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

Unsworth, Paul Christopher

    Related profiles found in government register
  • Unsworth, Paul Christopher
    British company director born in March 1961

    Registered addresses and corresponding companies
  • Unsworth, Paul Christopher
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bracken Farm, Stanage Lane, Halifax, West Yorkshire, HX3 7TP, England

      IIF 4
    • icon of address Lower Brackens Farm, Stanage Lane, Halifax, HX3 7TP, England

      IIF 5
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 6
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 7
  • Unsworth, Paul Christopher
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, England

      IIF 8 IIF 9
  • Unsworth, Paul Christopher
    British sales and marketing born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 10
  • Unsworth, Paul Christopher
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, 115 Rastrick Common, Brighouse, HD6 3EN

      IIF 11
  • Unsworth, Paul Christopher
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Rastrick Common, Brighouse, West Yorkshire, HD6 3EN

      IIF 12
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, United Kingdom

      IIF 13 IIF 14
  • Unsworth, Paul Christopher
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Rastrick Common, Brighouse, West Yorkshire, HD6 3EN

      IIF 15 IIF 16
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 17
  • Unsworth, Paul Christopher
    British marketing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Rastrick Common, Brighouse, West Yorkshire, HD6 3EN

      IIF 18
  • Unsworth, Paul Christopher
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, 115 Rastrick Common, Brighouse, West Yorkshire, HD6 3EN, United Kingdom

      IIF 19
  • Mr Paul Christopher Unsworth
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bracken Farm, Stanage Lane, Halifax, West Yorkshire, HX3 7TP

      IIF 20
    • icon of address 102, Unit F2, 102 Kirkstall Road, Leeds, LS3 1JA, United Kingdom

      IIF 21
    • icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP, England

      IIF 22
    • icon of address C/o Allied London, No.1 Spinningfields Level 12, 1 Hardman Square, Manchester, M3 3EB, England

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-11-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2019-07-10
    icon of address Unit F2, 102 Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kidd House, Whitehall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 19 - Director → ME
  • 5
    ECO FOOTPRINT LTD - 2009-07-25
    icon of address Ted Fergusson, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 6
    IDIGITAL GRAPHICS LIMITED - 2014-06-16
    IDIGITAL SERVICES LIMITED - 2016-05-03
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    218,433 GBP2015-06-30
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 7 - Director → ME
  • 7
    JPPU LIMITED - 2014-06-16
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,788,049 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,588,740 GBP2024-03-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 6 - Director → ME
  • 10
    SCHOSWEEN 33 LIMITED - 2016-05-03
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,706 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 9 - Director → ME
  • 11
    ID NETWORKING LIMITED - 1998-02-17
    INFORMATION DYNAMICS SOLUTIONS LIMITED - 2000-04-25
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,858 GBP2024-03-31
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 10 - Director → ME
  • 12
    INFORMATION DYNAMICS PLC - 2008-06-19
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 13
    INFORMATION DYNAMICS LIMITED - 2008-06-19
    LETSCOMIT LIMITED - 2008-03-18
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre, Peel Street Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Lower Brackens Farm, Stanage Lane, Halifax, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Lower Bracken Farm, Stanage Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    ADVANCE WIPERS LIMITED - 2000-10-23
    LAUGHFAME ENTERPRISES LIMITED - 1982-09-16
    icon of address Branta Group Ltd Standback Way, Skelmanthorpe, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,782 GBP2018-04-30
    Officer
    icon of calendar ~ 1992-12-07
    IIF 3 - Director → ME
  • 2
    TEXTILE RECYCLING LIMITED - 1997-07-03
    J.R.B. WIPERS LIMITED - 1990-03-01
    icon of address C/o Branta Group, Technology Park Standback Way, Skelmanthorpe, Huddersfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -237 GBP2015-04-30
    Officer
    icon of calendar ~ 1992-12-07
    IIF 2 - Director → ME
  • 3
    icon of address 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,588,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INFORMATION DYNAMICS PLC - 2008-06-19
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-12-31
    IIF 18 - Director → ME
  • 5
    CIPHER PROPERTY INVESTMENTS LIMITED - 2019-07-10
    VERSA (KIDD HOUSE INVESTMENTS) LIMITED - 2025-04-24
    icon of address C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,143,713 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2019-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.