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 Richard Ian Bottomley

    Related profiles found in government register
  • Mr Richard Ian Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 1
  • Mr Richard John Bottomley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 2
    • icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 3
    • icon of address Premier House, Canal Street, Halifax, West Yorkshire, HX3 9HT

      IIF 4
    • icon of address Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 5
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 6 IIF 7
  • Bottomley, Richard Ian
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 8
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Beck, Greenacres, Burley In Wharfedale, West Yorkshire, LS29 7SE

      IIF 9
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Beck, 4 Green Acres, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7SE, United Kingdom

      IIF 10
    • icon of address Greggs House, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

      IIF 11
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

      IIF 12
  • Bottomley, Richard John
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

      IIF 13
  • Bottomley, Richard John
    British non executive chairman born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 14
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 15
  • Bottomley, Richard John
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 16 IIF 17
  • Bottomley, Richard John
    British business and financial consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsden Packaging, Peter Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 18
    • icon of address Peter Street, Off Daisy Street, Blackburn, Lancashire, BB1 5LW, United Kingdom

      IIF 19
  • Bottomley, Richard John
    British business consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, BD1 4DY, England

      IIF 20
    • icon of address Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 21 IIF 22
  • Bottomley, Richard John
    British certified chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golf Club House, Beckfoot, Bingley, Yorks, BD16 1LX

      IIF 23
  • Bottomley, Richard John
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 24
    • icon of address Emirates Durham International Cricket Ground, Riverside, Chester Le Street, Co Durham, DH3 3QR

      IIF 25
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

      IIF 26
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 27 IIF 28 IIF 29
  • Bottomley, Richard John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY

      IIF 32
  • Bottomley, Richard John
    British consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Lane Mills, Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT, England

      IIF 33
  • Bottomley, Richard John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, BD8 7BY, United Kingdom

      IIF 34
  • Bottomley, Richard John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Premier House, Canal Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TAKESHADE LIMITED - 2000-05-04
    icon of address Hillam Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,871,150 GBP2024-08-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 19 - Director → ME
  • 3
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Prince William House, 3 Clifton Villas, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 34 - Director → ME
  • 6
    MARSDEN CONTRACT PACKERS LIMITED - 1979-12-31
    icon of address Peter Street, Off Daisy Street, Blackburn
    Active Corporate (4 parents)
    Equity (Company account)
    629,098 GBP2024-12-31
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,922 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    icon of address Church Bank House, Church Bank, Bradford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    NORTH EAST ENTERPRISE BOND LIMITED - 2012-03-14
    NEWCASTLE EMPLOYMENT BOND LIMITED - 2005-10-11
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address Golf Club House, Beckfoot, Bingley, Yorks
    Active Corporate (8 parents)
    Equity (Company account)
    416,239 GBP2020-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-12-10
    IIF 23 - Director → ME
  • 2
    icon of address Cross Lane Mills, Cross Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -18,929 GBP2023-06-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-12
    IIF 9 - Director → ME
  • 3
    QUINMAL LIMITED - 1986-02-03
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 1997-10-27
    IIF 35 - Secretary → ME
  • 4
    icon of address Emirates Riverside Riverside, Riverside, Chester Le Street, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-04-16 ~ 2005-12-19
    IIF 24 - Director → ME
  • 5
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2017-01-26
    IIF 25 - Director → ME
  • 6
    icon of address Greggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2011-05-17 ~ 2022-02-10
    IIF 11 - Director → ME
  • 7
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-09-30
    IIF 17 - LLP Member → ME
  • 8
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2008-09-30
    IIF 16 - LLP Member → ME
  • 9
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,922 GBP2018-02-28
    Officer
    icon of calendar 2011-11-23 ~ 2017-11-06
    IIF 8 - Director → ME
  • 10
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SANDCO 1060 LIMITED - 2008-03-15
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,589,722 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2009-03-02 ~ 2023-06-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-12-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-30 ~ 2021-03-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Premier House, Canal Street, Halifax, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    408,880 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ 2023-06-15
    IIF 21 - Director → ME
  • 13
    STRACHANS (NEWCASTLE) LIMITED - 1996-08-12
    NEWCASTLE ESTATE AGENTS LIMITED - 1990-04-12
    NBS ESTATES LIMITED - 1989-12-14
    DAWNFLUSH LIMITED - 1989-02-03
    icon of address 1 Cobalt Park Way, Wallsend, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2018-09-24
    IIF 12 - Director → ME
  • 14
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    578,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2011-06-28
    IIF 26 - Director → ME
  • 15
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-07-03
    IIF 31 - Director → ME
  • 16
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    icon of address C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2009-06-09
    IIF 28 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2011-07-03
    IIF 30 - Director → ME
  • 18
    MSL PROPERTY CARE SERVICES HOLDINGS LIMITED - 2021-02-23
    icon of address Church Bank House, Church Bank, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2021-04-23
    IIF 20 - Director → ME
  • 19
    T L DALLAS LIMITED - 1994-06-13
    T L DALLAS & CO LIMITED - 1994-04-20
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    LEASECHECK LIMITED - 1989-12-28
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,005,074 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2018-12-31
    IIF 14 - Director → ME
  • 20
    EIWN 24 LIMITED - 1995-01-16
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2012-06-12
    IIF 29 - Director → ME
  • 21
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1995-07-25 ~ 1997-10-20
    IIF 27 - Director → ME
    icon of calendar 1997-04-14 ~ 1997-10-20
    IIF 36 - Secretary → 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.