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

Ray, John Stephen

    Related profiles found in government register
  • Ray, John Stephen

    Registered addresses and corresponding companies
  • Ray, John Stephen, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 4
  • Ray, John Stephen
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, England

      IIF 5
    • icon of address 15-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 6
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 7
  • Ray, John Stephen
    British co director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 8
  • Ray, John Stephen
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beaconsfield Court, Garforth, Leeds, West Yorkshire, LS25 1QH, United Kingdom

      IIF 9
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 10 IIF 11
    • icon of address Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

      IIF 12
  • Ray, John Stephen
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire, HU7 0YW, England

      IIF 13
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 14
  • Ray, John Stephen
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 18
  • Ray, John Stephen
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-17, Campus Road, Bradford, West Yorkshire, BD7 1HR

      IIF 19
  • Ray, John Stephen, Mr.
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 20
    • icon of address Unit 15-17, Campus Road Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 21
    • icon of address 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 22
  • Ray, John Stephen, Mr.
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    BUILDING SERVICES (HUDDERSFIELD) LIMITED - 1990-09-05
    icon of address Millgate, Paddock, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    icon of address Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2016-08-01
    IIF 22 - Director → ME
    icon of calendar 2008-05-14 ~ 2016-08-22
    IIF 4 - Secretary → ME
  • 2
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2014-02-10
    IIF 21 - Director → ME
  • 3
    icon of address Brunswick Square, Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2000-03-24
    IIF 18 - Director → ME
  • 4
    icon of address 3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2014-02-10
    IIF 6 - Director → ME
  • 5
    OHS LIMITED - 2017-01-26
    FIBRE FINDER LIMITED - 1986-08-27
    icon of address C/o Live Recoveries Limited Wentworth House 122, New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2014-02-10
    IIF 23 - Director → ME
  • 6
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED - 2011-03-31
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2014-02-10
    IIF 5 - Director → ME
  • 7
    CODEMAKER LIMITED - 2001-02-01
    icon of address Springwell Mill, Church Street, Heckmondwike, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,185 GBP2024-09-30
    Officer
    icon of calendar 2001-01-25 ~ 2004-02-13
    IIF 8 - Director → ME
  • 8
    I.M. PORTFOLIO LIMITED - 2005-03-30
    icon of address 1 City Square, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2005-03-14
    IIF 17 - Director → ME
  • 9
    WHITELEY & GREEN,LIMITED - 1998-07-31
    icon of address Digby House Main Street, Ruston Parva, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,694 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-01-09
    IIF 11 - Director → ME
    icon of calendar 1995-02-03 ~ 1995-10-11
    IIF 3 - Secretary → ME
  • 10
    MODERN RECREATIONS LIMITED - 1987-02-26
    MODREC INTERNATIONAL (HOLDINGS) LIMITED - 2012-03-15
    RILEY BURWAT LIMITED - 1979-12-31
    MODREC LIMITED - 1997-04-29
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,793,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1995-01-17
    IIF 15 - Director → ME
  • 11
    GENERAL BUSINESS SERVICES 2 LIMITED - 2009-07-10
    icon of address Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2016-03-31
    IIF 13 - Director → ME
  • 12
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-22 ~ 2007-01-17
    IIF 2 - Secretary → ME
  • 13
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2007-01-17
    IIF 1 - Secretary → ME
  • 14
    DEEDHAZE LIMITED - 1987-05-07
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    118,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-01-17 ~ 2013-04-30
    IIF 12 - Director → ME
  • 15
    icon of address C/o Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    icon of calendar 2010-08-17 ~ 2014-02-10
    IIF 19 - Director → ME
  • 16
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED - 2011-02-01
    FIELDSIDE BUSINESS SUPPORT LTD - 2017-01-26
    icon of address 41 Park Square North, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-02-10
    IIF 7 - Director → ME
  • 17
    PROCTER BROS (WIREWORKS) LIMITED - 1987-08-06
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2014-02-28
    IIF 9 - Director → ME
  • 18
    SYSTEM ACCESS FE LTD. - 2011-02-01
    icon of address 9 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2014-02-10
    IIF 20 - Director → ME
  • 19
    icon of address 1 City Square, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    4,693,473 GBP2024-04-30
    Officer
    icon of calendar 1999-03-26 ~ 2004-05-31
    IIF 16 - Director → 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.