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 Pau; Anthony Kinsey

    Related profiles found in government register
  • Mr Pau; Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 1
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 2
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 3
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 4
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 5
    • icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 6
  • Anthony Kinsey
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 7
  • Mr Paul Anthony Kinsey
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Paul Kinsey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 23
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 24
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 25
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 26
  • Kinsey, Paul Anthony
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 5BT

      IIF 27
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 28 IIF 29
  • Kinsey, Paul Anthony
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 30
    • icon of address Unit 3 Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 31
    • icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire, LS22 5HG

      IIF 32
  • Kinsey, Paul Anthony
    British company secretary/director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 33
  • Kinsey, Paul Anthony
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 34
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 35
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 36 IIF 37
  • Kinsey, Anthony Paul
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 38
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 39
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, United Kingdom

      IIF 40
    • icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 41
  • Kinsey, Anthony Paul
    British manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepdale, Upperlangwith Collingham Leeds, Wetherby, LS22 5DQ, England

      IIF 42
    • icon of address Deepdale, Upperlangwith Collingham, Wetherby, LS22 5DQ, England

      IIF 43
  • Kinsey, Anthony
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 44
  • Kinsey, Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 45
  • Mr Anthony Paul Kinsey
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT

      IIF 46
    • icon of address The Village Institute, Main St, Kirk Deighton, LS22 4EG, United Kingdom

      IIF 47
    • icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom

      IIF 48
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 49 IIF 50
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 51
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 52
    • icon of address The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 53
  • Kinsey, Paul Anthony
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kinsey, Paul Anthony
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 62 IIF 63
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 1BT, United Kingdom

      IIF 64
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 65
    • icon of address 2 Kings Road, Harrogate, North Yorkshire, HG1 2RL

      IIF 66
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 67
    • icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 68
    • icon of address 2 Kings Road, Harrogate, Yorkshire, HG1 2RL

      IIF 69
  • Kinsey, Paul Anthony
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kinsey, Paul Anthony
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, North Yorkshire, HG1 2RL, England

      IIF 111
  • Kinsey, Anthony Paul
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 112
    • icon of address 53-59 West Street, Greenspace Management Ltd, 53-59 West Street, Sheffield, South Yorkshire, S1 4EQ, United Kingdom

      IIF 113
    • icon of address 53-59, West Street, Sheffield, S1 4EQ, England

      IIF 114 IIF 115 IIF 116
  • Kinsey, Anthony Paul
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom

      IIF 117
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 118
    • icon of address The Village Institute, Main Street, Kirk Deighton, Wetherby, LS22 4EG, England

      IIF 119
  • Kinsey, Anthony Paul
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Village Institute, Main St, Kirk Deighton, LS22 4EG, United Kingdom

      IIF 120
    • icon of address 4, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 121
    • icon of address The Village Institute, Kirk Deighton, Wetherby, LS22 5EB, United Kingdom

      IIF 122
  • Kinsey, Anthony Paul
    British marketing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, LS22 5HG, England

      IIF 123
  • Kinsey, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 124
    • icon of address Deep Dale, Upper Langwith, Collingham, Leeds, West Yorkshire, LS22 5DQ

      IIF 125
    • icon of address Deepdale, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ

      IIF 126
  • Kinsey, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Deepdale, Upper Langwith, Wetherby, West Yorkshire, LS22 5DQ, United Kingdom

