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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Thomas Hanbury

    Related profiles found in government register
  • Mr John Thomas Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 1 IIF 2
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 3
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 4
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 5
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 6
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 7 IIF 8
  • Mr John Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 9
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 10
  • Hanbury, John Thomas
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 28, Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 11
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 12
  • Hanbury, John Thomas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 13 IIF 14 IIF 15
  • Hanbury, John Thomas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 16 IIF 17 IIF 18
    • 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 19
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 20 IIF 21
    • Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 22
    • Office 28 Titan Business Centre, Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 23
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 24
    • 26, Padley Wood Road, Pilsley, Chesterfield, Derbyshire, S45 8HX, England

      IIF 25 IIF 26
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 27
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 28
    • 8e, Topland Country Business Park, Cragg Road Mytholmroyd, Hebden Bridge, HX7 5RW, England

      IIF 29
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 30
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 31
    • 1, Naismith, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 32
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 33 IIF 34 IIF 35
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 36 IIF 37
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 38 IIF 39 IIF 40
    • 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, United Kingdom

      IIF 48 IIF 49
  • Hanbury, John Thomas
    British directors born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 50
  • Hanbury, John Thomas
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bracken Grange Court, Shipley, West Yorkshire, BD18 4DQ, England

      IIF 51
  • Hanbury, John Thomas
    British salesman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Devonshire Meadows, Roborough, Plymouth, PL6 7EZ, England

      IIF 52
    • 1, Nab Lane, Shipley, BD18 4EH, England

      IIF 53
    • 1 Naismith House, Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 54
  • Mr John Hanbury
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 55
  • Mr John Hanbury
    Irish born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Hanbury, John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 57
  • Hanbury, John
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 58
  • John, Hanbury
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 59
  • Hanbury, John Thomas
    Uk salesman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 60
  • Hanbury, John Thomas
    Irish born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Hanbury, John Thomas
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 62
    • Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 63
  • Hanbury, John

