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 Malcolm John Barraclough

    Related profiles found in government register
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 1
    • 78, Tinshill Mount, Leeds, LS16 7AU, England

      IIF 2
    • Not Available

      IIF 3
    • 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England

      IIF 4 IIF 5 IIF 6
  • Mr Malcolm John Barraclough
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Not Available, United Kingdom

      IIF 8
    • 5, Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 9
    • Unit 5, Granville Mount, Otley, LS21 3PB, United Kingdom

      IIF 10
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Kirkwood Avenue, Leeds, LS16 7JT, England

      IIF 22
    • 5, Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 23
    • Unit 5, Granville Mount, Otley, LS21 3PB, United Kingdom

      IIF 24
  • Barraclough, Malcolm John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British

    Registered addresses and corresponding companies
  • Barraclough, Malcolm John
    British chartered accountant

    Registered addresses and corresponding companies
    • 3 Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ

      IIF 29 IIF 30
    • 32 Woodhill Crescent, Cookridge, Leeds, West Yorkshire, LS16 7BX

      IIF 31
  • Barraclough, Malcolm John

    Registered addresses and corresponding companies
    • 3, Mavis Avenue, Cookridge, Leeds, West Yorkshire, LS16 7LJ, United Kingdom

      IIF 32
    • 78, Tinshill Mount, Leeds, LS16 7AU, England

      IIF 33
    • Not Available

      IIF 34
    • 5, Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England

      IIF 35 IIF 36
  • Barraclough, Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 19
  • 1
    ALL ROUNDER SOLUTIONS LTD
    15622115
    40 Otley Road Headingley, 40 Otley Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 25 - Director → ME
    2024-04-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ARTHINGTON CRICKET FOUNDATION LTD
    14023056
    40 Otley Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-04-30
    Officer
    2022-04-04 ~ 2024-06-18
    IIF 11 - Director → ME
    2024-06-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-06-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BLUEPRINT PRODUCT DEVELOPMENT LIMITED
    - now 03428038
    EXCITING TIMES LIMITED
    - 1997-10-14 03428038
    P R Booth & Co, Suite 7 Milner House Milner Way, Ossett, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1997-09-26 ~ 1999-10-14
    IIF 31 - Secretary → ME
  • 4
    BLUEPRINT PRODUCT SOLUTIONS LIMITED - now
    BLUEPRINT PRODUCT DESIGN LIMITED
    - 2019-11-01 06538514 OC416785
    ADVANCED TOOLING LIMITED
    - 2009-01-26 06538514
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    94,736 GBP2023-03-31
    Officer
    2008-03-18 ~ 2010-03-10
    IIF 15 - Director → ME
  • 5
    BRATHADAIR LTD
    SC442049
    Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    326,750 GBP2018-03-31
    Officer
    2013-02-05 ~ dissolved
    IIF 21 - Director → ME
    2013-02-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    CLICK COMPUTER SYSTEMS LIMITED
    - now 04196124
    Click Computer Systems Ltd, 217, Westfiled Industrial Estate, Aireborough, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2001-05-08 ~ 2001-06-30
    IIF 16 - Director → ME
    2001-05-08 ~ 2001-06-30
    IIF 29 - Secretary → ME
  • 7
    ENDRICK RENEWABLES LIMITED
    SC575167
    1 George Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-09-01 ~ 2019-10-30
    IIF 12 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-10-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    ENZYMATIC HYDROLYSIS LTD
    16905583
    Unit 5 Granville Mount, Otley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    KIRKWOOD MANAGEMENT LIMITED
    05007511
    30 Kirkwood Avenue, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    4 GBP2024-04-06
    Officer
    2023-08-22 ~ now
    IIF 22 - Director → ME
  • 10
    MJB CONSULTANTS & CORPORATE FINANCE LTD
    - now 03200649
    FOX JENNINGS LIMITED
    - 2006-10-26 03200649
    MJB CONSULTANTS LIMITED
    - 2004-05-07 03200649
    FAMEWISE LIMITED
    - 1996-06-07 03200649
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,919 GBP2018-09-30
    Officer
    1996-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    OMB BIOTECHNOLOGY LTD
    - now 08514271
    OMB AERATION LIMITED
    - 2018-03-09 08514271
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2013-05-02 ~ dissolved
    IIF 19 - Director → ME
    2013-05-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    OMB TECHNOLOGY LTD
    - now 07856881
    ORKNEY W2E LIMITED
    - 2012-05-31 07856881
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2018-03-31
    Officer
    2011-11-22 ~ dissolved
    IIF 17 - Director → ME
    2011-11-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    RAINBOW NURSERY (HULL) LIMITED
    08136085
    The Strand, 75 Beverley Road, Hull, East Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    2012-07-10 ~ 2012-09-27
    IIF 32 - Secretary → ME
  • 14
    SAAF INTERNATIONAL LTD
    06065951
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,713 GBP2013-12-31
    Officer
    2007-02-19 ~ 2007-06-27
    IIF 26 - Secretary → ME
  • 15
    STRUVITE TECHNOLOGY LTD
    - now 08542430
    RUTH DASS ENTERPRISES LTD
    - 2015-06-09 08542430
    HYDROTHERAPY NORTHUMBRIA LIMITED
    - 2014-07-01 08542430
    5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    UK DIGITAL COMMUNICATIONS LIMITED
    - now 03961484
    CARRIENET SERVICES LTD - 2001-11-09
    Eagle House, Exchange Road, Lincoln, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2004-06-08 ~ 2006-10-30
    IIF 30 - Secretary → ME
  • 17
    ULSYS LIMITED
    05066412
    The Old Market Arms 38, Market Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,875 GBP2024-03-31
    Officer
    2004-03-08 ~ 2014-03-31
    IIF 13 - Director → ME
    2004-03-08 ~ 2014-03-31
    IIF 27 - Secretary → ME
  • 18
    YOUNGER SKIN LIMITED
    05066411
    38 Market Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -365,955 GBP2023-12-31
    Officer
    2004-03-08 ~ 2009-04-22
    IIF 14 - Director → ME
    2004-03-08 ~ 2014-03-31
    IIF 28 - Secretary → ME
  • 19
    YPC FEEDS LIMITED
    15753941
    40 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.