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

Leslie, Graham Andrew, Dr

    Related profiles found in government register
  • Leslie, Graham Andrew, Dr
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE

      IIF 1
    • Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE, England

      IIF 2
    • Broomhill, 4 Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 3
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 4
    • Broomhill, Northgate, Honley, Huddersfield, West Yorkshire, HD9 6QL, United Kingdom

      IIF 5
    • Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 6
  • Leslie, Graham Andrew, Dr
    British company chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 7
  • Leslie, Graham Andrew, Dr
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 8 IIF 9 IIF 10
  • Leslie, Graham Andrew, Dr
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babyway House, Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 11
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 12 IIF 13
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 14
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 15 IIF 16 IIF 17
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 26
  • Leslie, Graham Andrew
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 27
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 28
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 29 IIF 30
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 31
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 32
    • Holme Manor, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 33
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 34
  • Leslie, Graham Andrew
    British business owner born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 35
  • Leslie, Graham Andrew
    British chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhill, Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 36 IIF 37
  • Leslie, Graham Andrew
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baby Way Inernational, Babyway House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 38
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 39
  • Leslie, Graham Andrew
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 40
    • Hugh House, Uppercliffe Road, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 41
    • 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, England

      IIF 42
    • Babyway Hse Galpharm Way, Upper Cliffe Rd, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 43
    • Holme Manor, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 44
    • Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 45
  • Leslie, Graham Andrew
    British none born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, England

      IIF 46
  • Leslie, Graham Andrew
    British professor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 47
  • Leslie, Graham Andrew
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 48
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 49
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 50 IIF 51 IIF 52
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 56
    • Hugh House, Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP

      IIF 57
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 58
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, England

      IIF 59
    • Holme Manor, Northgate, Holmfirth, HD9 6QL, United Kingdom

      IIF 60
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 61
    • North Road Garage, A19, Shipton By Beningbrough, York, YO30 1AL, England

      IIF 62
  • Leslie, Graham Andrew
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 63
  • Leslie, Graham Andrew, Prof.
    British professor of enterprise & entrepreneurship born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 64
  • Leslie, Andrew Graham
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leslie, Andrew Graham
    British co director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Unit A2 Windsor, Place Faraday Road Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 69
  • Leslie, Andrew Graham
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit A2, Faraday, Road, Manor Royal, Crawley, RH10 9TF

      IIF 70
    • First Floor Unit A2, Faraday, Road, Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 71
    • First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, England

      IIF 72
    • First Floor, Unit A2, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 73
    • First Floor, Unit A2 Windsor Place, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 74
    • Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 75
  • Graham Leslie
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 76
  • Leslie, Graham Andrew, Dr
    British company director

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 77
  • Leslie, Graham Andrew, Professor
    British chairman born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 78
  • Leslie, Graham Andrew, Professor
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 79
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, RH10 9TF

      IIF 80
  • Leslie, Graham
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 81
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 82
  • Leslie, Graham Andrew, Dr

    Registered addresses and corresponding companies
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 83
  • Professor Graham Andrew Leslie
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 84
    • Hugh House, Galpharm Way, Upper Cliffe Road, Dodworth, S75 3SP, England

      IIF 85
  • Leslie, Andrew Graham
    British

    Registered addresses and corresponding companies
    • Eagle House, 103a High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 86
  • Leslie, Andrew Graham
    British company director

    Registered addresses and corresponding companies
    • Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 87
  • Leslie, Andrew Graham
    British airline executive born in April 1952

    Registered addresses and corresponding companies
    • Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 88
  • Leslie, Andrew Graham
    British company director born in April 1952

    Registered addresses and corresponding companies
    • Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 89
    • Rotors Running, The Old Rectory, Fittleworth, West Sussex, RH20 1HU

      IIF 90
  • Leslie, Andrew Graham
    British director born in April 1952

    Registered addresses and corresponding companies
    • Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 91
  • Leslie, Graham Andrew

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 92 IIF 93 IIF 94
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 95 IIF 96
  • Graham Leslie
    British born in August 1946

    Registered addresses and corresponding companies
    • 3m Buckley Innovation Centre, University Of Huddersfield, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 97
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Independent House, Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, RH19 1TU, England

