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

Kilner, James Ritchie

    Related profiles found in government register
  • Kilner, James Ritchie
    British

    Registered addresses and corresponding companies
  • Kilner, James Ritchie
    British accountant

    Registered addresses and corresponding companies
  • Kilner, James Ritchie
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Alwoodley Lane, Alwoodley, Leeds, LS17 7PU

      IIF 11
  • Kilner, James Ritchie

    Registered addresses and corresponding companies
    • icon of address 9, Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, LS17 7PU, United Kingdom

      IIF 12 IIF 13
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 14
  • Kilner, James Ricthie

    Registered addresses and corresponding companies
    • icon of address 19, Alwoodley Lane, Leeds, LS17 7PU

      IIF 15
  • Kilner, James Ritchie
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Kilner, James Ritchie
    British chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 28
    • icon of address 9, Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, LS17 7PU, United Kingdom

      IIF 29
    • icon of address 9, Alwoodley Lane, Leeds, LS17 7PU, England

      IIF 30
  • Kilner, James Ritchie
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Kingsway, Mapplewell, Barnsley, South Yorkshire, S75 6EU, England

      IIF 31
    • icon of address Network House, Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 32
    • icon of address Network House, West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 33
    • icon of address 9 Alwoodley Lane, Alwoodley, Leeds, LS17 7PU

      IIF 34 IIF 35 IIF 36
    • icon of address 9, Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, BD19 4TT, United Kingdom

      IIF 37 IIF 38
    • icon of address 9, Alwoodley Lane, Leeds, LS17 7PU, England

      IIF 39 IIF 40
  • Kilner, James Ritchie
    British accountant/consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alwoodley Lane, Alwoodley, Leeds, LS17 7PU, United Kingdom

      IIF 41
  • Kilner, James Ritchie
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alwoodley Lane, Leeds, LS17 7PU, United Kingdom

      IIF 42
  • Kilner, James Ritchie
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 43
  • Mr James Ritchie Kilner
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Ritchie Kilner
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, West 26, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 49
  • James Ritchie Kilner
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alwoodley Lane, Alwoodley, Leeds, LS17 7PU, United Kingdom

      IIF 50
    • icon of address 9, Alwoodley Lane, Leeds, LS17 7PU, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Kja Group, Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 9 Alwoodley Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-08-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HOLISTIC ACCOUNTANCY LIMITED - 2013-08-13
    icon of address Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,855 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 9 Alwoodley Lane, Alwoodley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 33 Union Hall Road, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,008 GBP2017-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2017-08-21
    IIF 37 - Director → ME
  • 2
    icon of address Hardings, 6 Marsh Parade, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2009-09-30
    IIF 10 - Secretary → ME
    icon of calendar 2007-06-26 ~ 2007-12-31
    IIF 1 - Secretary → ME
  • 3
    icon of address 117 Drub Lane, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-08-18
    IIF 32 - Director → ME
  • 4
    icon of address C/o Kja Group, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2015-12-16
    IIF 29 - Director → ME
  • 5
    icon of address Network House, West 26, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-28 ~ 2020-10-07
    IIF 2 - Secretary → ME
  • 6
    TWH (TAXATION SERVICES) LIMITED - 2010-03-03
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2006-04-30
    IIF 20 - Director → ME
  • 7
    HCA ARSHAD CHAUDHRY LTD - 2011-07-07
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,350 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2010-08-05
    IIF 21 - Director → ME
  • 8
    YORKSHIRE AUDIT BUREAU LIMITED - 2013-11-20
    FIVE CIRCLES LIMITED - 2003-07-17
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2012-01-13
    IIF 36 - Director → ME
  • 9
    HUQUE CHAUDHRY ASSOCIATES LIMITED - 2013-11-20
    SEALINK LOGISTICS LIMITED - 2003-07-05
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2012-01-13
    IIF 35 - Director → ME
    icon of calendar 2012-01-13 ~ 2012-01-13
    IIF 14 - Secretary → ME
    icon of calendar 2003-07-01 ~ 2012-01-26
    IIF 15 - Secretary → ME
    icon of calendar 2003-07-01 ~ 2012-01-13
    IIF 11 - Secretary → ME
  • 10
    TAX CENTRE UK LIMITED - 2013-11-20
    CUSTOMERTOP LIMITED - 2003-07-05
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2012-01-13
    IIF 34 - Director → ME
  • 11
    KJA HUQUE CHAUDHRY LIMITED - 2013-11-14
    icon of address Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-03-01
    IIF 25 - Director → ME
    icon of calendar 2010-07-19 ~ 2011-03-01
    IIF 13 - Secretary → ME
  • 12
    KELSON DESIGN LIMITED - 2001-12-11
    KELSON PROPERTIES LIMITED - 2000-06-08
    KELSON CONTRACTS LIMITED - 1998-10-30
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2020-10-07
    IIF 6 - Secretary → ME
  • 13
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2022-01-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2022-01-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOLISTIC ACCOUNTANCY LIMITED - 2013-08-13
    icon of address Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,855 GBP2019-01-31
    Officer
    icon of calendar 2013-07-19 ~ 2021-03-01
    IIF 40 - Director → ME
  • 15
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2021-03-01
    IIF 19 - Director → ME
    icon of calendar 2001-11-19 ~ 2021-03-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,752 GBP2024-01-31
    Officer
    icon of calendar 2010-07-19 ~ 2021-03-01
    IIF 26 - Director → ME
    icon of calendar 2010-07-19 ~ 2021-03-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Kja Kilner Johnson Limited, Network House, West 26 Stubs Beck Lane, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2021-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 20 The Avenue, Alwoodley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-08-21
    IIF 33 - Director → ME
  • 19
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2014-03-31
    IIF 24 - Director → ME
  • 20
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-01-15
    IIF 22 - Director → ME
  • 21
    KJA FINANCIAL SERVICES (GROUP) LIMITED - 2018-06-20
    DRINNAN ASSET MANAGEMENT HOLDINGS LIMITED - 2011-02-08
    icon of address Harlow Court Cardale Park, Otley Road, Harrogate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2011-03-05 ~ 2016-07-01
    IIF 27 - Director → ME
  • 22
    KJA FINANCIAL SERVICES LIMITED - 2018-06-19
    icon of address Harlow Court Cardale Park, Otley Road, Harrogate, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,357,912 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2016-07-01
    IIF 18 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-07-01
    IIF 9 - Secretary → ME
  • 23
    icon of address Milner House Milner Lane, Thorner, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084,767 GBP2024-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2018-08-03
    IIF 31 - Director → ME
  • 24
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-29 ~ 2015-12-16
    IIF 38 - Director → ME
  • 25
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -949,804 GBP2019-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-05-13
    IIF 30 - Director → ME
  • 26
    icon of address Key House, Sarum Hill, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -614,707 GBP2021-12-22
    Officer
    icon of calendar 2003-07-18 ~ 2021-12-23
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.