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

Jones, Curtis

    Related profiles found in government register
  • Jones, Curtis
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 1
    • icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 2
    • icon of address 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 3
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 4
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 5
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 6
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 7
  • Jones, Curtis
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isaacs Building, 4 Charles Street, Sheffield, S1 2HS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address National House, Etchell Road, Bitterscote, Tamworth, Staffordshire, B78 3HF

      IIF 11
    • icon of address 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 12
  • Jones, Curtis
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arches 82-83, Railway Street, Leeds, West Yorkshire, LS9 8HB

      IIF 13
    • icon of address Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 14
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 15
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 16
  • Jones, Curtis
    British

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 17
    • icon of address National House, Etchell Road, Bitterscote, Tamworth, Staffordshire, B78 3HF

      IIF 18
    • icon of address 16 The Old Woodyard, Stocksmoor Road Midgley, Wakefield, West Yorkshire, WF4 4JF

      IIF 19 IIF 20
  • Jones, Curtis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 21
    • icon of address 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 22
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, WF1 2DF

      IIF 23
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 24
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 25
  • Mr Curtis Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arches 82-83, Railway Street, Leeds, West Yorkshire, LS9 8HB

      IIF 26
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ, United Kingdom

      IIF 27 IIF 28
    • icon of address National House, Etchell Road, Bitterscote, Tamworth, Staffordshire, B78 3HF

      IIF 29
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 30
    • icon of address Holdsworth House, 11 Wood Street, Wakefield, WF1 2EL, England

      IIF 31
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 32 IIF 33
  • Jones, Curtis

    Registered addresses and corresponding companies
    • icon of address 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,074,998 GBP2021-09-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,431 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Arches 82-83 Railway Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,700 GBP2023-09-30
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 10 - Director → ME
  • 5
    YORKCOURT (2008) LIMITED - 2018-05-08
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    341,061 GBP2017-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 8 - Director → ME
  • 7
    RECOVERING FEATURE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    696,943 GBP2024-10-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 1 Red Hall Crescent, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address Holdsworth House, 11 Wood Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,363 GBP2023-12-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-12-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    YORKCOURT PROPERTIES LIMITED - 2016-05-18
    icon of address 2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,701,026 GBP2022-03-30
    Officer
    icon of calendar 2008-01-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-01-24 ~ now
    IIF 21 - Secretary → ME
  • 14
    SHIMMER ESSENCE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-12-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    MICROFOCAL LIMITED - 2002-03-28
    icon of address 1 Redhall Crescent, Paragon Business Village, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    YORKCOURT (2006) LIMITED - 2016-05-26
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2015-01-15
    IIF 15 - Director → ME
  • 3
    YORKCOURT (2008) LIMITED - 2018-05-08
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    341,061 GBP2017-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2012-10-25
    IIF 11 - Director → ME
    icon of calendar 2008-06-13 ~ 2012-10-25
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-04-17
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    YORKCOURT (2006) LIMITED - 2016-05-26
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2013-08-06
    IIF 4 - Director → ME
    icon of calendar 2008-01-24 ~ 2013-08-06
    IIF 24 - 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.