      IIF 98
child relation
Offspring entities and appointments 71
  • 1
    A.A. CONSULTANTS LIMITED
    - now 02460492
    ASSETVITAL LIMITED - 1990-03-14
    50 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2002-11-26 ~ 2007-07-01
    IIF 88 - Director → ME
  • 2
    A.N.A. AIRLINE MANAGEMENT LTD
    07363377
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-09-02 ~ 2021-07-19
    IIF 73 - Director → ME
  • 3
    A.N.A. AVIATION GROUP HOLDINGS LTD
    07363374
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2010-09-02 ~ now
    IIF 68 - Director → ME
  • 4
    A.N.A. AVIATION SERVICES LIMITED
    01858078
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 2021-07-19
    IIF 71 - Director → ME
  • 5
    AGL HELICOPTERS LIMITED
    - now 05433091
    AGL HELICOPTER LIMITED
    - 2005-05-27 05433091
    Suite 3, Independent House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 75 - Director → ME
    2005-05-11 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALLIED CARGO EXPRESS LTD
    - now 02792110
    EXPRESS BAGS LIMITED
    - 1999-07-14 02792110
    9 Cheam Road, Ewell, Epsom, Surrey, England
    Active Corporate (6 parents)
    Officer
    1993-02-25 ~ 2007-01-16
    IIF 90 - Director → ME
  • 7
    APEX CONSTRUCTION AND DEVELOPMENTS LIMITED
    07072558
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2017-03-14 ~ 2020-05-21
    IIF 14 - Director → ME
  • 8
    BABYWAY DEVELOPMENTS LIMITED
    09283832
    Hugh House Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    BABYWAY HOLDINGS LTD
    - now 06346641
    BABYWAY INTERNATIONAL LIMITED
    - 2007-11-23 06346641 03841036
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    BABYWAY INNOVATIONS LIMITED
    09319163
    3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 64 - Director → ME
  • 11
    BABYWAY INTERNATIONAL LIMITED
    - now 03841036 06346641
    GALPHARM BABYWAY LIMITED
    - 2007-11-23 03841036
    OVALMIND LIMITED - 1999-09-21
    C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Active Corporate (9 parents)
    Officer
    2002-06-10 ~ 2017-09-01
    IIF 19 - Director → ME
  • 12
    BABYWAY LIMITED
    04359355
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BABYWEAR LIMITED
    06621193
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 14
    BARNSLEY DEVELOPMENT AGENCY LIMITED
    03633516
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (51 parents)
    Officer
    1999-04-20 ~ 2000-02-22
    IIF 7 - Director → ME
  • 15
    BE RETAIL LIMITED
    - now 06847751
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 16
    BLACKOUT SAFETY PLUG CO LTD
    10538773
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 17
    C.K. CARGO LIMITED
    01956942
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2016-08-05 ~ now
    IIF 66 - Director → ME
  • 18
    CIVILDECK LIMITED
    01917055
    First Floor, Unit A2 Faraday Road, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (8 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 72 - Director → ME
  • 19
    CREST LOGISTICS LIMITED
    - now 06773990
    CRESTLOGISTICS LIMITED
    - 2009-09-09 06773990
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-09-04 ~ 2015-09-07
    IIF 16 - Director → ME
  • 20
    CREST MEDICAL HOLDINGS LIMITED - now
    FIRST AID HOLDINGS LIMITED
    - 2018-08-22 06484761 11114838
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    2008-04-03 ~ 2015-09-07
    IIF 17 - Director → ME
  • 21
    DAS EXPRESS LIMITED
    02365536
    First Floor Unit A2 Windsor, Place Faraday Road Manor Royal, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 69 - Director → ME
  • 22
    DEDLIE LIMITED
    07480168
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 37 - Director → ME
  • 23
    DIRECT 2 MUM LIMITED
    07185985
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2010-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EURO MEDIMAIL LIMITED
    02444441
    Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1994-01-03 ~ dissolved
    IIF 10 - Director → ME
    1994-01-03 ~ 1999-01-07
    IIF 77 - Secretary → ME
  • 25
    FLOCARE LIMITED
    08252024
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    FLORIAN INTERNATIONAL LIMITED
    - now 08059717
    LESLIE COUNTRY INNS LIMITED
    - 2023-02-22 08059717
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 34 - Director → ME