      IIF 127
  • Kinsey, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, Harrogate, HG1 1BT, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 66
  • 1
    JADE ATLANTIC LIMITED - 2001-10-09
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address Unit G3, Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    HAREWOOD PROPERTIES 3 LIMITED - 2020-12-22
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    HAREWOOD PROPERTY LIMITED - 2020-12-22
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 2 Kings Road, Harrogate, North Yorkshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    521 GBP2024-04-29
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2005-04-08 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 53-59 West Street Greenspace Management Ltd, 53-59 West Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 113 - Director → ME
  • 14
    HAREWOOD (RUBY LOUNGE) LTD - 2011-09-22
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,619 GBP2024-06-30
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-04-26 ~ now
    IIF 61 - Director → ME
  • 15
    STARCROFT VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 84 - Director → ME
  • 16
    MILLPARK VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 74 - Director → ME
  • 17
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 125 - Secretary → ME
  • 18
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-02-18 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 124 - Secretary → ME
  • 19
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -311,723 GBP2024-07-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 115 - Director → ME
    icon of calendar 2015-02-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 71 - Director → ME
  • 22
    NOVADEW LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 88 - Director → ME
  • 23
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,206 GBP2022-02-28
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 2 Kings Road, North Yorkshire, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 43 - Director → ME
  • 29
    SYNDICATE BLACKPOOL LIMITED - 2014-09-17
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,341 GBP2017-12-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 70 - Director → ME
  • 30
    ORALHURST LIMITED - 1977-12-31
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 103 - Director → ME
  • 31
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -44,351 GBP2024-06-30
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 33
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 34
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2019-03-15 ~ dissolved
    IIF 123 - Director → ME
  • 35
    AXEL P NO. 1 LIMITED - 2004-03-24
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 106 - Director → ME
  • 36
    RIVERCROFT ASSOCIATES LIMITED - 2009-04-06
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 107 - Director → ME
  • 37
    AXEL P NO. 3 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 101 - Director → ME
  • 38
    BAYCROSS TRADING LIMITED - 2009-04-06
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 99 - Director → ME
  • 39
    AXEL P NO. 4 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 104 - Director → ME
  • 40
    AXEL P NO. 5 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 98 - Director → ME
  • 41
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -399,298 GBP2022-04-30
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 72 - Director → ME
  • 43
    VIPER ROOMS UK LIMITED - 2021-01-07
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,460 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 116 - Director → ME
  • 44
    VIPER ROOMS(HARROGATE) LIMITED - 2021-01-07
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 28 - Director → ME
  • 45
    S1 BK LIMITED - 2021-08-16
    S1 BIERKELLER LIMITED - 2021-05-12
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,074 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 47
    OBK SWANSEA LIMITED LIMITED - 2021-08-16
    THE ORIGINAL BIERKELLER SWANSEA LIMITED - 2021-05-12
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-10 ~ now
    IIF 55 - Director → ME
  • 51
    icon of address The Village Institute, Kirk Deighton, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 52
    icon of address 2 Kings Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 53
    icon of address The Village Institute, Main St, Kirk Deighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    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
  • 54
    icon of address Unit G3 Croft Business Park, Kirk Deighton, Wetherby, W Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 53-59 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,217 GBP2022-03-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Ebor House, Low Moor Lane, Lingrfield, Knaresborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    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 directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    Company number 03668421
    Non-active corporate
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 96 - Director → ME
  • 63
    Company number 04883779
    Non-active corporate
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 105 - Director → ME
  • 64
    Company number 05718050
    Non-active corporate
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 100 - Director → ME
  • 65
    Company number 07340486
    Non-active corporate
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 87 - Director → ME
  • 66
    Company number 07340575
    Non-active corporate
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 78 - Director → ME
Ceased 19
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2012-11-28
    IIF 95 - Director → ME
  • 2
    icon of address 4 Kerry Street, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-10-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-10-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2014-04-11
    IIF 127 - Secretary → ME
  • 4
    ALNERY NO. 117 LIMITED - 1982-11-30
    icon of address Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2003-01-16
    IIF 97 - Director → ME
  • 5
    STARCROFT VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 76 - Director → ME
  • 6
    NOVADATA LIMITED - 2010-08-27
    icon of address Electric Brixton Town Hall Parade, Brixton Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,304 GBP2024-05-31
    Officer
    icon of calendar 2011-02-03 ~ 2017-10-06
    IIF 92 - Director → ME
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-10-06
    IIF 10 - Has significant influence or control OE
  • 7
    MILLPARK VENTURES LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 81 - Director → ME
  • 8
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2012-11-01
    IIF 69 - Director → ME
  • 9
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,827 GBP2017-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2010-11-02
    IIF 89 - Director → ME
  • 10
    NOVADEW LIMITED - 2010-08-27
    icon of address 2 Kings Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 85 - Director → ME
  • 11
    HAREWOOD STOCKTON LIMITED - 2019-05-15
    NOBLEFATE LIMITED - 2010-10-14
    icon of address Unit G3, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-11-02
    IIF 30 - Director → ME
    icon of calendar 2011-02-03 ~ 2019-03-12
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit G3 Croft Business Park Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-01-09
    IIF 128 - Secretary → ME
  • 13
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1996-11-22 ~ 1999-06-18
    IIF 108 - Director → ME
  • 14
    icon of address Unit G3, Croft Business Park, Boroughbridge Road, Kirk Deighton, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2020-07-11
    IIF 41 - Director → ME
  • 15
    icon of address 53-59 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-06-05
    IIF 44 - Director → ME
  • 16
    icon of address 53-59 West Street, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,027 GBP2023-05-31
    Officer
    icon of calendar 2019-11-06 ~ 2022-08-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2022-04-01
    IIF 49 - Right to appoint or remove directors OE
    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
  • 17
    icon of address 4 Kerry Street, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,456 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2021-06-01
    IIF 121 - Director → ME
  • 18
    Company number 07340486
    Non-active corporate
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 77 - Director → ME
  • 19
    Company number 07340575
    Non-active corporate
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-02
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.