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

Mr Graham Andrew Leslie

    Related profiles found in government register
  • 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 1
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 2 IIF 3 IIF 4
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 8
    • Hugh House, Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP

      IIF 9
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 10
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, England

      IIF 11
    • Holme Manor, Northgate, Holmfirth, HD9 6QL, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
    • North Road Garage, A19, Shipton By Beningbrough, York, YO30 1AL, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • Leslie, Graham Andrew
    British chairman 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 18
    • Broomhill, Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 19 IIF 20
  • 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 21
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 22
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 23
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 24
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 25
  • Leslie, Graham Andrew
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 26
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 27 IIF 28
    • Hugh House, Uppercliffe Road, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 29
    • 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, England

      IIF 30
    • Babyway Hse Galpharm Way, Upper Cliffe Rd, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, 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
    • Holme Manor, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 34
    • Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • Leslie, Graham Andrew, Dr
    British chairman born in August 1946

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • Leslie, Graham Andrew, Dr
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 46 IIF 47
    • Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE

      IIF 48
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 49
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 50 IIF 51 IIF 52
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 61
  • Leslie, Graham Andrew, Dr
    British none born in August 1946

    Resident in United Kingdom

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

      IIF 62
  • Leslie, Graham Andrew, Dr
    British photography 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, England

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • Leslie, Andrew Graham
    British company director born in April 1952

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • First Floor, Unit A2, Faraday, Road, Manor Royal, Crawley, RH10 9TF

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

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

      IIF 73
    • First Floor, Unit A2, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 74
    • First Floor, Unit A2 Windsor Place, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 75
    • Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 76
  • 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 77
    • Hugh House, Galpharm Way, Upper Cliffe Road, Dodworth, S75 3SP, England

      IIF 78
  • Graham Leslie
    British, born in August 1946

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

      IIF 79
  • Leslie, Graham Andrew
    British none 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • Leslie, Andrew Graham
    British airline executive born in April 1952

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

      IIF 85
  • Leslie, Andrew Graham
    British company director born in April 1952

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

      IIF 86
    • Rotors Running, The Old Rectory, Fittleworth, West Sussex, RH20 1HU

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

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

      IIF 88
  • 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 89
  • Leslie, Graham Andrew, Dr
    British company director

