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

Nunn, Sylvie Aurelie

    Related profiles found in government register
  • Nunn, Sylvie Aurelie

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 1
    • icon of address 19-21, Cookridge Street, Leeds, LS2 3AG

      IIF 2
    • icon of address 19-21, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 3
  • Nunn, Sylvie Aurélie

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG, United Kingdom

      IIF 4
  • Nunn, Sylvie Aurelie
    British

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 5
    • icon of address 19-21, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 6
    • icon of address 47, George Street, Saltaire, West Yorkshire, BD18 4PT

      IIF 7
  • Nunn, Sylvie

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG, England

      IIF 8
  • Nunn, Sylvie Aurelie
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 9
  • Nunn, Sylvie Aurelie
    British solicitor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG

      IIF 10
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG, England

      IIF 11
    • icon of address 19, Cookridge Street, Leeds, LS2 3AG, United Kingdom

      IIF 12
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 13
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 14
    • icon of address 19-21 Cookridge Street, C/o Wrigleys Solicitors, Leeds, West Yorkshire, LS2 3AG, England

      IIF 15
    • icon of address 19-21, Cookridge Street, Leeds, LS2 3AG

      IIF 16
    • icon of address Wrigleys Solicitors, 19 Cookridge Street, Leeds, LS2 3AG

      IIF 17
    • icon of address Wrigleys Solicitors Llp, 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 18
    • icon of address Wrigleys Solicitors Llp, 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG, France

      IIF 19
    • icon of address 47, George Street, Saltaire, West Yorkshire, BD18 4PT

      IIF 20 IIF 21 IIF 22
  • Nunn, Sylvie Aurélie
    British,french solicitor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 23
    • icon of address Wrigleys Solicitors Llp, 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 24
  • Ms Sylvie Aurelie Nunn
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 25
  • Mrs Sylvie Aurélie Nunn
    British,french born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2 Wood Street, Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    WHITE KNIGHT (HAREWOOD) LIMITED - 2012-01-11
    icon of address 19 Cookridge Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,745 GBP2017-12-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address 19 Cookridge Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    AFFORDABLE WARMTH SOLUTIONS LIMITED - 2009-02-02
    icon of address Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2009-02-05
    IIF 22 - Director → ME
  • 2
    icon of address Douglas House, 18b, Trumpington Road, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-13 ~ 2016-05-27
    IIF 13 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-03-10
    IIF 16 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-03-10
    IIF 2 - Secretary → ME
  • 3
    CHARITY LAW ASSOCIATION - 2020-08-11
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    95,655 GBP2022-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2022-06-09
    IIF 24 - Director → ME
  • 4
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    136,417 GBP2019-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2013-12-20
    IIF 18 - Director → ME
    icon of calendar 2012-04-12 ~ 2022-11-26
    IIF 1 - Secretary → ME
  • 5
    icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-15 ~ 2022-12-08
    IIF 5 - Secretary → ME
  • 6
    icon of address Geraldine Connor Foundation C/o Harewood House Estate Office, Harewood Yard, Harewood, Leeds, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    36,183 GBP2022-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-11-26
    IIF 15 - Director → ME
  • 7
    ZONELINK LIMITED - 1986-03-21
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    308,148 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2010-12-14
    IIF 3 - Secretary → ME
  • 8
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2010-12-14
    IIF 6 - Secretary → ME
  • 9
    ARTICULATED HEALTH CIC - 2021-01-15
    icon of address Platform, New Station Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,006 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Wood Street, Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2010-11-03
    IIF 20 - Director → ME
  • 11
    WHITE KNIGHT (HAREWOOD) LIMITED - 2012-01-11
    icon of address 19 Cookridge Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,745 GBP2017-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2012-02-09
    IIF 12 - Director → ME
  • 12
    SALTAIRE COMMUNITY FESTIVAL LTD - 2009-09-05
    icon of address 36 Bromley Road, Shipley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2022-11-26
    IIF 8 - Secretary → ME
  • 13
    icon of address The Donkey Sanctuary Trustee Limited, Slade House Farm, Sidmouth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2010-12-13
    IIF 17 - Director → ME
  • 14
    icon of address 505 Worle Park Way, Worle, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2022-11-26
    IIF 19 - Director → ME
  • 15
    icon of address The Secretary, Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2011-03-16
    IIF 10 - Director → ME
  • 16
    icon of address 13 Park Square East, Leeds, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-10
    IIF 21 - Director → ME
  • 17
    icon of address 3rd Floor 3 Wellington Place, Leeds, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-11-26
    IIF 9 - LLP Member → ME
  • 18
    icon of address 3rd Floor 3 Wellington Place, Leeds, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2011-12-07 ~ 2022-11-26
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.