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 Richard William Helliwell

    Related profiles found in government register
  • Mr Richard William Helliwell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

      IIF 8
    • icon of address Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE

      IIF 9
  • Helliwell, Richard William
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Helliwell, Richard William
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN, United Kingdom

      IIF 20
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, South Yorkshire, S75 4EN, England

      IIF 21 IIF 22
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, South Yorkshire, S75 4EN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 17, Claremont Grove, Shipley, Bradford, West Yorkshire, BD18 1PS, England

      IIF 29
    • icon of address 10, Tivy Dale Drive, Cawthorne, South Yorkshire, S75 4EN, United Kingdom

      IIF 30
  • Helliwell, Richard William
    British company trustee born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, South Yorkshire, S75 4EN, England

      IIF 31
  • Helliwell, Richard William
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 175 Old Road, Bradford, West Yorkshire, BD7 4NF

      IIF 32
    • icon of address 9 Dunnock Avenue, Clayton Heights, Bradford, West Yorkshire, BD6 3XH

      IIF 33
  • Helliwell, Richard William
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 9 Dunnock Avenue, Clayton Heights, Bradford, West Yorkshire, BD6 3XH

      IIF 34 IIF 35 IIF 36
  • Helliwell, Richard William
    British company director

    Registered addresses and corresponding companies
    • icon of address 10, Tivy Dale Drive, Cawthorne, Barnsley, South Yorkshire, S75 4EN, United Kingdom

      IIF 37
    • icon of address 9 Dunnock Avenue, Clayton Heights, Bradford, West Yorkshire, BD6 3XH

      IIF 38 IIF 39
  • Helliwell, Richard William

    Registered addresses and corresponding companies
    • icon of address 10, Tivy Dale Drive, Cawthorne, South Yorkshire, S75 4EN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    WIRESRUS.COM LIMITED - 2010-09-15
    TIBSHELF RESERVE LIMITED - 2012-02-08
    icon of address The Information Bureau Limited, 12 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 10 Tivy Dale Drive, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 4 West Avenue, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
  • 4
    FORA INVESTMENTS LIMITED - 2024-09-12
    icon of address Cavendish House, Littlewood Drive, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 5
    TIBSHELF MANAGEMENT LIMITED - 2008-03-19
    THE JETTING CREW LIMITED - 2008-02-15
    icon of address Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2020-03-31
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MANNINGHAM MILLS SPORTS ASSOCIATION LIMITED - 2010-02-23
    icon of address Scotchman Road, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,120,746 GBP2017-12-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 10 - Director → ME
  • 7
    BABY CLOTHES LIMITED - 2002-11-11
    ALTECH TOOLS LIMITED - 2000-05-22
    icon of address Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,617 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    A.D.C. PLANT HIRE LIMITED - 2002-01-16
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    401 GBP2024-03-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,075 GBP2014-09-30
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 20 - Director → ME
  • 15
    REDLINE ENGINEERING (UK) LIMITED - 2008-03-07
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    QUALITY FOODS (BRADFORD) LIMITED - 2009-03-30
    TIBSHELF COMMERCIAL LIMITED - 2014-08-19
    icon of address 2nd Floor, Parker House, 87 Buttermarket Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2014-03-01
    IIF 28 - Director → ME
  • 2
    TIBSHELF SERVICES LIMITED - 2009-05-12
    TEASERS PALACE.CO.UK LIMITED - 2006-12-19
    icon of address Unit C New Works Road, Low Moor, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,477 GBP2019-05-31
    Officer
    icon of calendar 2008-10-02 ~ 2009-04-27
    IIF 24 - Director → ME
  • 3
    A1 COURIERS LTD. - 1997-10-16
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,056 GBP2024-06-30
    Officer
    icon of calendar 2008-01-31 ~ 2009-04-23
    IIF 36 - Director → ME
  • 4
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,921 GBP2024-06-30
    Officer
    icon of calendar 2008-01-31 ~ 2009-04-23
    IIF 35 - Director → ME
  • 5
    DAS WASTE MANAGEMENT LIMITED - 2007-10-17
    TIBSHELF INVESTMENTS LIMITED - 2012-04-24
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,762 GBP2015-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2012-04-01
    IIF 21 - Director → ME
  • 6
    icon of address Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,785 GBP2022-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-14
    IIF 32 - Director → ME
  • 7
    LIQUID FUELS LIMITED - 2013-10-28
    DJL COMMERCIALS (UK) LIMITED - 2025-08-05
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,951 GBP2023-03-30
    Officer
    icon of calendar 2010-02-22 ~ 2014-07-03
    IIF 30 - Director → ME
  • 8
    icon of address Forsyth House, Cromac Square, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -100,614 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2009-07-01
    IIF 34 - Director → ME
  • 9
    IMPACT WASTE MANAGEMENT LIMITED - 2007-12-06
    TIBSHELF TRADING LIMITED - 2013-02-21
    RAPID SKIP HIRE LIMITED - 2008-04-05
    icon of address Tradeforce Building Office 4, Cornwall Place, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,828 GBP2017-07-31
    Officer
    icon of calendar 2010-07-04 ~ 2012-07-05
    IIF 29 - Director → ME
  • 10
    CONCEPT OFFICE PRODUCTS LIMITED - 2020-12-02
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,084 GBP2023-12-31
    Officer
    icon of calendar 2008-10-02 ~ 2020-12-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-12-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    ABC MINI SKIPS LIMITED - 2007-10-17
    TIBSHELF CONSULTANCY LIMITED - 2012-04-13
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ 2011-08-01
    IIF 22 - Director → ME
  • 12
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 1999-11-24 ~ 2002-05-01
    IIF 39 - Secretary → ME
  • 13
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 1999-11-24 ~ 2002-05-01
    IIF 33 - Director → ME
    icon of calendar 1999-11-24 ~ 2010-04-01
    IIF 37 - Secretary → ME
  • 14
    icon of address 5 Oakleigh, Cawthorne, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-06
    IIF 40 - Secretary → ME
  • 15
    icon of address Cavendish House, Littlewood Drive, Cleckheaton
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    401 GBP2024-03-31
    Officer
    icon of calendar 1999-10-11 ~ 2002-05-01
    IIF 38 - Secretary → 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.