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

      IIF 90
  • Leslie, Andrew Graham
    British

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

      IIF 91
  • Leslie, Andrew Graham
    British company director

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

      IIF 92
  • Leslie, Graham Andrew, Dr

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

      IIF 93
  • Leslie, Graham Andrew

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

      IIF 94 IIF 95 IIF 96
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Officer
    2010-09-02 ~ now
    IIF 70 - director → ME
  • 2
    AGL HELICOPTER LIMITED - 2005-05-27
    Suite 3, Independent House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2005-05-11 ~ dissolved
    IIF 76 - director → ME
    2005-05-11 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Hugh House Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 81 - director → ME
  • 6
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2002-01-24 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-16 ~ dissolved
    IIF 46 - director → ME
  • 8
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 36 - director → ME
  • 9
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-05 ~ now
    IIF 68 - director → ME
  • 11
    First Floor, Unit A2 Faraday Road, Manor Royal, Crawley, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 73 - director → ME
  • 12
    First Floor Unit A2 Windsor, Place Faraday Road Manor Royal, Crawley, West Sussex
    Dissolved corporate (6 parents)
    Equity (Company account)
    -20,761 GBP2018-03-31
    Officer
    ~ dissolved
    IIF 66 - director → ME
  • 13
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 20 - director → ME
  • 14
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    2010-03-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1994-01-03 ~ dissolved
    IIF 43 - director → ME
  • 16
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    LESLIE COUNTRY INNS LIMITED - 2023-02-22
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,071,546 GBP2021-03-31
    Officer
    2012-05-08 ~ now
    IIF 25 - director → ME
  • 18
    Holme Manor Northgate, Honley, Holmfirth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -715,221 GBP2023-10-31
    Officer
    2010-10-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 19 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LUCO MUSIC LIMITED - 2023-02-13
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -54,807 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    First Floor, Unit A2 Windsor Place Faraday Road, Manor Royal, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 75 - director → ME
  • 24
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-21 ~ now
    IIF 91 - secretary → ME
  • 25
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2013-02-05 ~ now
    IIF 69 - director → ME
  • 26
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 67 - director → ME
  • 27
    Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    107,888 GBP2022-12-31
    Officer
    2016-06-07 ~ now
    IIF 22 - director → ME
  • 28
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 31 - director → ME
  • 29
    ONE DEGREE LIMITED - 2011-09-08
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 61 - director → ME
    2010-08-20 ~ dissolved
    IIF 97 - secretary → ME
  • 30
    Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    353,666 GBP2024-02-28
    Officer
    2015-02-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2011-10-28 ~ now
    IIF 18 - director → ME
    2011-10-28 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    Hugh House Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    SQUARE ROOM LIMITED - 2001-12-10
    Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2001-11-01 ~ dissolved
    IIF 59 - director → ME
  • 34
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 27 - director → ME
    2010-11-23 ~ dissolved
    IIF 95 - secretary → ME
  • 35
    BAXCO0508 LIMITED - 2016-04-20
    13 Station Street, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 29 - director → ME
  • 36
    3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    68,447 GBP2023-12-31
    Officer
    2016-06-28 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 37 - director → ME
    2014-02-12 ~ dissolved
    IIF 96 - secretary → ME
  • 38
    4 Northgate, Honley, Holmfirth
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 17 - director → ME
  • 39
    13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 64 - director → ME
  • 40
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2003-12-01 ~ now
    IIF 79 - Ownership of shares - More than 25%OE
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 41
    Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 44 - director → ME
  • 43
    THE YORKSHIRE BUSINESS ACADEMY LIMITED - 2008-06-16
    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 45 - director → ME
  • 44
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    ASSETVITAL LIMITED - 1990-03-14
    50 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,152 GBP2018-06-30
    Officer
    2002-11-26 ~ 2007-07-01
    IIF 85 - director → ME
  • 2
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-02 ~ 2021-07-19
    IIF 74 - director → ME
  • 3
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2021-07-19
    IIF 72 - director → ME
  • 4
    EXPRESS BAGS LIMITED - 1999-07-14
    9 Cheam Road, Ewell, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,577 GBP2024-03-31
    Officer
    1993-02-25 ~ 2007-01-16
    IIF 87 - director → ME
  • 5
    1 Portal Business Park, Tarporley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -362,919 GBP2023-09-30
    Officer
    2017-03-14 ~ 2020-05-21
    IIF 49 - director → ME
  • 6
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    2002-06-10 ~ 2017-09-01
    IIF 54 - director → ME
  • 7
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (5 parents)
    Officer
    1999-04-20 ~ 2000-02-22
    IIF 39 - director → ME
  • 8
    CRESTLOGISTICS LIMITED - 2009-09-09
    Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Corporate (4 parents)
    Equity (Company account)
    1,962,765 GBP2024-03-31
    Officer
    2009-09-04 ~ 2015-09-07
    IIF 51 - director → ME
  • 9
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-03 ~ 2015-09-07
    IIF 52 - director → ME
  • 10
    Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1994-01-03 ~ 1999-01-07
    IIF 90 - secretary → ME
  • 11
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    Wrafton, Braunton, Devon
    Corporate (5 parents)
    Officer
    2006-02-23 ~ 2008-01-09
    IIF 42 - director → ME
  • 12
    GAL PHARM INTERNATIONAL LIMITED - 1995-12-22
    - Wrafton, Braunton, Devon
    Corporate (5 parents)
    Officer
    ~ 2008-01-09
    IIF 60 - director → ME
    ~ 1995-01-11
    IIF 93 - secretary → ME
  • 13
    2 Lace Market Square, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    296,529 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Has significant influence or control OE
  • 14
    ICON DISTILLERS EUROPE LTD - 2008-03-19
    RUDLES LIMITED - 2007-07-18
    G.A.L INTERNATIONAL TRADING LTD - 2007-06-27
    Baxter Caulfield Solicitors, 13 Station Street, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-24 ~ 2010-06-28
    IIF 53 - director → ME
  • 15
    NOTICECARE LIMITED - 1992-05-28
    The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Corporate (11 parents, 3 offsprings)
    Officer
    ~ 1993-03-12
    IIF 40 - director → ME
  • 16
    GALPHARM HEALTHCARE LIMITED - 2006-04-04
    ALLPRAISE LIMITED - 1996-05-15
    C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved corporate (5 parents)
    Officer
    1996-05-07 ~ 2008-01-09
    IIF 55 - director → ME
  • 17
    Second Floor, 77 Kingsway, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2012-02-24 ~ 2012-12-03
    IIF 35 - director → ME
  • 18
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1996-11-29
    IIF 88 - director → ME
  • 19
    ADMINFINE LIMITED - 1989-06-06
    Unit 4 Falcon Way, Off Central Way, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    670,261 GBP2024-03-31
    Officer
    ~ 1993-02-24
    IIF 86 - director → ME
  • 20
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-13 ~ 2016-09-01
    IIF 56 - director → ME
  • 21
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-21 ~ 2021-07-19
    IIF 71 - director → ME
  • 22
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VAL-YOU RETAIL LTD - 2020-02-03
    44 Rockfield, 44 Beaumont Park Road, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,456 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-06-18
    IIF 23 - director → ME
  • 24
    288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    190 GBP2021-10-24
    Officer
    2011-10-18 ~ 2022-11-30
    IIF 30 - director → ME
  • 25
    BES COMPLIANCE LIMITED - 2011-06-10
    Alton House, Alton Road, Ross-on-wye, Herefordshire
    Corporate (4 parents)
    Officer
    2011-09-22 ~ 2012-12-20
    IIF 21 - director → ME
  • 26
    HALO CLEAN TECH LIMITED - 2018-11-08
    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 (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    2017-02-09 ~ 2021-07-13
    IIF 82 - director → ME
  • 27
    275 Kirkstall Road, Leeds, England
    Corporate (6 parents)
    Equity (Company account)
    154,251 GBP2023-12-31
    Officer
    2010-04-27 ~ 2021-06-23
    IIF 48 - director → ME
    2009-10-01 ~ 2010-02-09
    IIF 63 - director → ME
  • 28
    P.J. MILES & PARTNERS LIMITED - 1988-03-28
    The Coach House, 21 Belmont Street, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,041,952 GBP2023-12-31
    Officer
    ~ 1995-11-30
    IIF 41 - director → ME
  • 29
    North Road Garage A19, Shipton By Beningbrough, York, England
    Corporate (2 parents)
    Equity (Company account)
    93,531 GBP2023-09-30
    Officer
    2012-06-01 ~ 2022-09-06
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    YORKSHIRE FASHION LIMITED - 2009-04-06
    The Old School, New Hey Road, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-06-16 ~ 2010-02-22
    IIF 57 - director → ME
    2008-06-16 ~ 2008-06-17
    IIF 98 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.