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

Black, Lucinda Elizabeth

    Related profiles found in government register
  • Black, Lucinda Elizabeth
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 1
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 2
    • 49, Primley Park Road, Alwoodley, Leeds, West Yorkshire, LS17 7HR, England

      IIF 3
    • 105, Carr Lane, West Derby, Liverpool, L11 2UF, England

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 7 IIF 8 IIF 9
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 10
  • Black, Lucinda Elizabeth
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 11 IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Unit 6, Imperial Buildings, Rotherham, S60 1PA, England

      IIF 14
  • Black, Lucinda Elizabeth
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 18
  • Black, Lucinda Elizabeth
    British company director born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, Selby Road, Halton, Leeds, West Yorkshire, LS9 0EW, England

      IIF 19
  • Black, Lucinda Elizabeth
    British property consultant born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW

      IIF 20
  • Black, Lucinda
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 21
  • Black, Lucinda
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Black, Lucinda
    British property developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, England

      IIF 23
  • Black, Lucinda
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 24
  • Black, Lucinda Elizabeth Anne
    British developer born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • The Villa, Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 25
  • Black, Lucinda Elizabeth Anne
    British property consultant born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • The Villa, Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 26
  • Black, Lucinda Elizabeth Anne
    British property developer born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • The Villa, Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 27
  • Mrs Lucinda Elizabeth Black
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 28
    • 49, Primley Park Road, Alwoodley, Leeds, LS17 7HR, England

      IIF 29
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 30
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 31 IIF 32
    • 105, Carr Lane, West Derby, Liverpool, L11 2UF, England

      IIF 33
    • Unit 6, Imperial Buildings, Rotherham, S60 1PA, England

      IIF 34
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 35
  • Black, Lucinda Elizabeth Anne
    British

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW

      IIF 36
    • The Villa, Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 37 IIF 38
  • Mrs Lucinda Black
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 39
  • Black, Lucinda Elizabeth Anne
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, LS22 5AY, United Kingdom

      IIF 40
    • Random Stone, Wetherby Road, Collingham, Wolverhampton, LS22 5AY, United Kingdom

      IIF 41 IIF 42
  • Black, Lucinda Elizabeth Anne
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Halton Leeds, Leeds, West Yorks, LS9 0EW, United Kingdom

      IIF 43
    • 51, Selby Road, Halton, Leeds, West Yorks, LS90EW, United Kingdom

      IIF 44
  • Black, Lucinda Elizabeth Anne
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wine & Co, 20-22 Bridge End, Lower Briggate, Leeds, West Yorks, LS!4DJ, United Kingdom

      IIF 45
  • Mrs Lucinda Elizabeth Black
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Black, Lucinda Elizabeth Anne
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 52
  • Black, Lucinda Elizabeth

    Registered addresses and corresponding companies
    • Mill Farm, Harrogate Road Harewood, Leeds, LS17 9LW, United Kingdom

      IIF 53
  • Black, Lucinda
    British fitness consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Shadwell Lane, Leeds, LS17 8AF, United Kingdom

      IIF 54
  • Black, Lucinda
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 55
  • Mrs Lucinda Black
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Shadwell Lane, Leeds, LS17 8AF, United Kingdom

      IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mrs Lucinda Black
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 58
  • Mrs Lucinda Elizabeth Anne Black
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    51 Selby Road, Halton, Leeds, West Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 44 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2023-11-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 3
    51 Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 43 - Director → ME
  • 4
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    2019-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    Avenue Hq, 10 - 12 East Parade, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    2023-11-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2026-01-01 ~ now
    IIF 42 - Director → ME
  • 8
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-10-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    1a Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-11-27 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 12
    337 Shadwell Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,095,924 GBP2023-11-01 ~ 2024-10-31
    Officer
    2026-01-01 ~ now
    IIF 7 - Director → ME
  • 14
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -206,605 GBP2022-11-01 ~ 2023-10-31
    Officer
    2026-01-01 ~ now
    IIF 41 - Director → ME
  • 15
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    2026-01-01 ~ now
    IIF 9 - Director → ME
  • 16
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    2026-01-01 ~ now
    IIF 40 - Director → ME
  • 17
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -716,754 GBP2022-11-01 ~ 2023-10-31
    Officer
    2026-01-01 ~ now
    IIF 8 - Director → ME
  • 18
    Security House Wilson Street, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 20
    Avenue Hq, 10 - 12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-28 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    2023-11-28 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    B & O FAMILY HOLDINGS LTD - 2025-05-20
    1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    2020-05-02 ~ 2020-11-09
    IIF 12 - Director → ME
    2020-11-27 ~ 2022-07-30
    IIF 11 - Director → ME
    Person with significant control
    2020-11-26 ~ 2022-07-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    2020-05-20 ~ 2020-11-09
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-02-27
    IIF 17 - Director → ME
  • 3
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2020-09-08 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    2020-05-01 ~ 2023-04-01
    IIF 1 - Director → ME
    2016-05-31 ~ 2020-05-01
    IIF 55 - Director → ME
    Person with significant control
    2020-05-01 ~ 2023-04-01
    IIF 28 - Has significant influence or control OE
    2016-06-01 ~ 2020-05-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    Avenue Hq, 10 - 12 East Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-02-27
    IIF 16 - Director → ME
  • 6
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-19 ~ 2009-07-01
    IIF 37 - Secretary → ME
  • 7
    Admin Block Canal Depot, Grey Friars Road, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ 2025-05-16
    IIF 10 - Director → ME
    Person with significant control
    2024-06-11 ~ 2025-05-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    2009-04-02 ~ 2010-05-26
    IIF 27 - Director → ME
  • 9
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-10-31 ~ 2024-06-13
    IIF 18 - Director → ME
    2024-06-26 ~ 2024-06-26
    IIF 24 - Director → ME
  • 10
    Alderwick James & Co 4 The Sanctuary, 23 Oakhill Grove, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-10-12
    IIF 45 - Director → ME
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-02-27
    IIF 6 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ 2024-02-27
    IIF 13 - Director → ME
    Person with significant control
    2023-11-27 ~ 2024-02-27
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ 2025-07-01
    IIF 5 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    SPG COMMODITIES AND PROPERTY GROUP LTD - 2010-07-02
    GRAHAM GROUP UK LTD - 2010-06-08
    51 Selby Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,581 GBP2023-07-23
    Officer
    2009-07-22 ~ 2011-07-21
    IIF 38 - Secretary → ME
  • 15
    51 Selby Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    592,039 GBP2023-12-24
    Officer
    2011-11-30 ~ 2012-11-26
    IIF 53 - Secretary → ME
  • 16
    51 Selby Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2023-12-24
    Officer
    2009-07-20 ~ 2011-07-18
    IIF 25 - Director → ME
    2009-07-20 ~ 2013-12-31
    IIF 36 - Secretary → ME
  • 17
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-29 ~ 2014-09-14
    IIF 23 - Director → ME
  • 18
    Avenue Hq, 10 - 12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-02-27
    IIF 22 - Director → ME
  • 19
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-02-27
    IIF 15 - Director → ME
  • 20
    WORLDWIDE OAK REATIL LIMITED - 2024-08-21
    65 Leafield Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ 2025-08-05
    IIF 14 - Director → ME
    Person with significant control
    2024-07-03 ~ 2025-08-05
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    105 Carr Lane, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ 2025-11-05
    IIF 4 - Director → ME
    Person with significant control
    2024-07-09 ~ 2025-11-05
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - 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.