • 1
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-05-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,204 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2025-02-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2023-05-26
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-26 ~ 2025-02-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    NUTCREST SALES LIMITED - 1989-12-15
    icon of address 20-22 Bridge End, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-14
    IIF 88 - Director → ME
    icon of calendar 1998-10-07 ~ 2002-08-05
    IIF 123 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 124 - Secretary → ME
  • 11
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 12
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    DANIEL FOOTWEAR LIMITED - 2018-11-30
    COMMUNICATIVE LINKS LIMITED - 1997-09-30
    icon of address Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-20 ~ 2018-11-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 74 - Ownership of shares – 75% or more OE
  • 21
    RAPID 5230 LIMITED - 1988-07-21
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 23
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-10-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 26
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-10-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-10-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address G4 Whitehall Waterfront 2 Riverside Way, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2013-12-23
    IIF 106 - Director → ME
  • 32
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 33
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 35
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 36
    icon of address 34 Enfield Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 37
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-20 ~ 2020-12-23
    IIF 37 - Director → ME
  • 38
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 72 - Ownership of shares – 75% or more OE
  • 39
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 40
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 41
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 42
    icon of address Wilson Field Limited The Manor House, 260 Ecclehall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2011-11-22
    IIF 111 - Director → ME
  • 43
    CLOGGS AND SHOES LTD - 2015-02-06
    icon of address 1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-01
    IIF 119 - Director → ME

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.