  • 27
    GALPHARM HEALTHCARE LIMITED
    - now 05667769 03190284
    KITEACRE LIMITED
    - 2006-04-04 05667769 03190284
    GALPHARM HOLDINGS LIMITED
    - 2006-03-20 05667769
    KITEACRE LIMITED
    - 2006-03-06 05667769 03190284
    Wrafton, Braunton, Devon
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2006-02-23 ~ 2008-01-09
    IIF 9 - Director → ME
  • 28
    GALPHARM INTERNATIONAL LIMITED
    - now 01547168
    GAL PHARM INTERNATIONAL LIMITED
    - 1995-12-22 01547168
    - Wrafton, Braunton, Devon
    Active Corporate (22 parents)
    Officer
    ~ 2008-01-09
    IIF 25 - Director → ME
    ~ 1995-01-11
    IIF 83 - Secretary → ME
  • 29
    GO DINE LIMITED
    06368229
    2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Has significant influence or control OE
  • 30
    GRIPFAST FILMS LTD
    12270138
    Holme Manor Northgate, Honley, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 31
    GRIPFAST TRADING LIMITED
    07422320
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Officer
    2010-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 32
    GTU TRADING LIMITED
    - now 06258540
    ICON DISTILLERS EUROPE LTD
    - 2008-03-19 06258540
    RUDLES LIMITED
    - 2007-07-18 06258540
    G.A.L INTERNATIONAL TRADING LTD
    - 2007-06-27 06258540
    Baxter Caulfield Solicitors, 13 Station Street, Huddersfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-05-24 ~ 2010-06-28
    IIF 18 - Director → ME
  • 33
    IBUMOL LIMITED
    07459528
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 36 - Director → ME
  • 34
    KIRKLEES STADIUM DEVELOPMENT LIMITED
    - now 02692479
    NOTICECARE LIMITED
    - 1992-05-28 02692479
    The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (71 parents, 3 offsprings)
    Officer
    ~ 1993-03-12
    IIF 4 - Director → ME
  • 35
    KITEACRE LIMITED
    - now 03190284 05667769... (more)
    GALPHARM HEALTHCARE LIMITED
    - 2006-04-04 03190284 05667769
    ALLPRAISE LIMITED
    - 1996-05-15 03190284
    C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved Corporate (22 parents)
    Officer
    1996-05-07 ~ 2008-01-09
    IIF 20 - Director → ME
  • 36
    LETSSAVESOMEMONEY LIMITED
    07696338
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (8 parents)
    Officer
    2012-02-24 ~ 2012-12-03
    IIF 45 - Director → ME
  • 37
    LONDON CARGO HANDLING LIMITED
    02286751
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    ~ 1996-11-29
    IIF 91 - Director → ME
  • 38
    LUCO LABS LIMITED
    15069291
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    LUCO MUSIC GROUP LIMITED
    - now 12498247
    LUCO MUSIC LIMITED
    - 2023-02-13 12498247
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Person with significant control
    2020-03-04 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MARATHON AIR CARGO LIMITED
    - now 02375995
    ADMINFINE LIMITED
    - 1989-06-06 02375995
    Unit 4 Falcon Way, Off Central Way, Feltham, Middlesex
    Active Corporate (5 parents)
    Officer
    ~ 1993-02-24
    IIF 89 - Director → ME
  • 41
    MILKO (YORKSHIRE) LIMITED
    06910240
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-09-01
    IIF 21 - Director → ME
  • 42
    NETWORK AIRLINE EXPRESS LTD
    09036073
    First Floor, Unit A2 Windsor Place Faraday Road, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 74 - Director → ME
  • 43
    NETWORK AIRLINE SERVICES LTD
    06288556
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-06-21 ~ 2021-07-19
    IIF 70 - Director → ME
    2007-06-21 ~ now
    IIF 86 - Secretary → ME
  • 44
    NETWORK AVIATION GROUP LTD
    08339061
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-02-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    NEXUS CARGO HANDLING LIMITED
    09938487
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 65 - Director → ME
  • 46
    NIELD ON DEMAND LIMITED
    06601188
    Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (12 parents)
    Officer
    2016-06-07 ~ now
    IIF 28 - Director → ME
  • 47
    ONE DEGREE CAPITAL LIMITED
    08077227
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 43 - Director → ME
  • 48
    ONE DEGREE CONNECT LIMITED
    - now 07352010
    ONE DEGREE LIMITED
    - 2011-09-08 07352010 07827589
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-20 ~ dissolved
