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

Douglas, Gary

    Related profiles found in government register
  • Douglas, Gary
    British property developer

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 1
  • Douglas, Gary
    British sales director

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 2
  • Douglas, Gary
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Templars Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0PH

      IIF 3
  • Douglas, Gary

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 4
    • icon of address Templars Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0PH

      IIF 5
  • Douglas, Gary
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Well, Swalewood Lane, High Birstwith, Harrogate, HG3 2JN, United Kingdom

      IIF 6 IIF 7
  • Douglas, Gary
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire, BD17 6PB, United Kingdom

      IIF 8
    • icon of address Adhouse, 52 East Parade, Harrogate, HG1 5LT, England

      IIF 9
  • Douglas, Gary
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13101114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 13731407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 12
    • icon of address Carr Well, Swalewood Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JN, England

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

      IIF 14
    • icon of address Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 15
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Providence House, Jewitt Lane, Collingham, Wetherby, West Yorkshire, LS22 5BB, United Kingdom

      IIF 20
  • Douglas, Gary
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 21
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 22
  • Douglas, Gary
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 23
  • Douglas, Gary
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 24 IIF 25
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, Bradford, West Yorkshire, BD17 6PB, United Kingdom

      IIF 26
    • icon of address Lake House, Raithwaite, Sandsend, Whitby, North Yorkshire, YO21 3SP, United Kingdom

      IIF 27
    • icon of address Raithwaite Hall Estate, Sandsend, Whitby, North Yorkshire, YO21 3ST, United Kingdom

      IIF 28
  • Douglas, Gary
    British property develop born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 29
  • Douglas, Gary
    British property developer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 30 IIF 31 IIF 32
    • icon of address Lake House, Raithwaite, Sandsend, Whitby, North Yorkshire, YO21 3SP, United Kingdom

      IIF 33
  • Douglas, Gary
    British sales director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsgill Otley Road, High Eldwick, Bradford, West Yorkshire, BD16 3BD

      IIF 34
  • Mr Gary Douglas
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adhouse, 52 East Parade, Harrogate, HG1 5LT, England

      IIF 35
    • icon of address Carr Well Swalewood Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JN, England

      IIF 36
    • icon of address 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 37
    • icon of address Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 38
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 39 IIF 40 IIF 41
  • Gary Douglas
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, BD17 6PB, United Kingdom

      IIF 42
    • icon of address Carr Well, Swalewood Lane, High Birstwith, Harrogate, HG3 2JN, United Kingdom

      IIF 43
    • icon of address Providence House, Jewitt Lane, Collingham, Wetherby, LS22 5BB, United Kingdom

      IIF 44
  • Mr Gary Douglas
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, Bradford, West Yorkshire, BD17 6PB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Park Square East, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 3
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-11-24 ~ now
    IIF 6 - LLP Member → ME
  • 4
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 7 - LLP Member → ME
  • 5
    THE ACORN ELDWICK LIMITED - 2007-05-03
    icon of address C/o Live Recoveries Limited Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sandals Mill Cliffe Avenue, Baildon, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    OAKAPPLE BERWICK PLC - 2014-06-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,355 GBP2024-09-25
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 19 - Director → ME
  • 10
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,926 GBP2024-12-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OAKAPPLE DRAGON PLC - 2015-02-09
    OAKAPPLE TWO PLC - 2025-01-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,809 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 11 - Director → ME
  • 15
    INFINITAS CREMATION HOLDINGS LIMITED - 2021-11-08
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    INFINITAS CREMATION LIMITED - 2021-11-08
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-10 ~ dissolved
    IIF 34 - Director → ME
  • 18
    CROSSCO (1266) LIMITED - 2012-02-17
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,206 GBP2024-02-24
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 16 - Director → ME
Ceased 15
  • 1
    ROLCO 249 LIMITED - 2006-05-17
    PROPAGANDA (HOLDINGS) LIMITED - 2008-07-07
    icon of address 1 City Square, Leeds
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    555,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-10-04 ~ 2014-01-30
    IIF 28 - Director → ME
  • 2
    CROSSCO (1287) LIMITED - 2012-07-23
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    icon of calendar 2012-07-24 ~ 2018-08-01
    IIF 15 - Director → ME
  • 3
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,154 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2014-04-04
    IIF 27 - Director → ME
  • 4
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2007-01-01
    IIF 1 - Secretary → ME
  • 5
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,477 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-27
    IIF 12 - Director → ME
  • 6
    icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-01-17
    IIF 3 - Director → ME
    icon of calendar ~ 1997-01-17
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JARFORT BRADFORD LIMITED - 2021-05-21
    icon of address Adhouse, 52 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ 2025-03-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2025-03-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4 Home Farm Mews 4 Home Farm Mews, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,098 GBP2024-06-30
    Officer
    icon of calendar 2004-06-11 ~ 2007-07-04
    IIF 31 - Director → ME
  • 9
    ILLAMASQUA LIMITED - 2007-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2017-10-05
    IIF 24 - Director → ME
  • 10
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-07 ~ 2006-07-21
    IIF 30 - Director → ME
  • 11
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-24 ~ 2006-07-21
    IIF 29 - Director → ME
  • 12
    icon of address Simon Walker, The Mistal Pool Cook Farm Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,726 GBP2024-08-31
    Officer
    icon of calendar 2006-08-03 ~ 2008-03-03
    IIF 25 - Director → ME
    icon of calendar 2006-08-03 ~ 2008-03-03
    IIF 4 - Secretary → ME
  • 13
    INFINITAS CREMATION LIMITED - 2021-11-08
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-10 ~ 2005-03-01
    IIF 2 - Secretary → ME
  • 15
    icon of address 27 Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,724 GBP2024-08-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-11-07
    IIF 23 - 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.