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

Mr Joseph Patrick Ledden

    Related profiles found in government register
  • Mr Joseph Patrick Ledden
    Irish born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weaponness Valley Road, Scarborough, North Yorkshire, YO11 2JG, England

      IIF 1
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 2
  • Mr Gary Joseph Patrick Ledden
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 3 IIF 4
  • Ledden, Joseph Patrick
    Irish co director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weaponness Valley Road, Scarborough, North Yorkshire, YO11 2JG

      IIF 5
  • Ledden, Joseph Patrick
    Irish company director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 6
  • Ledden, Joseph Patrick
    Irish director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 7 IIF 8
    • icon of address Jws, Hopper Hill Road, Eastfield, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 9
  • Ledden, Joseph Patrick
    Irish manager born in March 1938

    Resident in England

    Registered addresses and corresponding companies
  • Ledden, Joseph Patrick
    Irish property investment born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Weaponness, Valley Road, Scarborough, North Yorkshire, YO11 2JG

      IIF 13
  • Ledden, Joseph Patrick
    Irish property owner born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Weaponness, Valley Road, Scarborough, North Yorkshire, YO11 2JG

      IIF 14 IIF 15
  • Ledden, Joseph Patrick
    Irish taxi proprietor born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Weaponness, Valley Road, Scarborough, North Yorkshire, YO11 2JG

      IIF 16
  • Mr Gary Joseph Patrick Ledden
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 17
    • icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire, YO11 2BT

      IIF 18
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 19
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 20 IIF 21
  • Ledden, Gary Joseph Patrick
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, United Kingdom

      IIF 22
  • Ledden, Gary Joseph Patrick
    British property developer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 23
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, YO13 0RP, United Kingdom

      IIF 24
  • Ledden, Gary Joseph Patrick
    British co director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 25
  • Ledden, Gary Joseph Patrick
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire, YO11 2BT, United Kingdom

      IIF 26
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, United Kingdom

      IIF 27
  • Ledden, Gary Joseph Patrick
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 28
  • Ledden, Gary Joseph Patrick
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage North Street, Scalby, Scarborough, North Yorkshire, YO11 3AY

      IIF 29 IIF 30
  • Ledden, Gary Joseph Patrick
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, United Kingdom

      IIF 31
  • Ledden, Gary Joseph Patrick
    British property owner born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 32
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 33
  • Ledden (junior), Joseph Patrick
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 34
  • Ledden, Gary Joseph Patrick
    British manager

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage North Street, Scalby, Scarborough, North Yorkshire, YO11 3AY

      IIF 35 IIF 36
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 37 IIF 38
  • Ledden, Gary Joseph Patrick
    British property investment

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 39
  • Ledden, Gary Joseph Patrick

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 40
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, United Kingdom

      IIF 41
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, YO13 0RP, United Kingdom

      IIF 42
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 43
  • Ledden, Gary Joseph Patrick
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire, YO11 2BT, United Kingdom

      IIF 44
  • Ledden, Gary Joseph Patrick
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 45 IIF 46
  • Ledden, Gary Joseph Patrick
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 47 IIF 48
  • Ledden, Gary Joseph Patrick
    British property investment born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 36 North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 49
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    454 GBP2025-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 34 - Director → ME
Ceased 19
  • 1
    icon of address 34 Falsgrave Road, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,377,981 GBP2024-09-30
    Officer
    icon of calendar 2014-08-07 ~ 2018-04-13
    IIF 44 - Director → ME
  • 2
    icon of address The Old Vicarage 36 North Street, Scalby, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    209,872 GBP2023-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2018-04-13
    IIF 27 - Director → ME
  • 3
    icon of address Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    454 GBP2025-03-31
    Officer
    icon of calendar 2021-04-13 ~ 2023-01-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2023-01-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,020,223 GBP2025-03-31
    Officer
    icon of calendar 1999-10-26 ~ 2023-01-26
    IIF 11 - Director → ME
    icon of calendar 1999-10-26 ~ 2018-04-13
    IIF 48 - Director → ME
    icon of calendar 1999-10-26 ~ 2018-04-13
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Crown Garage Crown Arcade, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2006-02-26
    IIF 30 - Director → ME
    icon of calendar 2008-09-24 ~ 2013-02-13
    IIF 12 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2003-01-01 ~ 2006-02-26
    IIF 16 - Director → ME
    icon of calendar 2008-05-20 ~ 2013-02-13
    IIF 36 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2006-02-26
    IIF 35 - Secretary → ME
  • 6
    HARRISONCONO103 LIMITED - 2007-03-22
    icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    234,714 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2018-04-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Crown Garage, Crown Arcade, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2018-04-13
    IIF 33 - Director → ME
    icon of calendar 2007-04-18 ~ 2023-01-26
    IIF 15 - Director → ME
  • 8
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2023-01-26
    IIF 5 - Director → ME
    icon of calendar 2008-05-30 ~ 2018-04-13
    IIF 25 - Director → ME
    icon of calendar 2009-10-27 ~ 2018-04-13
    IIF 43 - Secretary → ME
  • 9
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2018-05-11
    IIF 28 - Director → ME
  • 10
    LEDDEN THOMPSON DEVELOPMENTS LIMITED - 2011-01-13
    LEDDEN DEVELOPMENTS LIMITED - 2011-03-03
    LEDDEN THOMPSON DEVELOPMENTS LIMITED - 2012-01-11
    icon of address Crown Garage, Crown Arcade Back Albion Road, Scarborough
    Active Corporate (4 parents)
    Equity (Company account)
    11,829,673 GBP2025-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2023-01-26
    IIF 14 - Director → ME
    icon of calendar 2001-01-11 ~ 2018-04-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-01-26
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address The Old Vicarage 36 North Street, Scalby, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    976,117 GBP2025-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-04-13
    IIF 23 - Director → ME
    icon of calendar 2013-10-30 ~ 2018-04-13
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address The Old Vicarage 36 North Street, Scalby, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,178,063 GBP2025-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2018-04-13
    IIF 24 - Director → ME
    icon of calendar 2012-03-09 ~ 2018-04-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Crown Arcade Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,286,144 GBP2025-03-31
    Officer
    icon of calendar 2001-11-27 ~ 2023-01-26
    IIF 13 - Director → ME
    icon of calendar 2001-11-27 ~ 2018-04-13
    IIF 49 - Director → ME
    icon of calendar 2001-11-27 ~ 2018-04-13
    IIF 39 - Secretary → ME
  • 14
    NIPPY CARS LIMITED - 2023-01-10
    icon of address Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,805,544 GBP2024-07-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-01-26
    IIF 9 - Director → ME
  • 15
    icon of address Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    369,340 GBP2025-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2018-04-13
    IIF 46 - Director → ME
    icon of calendar 2016-11-22 ~ 2023-01-26
    IIF 7 - Director → ME
  • 16
    icon of address Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,783,253 GBP2025-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2023-01-26
    IIF 10 - Director → ME
    icon of calendar 1999-10-26 ~ 2018-04-13
    IIF 47 - Director → ME
    icon of calendar 1999-10-26 ~ 2018-04-13
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NIPPY TAXIS LIMITED - 2023-01-10
    icon of address Irwin Mitchell, 2 Wellington Place, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2018-04-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2023-01-26
    IIF 8 - Director → ME
    icon of calendar 2018-03-14 ~ 2018-04-13
    IIF 45 - Director → ME
  • 19
    icon of address Umit 4 Cholmley Way, Whitby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-05-31
    IIF 22 - Director → ME
    icon of calendar 2012-02-07 ~ 2013-05-31
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.