    IIF 26 - Director → ME
    2010-08-20 ~ dissolved
    IIF 95 - Secretary → ME
  • 49
    ONE DEGREE FINANCE LIMITED
    09462358
    Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 50
    ONE DEGREE LTD
    07827589 07352010
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Officer
    2011-10-28 ~ now
    IIF 29 - Director → ME
    2011-10-28 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 51
    ONE DEGREE MUSIC LIMITED
    11294674
    Hugh House Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PAN-EUROPEAN GENERICS LTD
    - now 04315365
    SQUARE ROOM LIMITED
    - 2001-12-10 04315365 04447147
    Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 53
    PENNINE PYRAMIDS LIMITED
    07059118
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 40 - Director → ME
    2010-11-23 ~ dissolved
    IIF 93 - Secretary → ME
  • 54
    PEP DRIVING SERVICES LTD - now
    VAL-YOU RETAIL LTD
    - 2020-02-03 11297302
    44 Rockfield, 44 Beaumont Park Road, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    2018-04-07 ~ 2018-06-18
    IIF 39 - Director → ME
  • 55
    PILZ DEVELOPMENT LIMITED
    - now 09166013
    BAXCO0508 LIMITED
    - 2016-04-20 09166013 06928234... (more)
    13 Station Street, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 41 - Director → ME
  • 56
    PILZ LIMITED
    07764943
    3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2016-06-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PITCH AT THE PALACE LTD
    08891594
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 47 - Director → ME
    2014-02-12 ~ dissolved
    IIF 94 - Secretary → ME
  • 58
    PIX-CGI LIMITED
    07813517
    288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-18 ~ 2022-11-30
    IIF 42 - Director → ME
  • 59
    PIXPOINT LIMITED
    08201740
    4 Northgate, Honley, Holmfirth
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 60
    RISKSCORER LIMITED
    08063271
    13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 61
    ROCK PROPERTIES LIMITED
    OE017927
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2003-12-01 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares - More than 25% OE
    IIF 97 - Ownership of voting rights - More than 25% OE
  • 62
    SAFERSPACES LIMITED
    - now 07453514 07599795
    BES COMPLIANCE LIMITED - 2011-06-10
    Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (17 parents)
    Officer
    2011-09-22 ~ 2012-12-20
    IIF 38 - Director → ME
  • 63
    SE GROUP LTD
    - now 08506397
    HALO CLEAN TECH LIMITED
    - 2018-11-08 08506397
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2017-02-09 ~ 2021-07-13
    IIF 78 - Director → ME
  • 64
    SET VISIONS LIMITED
    06741881
    275 Kirkstall Road, Leeds, England
    Active Corporate (11 parents)
    Officer
    2010-04-27 ~ 2021-06-23
    IIF 1 - Director → ME
    2009-10-01 ~ 2010-02-09
    IIF 2 - Director → ME
  • 65
    STUDIO 111 LIMITED
    10706604 04616917... (more)
    Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    THE LESLIE SPORTS FOUNDATION
    07954495
    Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 6 - Director → ME
  • 67
    THE MILES GROUP LIMITED
    - now 01324083
    P.J. MILES & PARTNERS LIMITED
    - 1988-03-28 01324083
    The Coach House, 21 Belmont Street, Huddersfield, West Yorkshire
    Active Corporate (9 parents)
    Officer
    ~ 1995-11-30
    IIF 8 - Director → ME
  • 68
    WILL & FREDDIES LIMITED
    07779813
    North Road Garage A19, Shipton By Beningbrough, York, England
    Active Corporate (4 parents)
    Officer
    2012-06-01 ~ 2022-09-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 69
    YORKSHIRE BUSINESS ACADEMY LIMITED
    - now 06586429
    THE YORKSHIRE BUSINESS ACADEMY LIMITED
    - 2008-06-16 06586429
    Babyway House, Galpharm Way Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 11 - Director → ME
  • 70
    YORKSHIRE FASHION WEEK LIMITED
    - now 06621132
    YORKSHIRE FASHION LIMITED
    - 2009-04-06 06621132
    The Old School, New Hey Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2008-06-16 ~ 2010-02-22
    IIF 22 - Director → ME
    2008-06-16 ~ 2008-06-17
    IIF 96 - Secretary → ME
  • 71
    YORKSHIRE GLOBAL BRANDS LIMITED
    11881386 10857962
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.