    Registered addresses and corresponding companies
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 64
    • 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 65
child relation
Offspring entities and appointments 46
  • 1
    ACCOUNT CONTRACTORS LTD
    08689284
    6 Manor Court, Bingley, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-01 ~ 2018-09-10
    IIF 18 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-09-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNT CONTRACTORS YORKSHIRE LIMITED
    - now 10215487
    ZEC SERVICES LIMITED - 2016-09-08
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ACETECH ADMINISTRATION LIMITED
    08721768
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 4
    ACETECH CONSULTANCY LIMITED
    08722018
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    ACETECH DEVELOPMENTS LIMITED
    08718642
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 6
    ACETECH MANAGEMENT LIMITED
    08721853
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    ADMINISTRATIVE CHOICE LIMITED
    08909656
    4 Garden Street, Hebden Bridge, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 33 - Director → ME
    2014-02-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    ADMINISTRATIVE PLUS LTD
    08236524
    Suite 8 Valley Road, Hawkstone House, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD
    08658343
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ 2014-12-04
    IIF 14 - Director → ME
    2014-12-05 ~ dissolved
    IIF 42 - Director → ME
  • 10
    AUTOMATE WHEEL COVERS LIMITED
    04705352 08684589
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 45 - Director → ME
  • 11
    AUTOMATE WHEELTRIMS LIMITED
    10110212 08912370
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 12
    AVANA GROUP LTD
    11321799
    Ubc, 26 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-20 ~ 2018-08-24
    IIF 61 - Director → ME
    Person with significant control
    2018-04-20 ~ 2018-08-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    AZENDA LIMITED
    09379536
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    BRONTE TAVERNS LIMITED
    10574253
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-20 ~ 2017-02-06
    IIF 37 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    CHARTERWORLD SERVICES LIMITED
    11104311
    G3 Office 5 The Ropery, Whitby, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-04-24 ~ 2018-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    CHEVLEY PARK MANAGEMENT LIMITED
    - now 09852142
    READY TO START LIMITED
    - 2018-02-28 09852142
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ 2018-09-10
    IIF 28 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-09-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    CROWNSBURY LIMITED
    - now 04191092
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 30 - Director → ME
  • 18
    DFA MANAGEMENT LIMITED
    08835634
    1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ 2014-09-24
    IIF 51 - Director → ME
    2015-04-21 ~ dissolved
    IIF 32 - Director → ME
  • 19
    DOR V DOR LTD
    06288669
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    EMTRADE CIVIL ENGINEERING LIMITED
    - now 05116762
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 21
    EMTRADE EQUIPMENT LIMITED
    - now 08172875
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 53 - Director → ME
  • 22
    EMTRADE INTERNATIONAL GROUP LIMITED
    09877038 05116762... (more)
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2017-04-24 ~ dissolved
    IIF 60 - Director → ME
  • 23
    EMTRADE TRAINING & RESOURCES LIMITED
    09877371
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 24
    ENVIRO SOLUTIONS (UK) LIMITED
    08151302
    Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ 2015-06-19
    IIF 38 - Director → ME
  • 25
    GPF MANAGEMENT LIMITED
    10139624
    Office 28 Titan Business Centre Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 26
    GREEN GROUP MANAGEMENT LIMITED - now
    THE SALTAIRE PROJECT LTD
    - 2017-11-16 08129346
    6 Manor Court, Bingley, England
    Dissolved Corporate (12 parents)
    Officer
    2017-07-14 ~ 2017-07-18
    IIF 20 - Director → ME
    2014-02-11 ~ 2015-07-17
    IIF 19 - Director → ME
  • 27
    GREEN GROUP SERVICES LIMITED
    - now 07779104
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved Corporate (10 parents)
    Officer
    2017-09-21 ~ 2017-10-30
    IIF 57 - Director → ME
    Person with significant control
    2017-10-26 ~ 2017-10-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    HARNSER INNS (EA) LIMITED
    10878708
    Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ 2018-09-10
    IIF 24 - Director → ME
    Person with significant control
    2017-07-21 ~ 2018-09-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    IHC LEISURE LIMITED
    10034777 08653506
    1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 30
    IHC TRADING LIMITED
    - now 08129633
    IHC PERSONNEL LIMITED
    - 2016-06-06 08129633 08653506
    REED COMM LIMITED
    - 2015-07-24 08129633
    REED ADMINISTRATION LTD - 2015-03-20
    6 Manor Court, Bingley, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-12 ~ 2018-09-10
    IIF 16 - Director → ME
  • 31
    JANUSIAN LIMITED
    11384374
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-26 ~ 2018-09-07
    IIF 63 - Director → ME
    Person with significant control
    2018-05-26 ~ 2018-09-07
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 32
    KDO MANAGEMENT LIMITED
    08042791
    32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 33
    KINGFISHER INNS LIMITED
    10866284
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ 2018-09-10
    IIF 17 - Director → ME
    Person with significant control
    2017-07-14 ~ 2018-09-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 34
    MANGO INTERNATIONAL LIMITED
    10879487
    G3 Office 5 The Ropery, Whitby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-24 ~ 2018-09-10
    IIF 62 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-09-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    NEWTON HEATH CONSULTANCY LIMITED
    - now 08653506
    IHC LEISURE LIMITED
    - 2016-02-24 08653506 10034777
    IHC ADMINISTRATION LIMITED
    - 2015-10-20 08653506
    IHC PERSONNEL LIMITED
    - 2015-07-22 08653506 08129633
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (7 parents)
    Officer
    2014-12-08 ~ 2015-05-22
    IIF 41 - Director → ME
    2015-06-15 ~ 2016-02-23
    IIF 26 - Director → ME
    2014-03-18 ~ 2014-12-04
    IIF 48 - Director → ME
    2016-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 36
    OAKHURST CONSULTANCY LIMITED
    10132275
    755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 21 - Director → ME
  • 37
    PIROPLANT (NORTHERN) LIMITED
    10078628
    Oaklands, Dowles Road, Bewdley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ 2016-05-06
    IIF 49 - Director → ME
  • 38
    PRUNE PARK CARVERY LIMITED
    10653337
    14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 39
    PYRO PLANT LIMITED
    09944083
    1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 59 - Director → ME
  • 40
    SMARTA SECURITY LTD
    - now 03871477
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    125-127 Union Street, Oldham
    Dissolved Corporate (5 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 31 - Director → ME
  • 41
    SPEARQUEST LIMITED
    08759042
    Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-02-20
    IIF 47 - Director → ME
  • 42
    STEMBRIDGE MACHINERY SALES & RENTALS (YORKSHIRE) LIMITED - now
    UNIVERSAL FRUITS (NORTHERN) LIMITED
    - 2016-05-24 09911015
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-10 ~ 2016-02-10
    IIF 25 - Director → ME
  • 43
    THE GREEN ROOM MANCHESTER LTD
    08317643
    1 Naismith House, Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-27 ~ 2014-11-24
    IIF 50 - Director → ME
  • 44
    TORPAL BUSINESS SOLUTIONS LTD - now
    CHARLESWORTH MANAGEMENT LIMITED
    - 2017-04-19 10084151
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-27 ~ 2016-08-31
    IIF 46 - Director → ME
    2016-09-26 ~ 2017-01-25
    IIF 64 - Secretary → ME
  • 45
    WATERLOO ADVISORS LIMITED
    10083993
    C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Officer
    2016-08-17 ~ 2018-09-10
    IIF 12 - Director → ME
    2016-07-25 ~ 2016-08-12
    IIF 11 - Director → ME
    Person with significant control
    2017-03-30 ~ 2018-09-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 46
    YORK CONSULTANTS LIMITED
    10084323
    755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.