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

Farman, Stephen

    Related profiles found in government register
  • Farman, Stephen
    British

    Registered addresses and corresponding companies
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 1
  • Farman, Stephen
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 4 Tall Trees, Hessle, North Humberside, HU13 0LE

      IIF 2
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 3 IIF 4
  • Farman, Stephen
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 5
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 6
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 7
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 8 IIF 9
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 10
  • Farman, Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 11
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 12
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 13
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 14 IIF 15
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, United Kingdom

      IIF 16
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 17
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 18 IIF 19 IIF 20
  • Farman, Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 24
  • Farman, Stephen
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 25
    • 4, Fouracres Road, Manchester, M23 1FG, England

      IIF 26
  • Farman, Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Christopher Stephen
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 46 IIF 47
  • Mr Stephen Farman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 48
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 49
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 50
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 51 IIF 52 IIF 53
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 54
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 55
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 56
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 57 IIF 58 IIF 59
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 63 IIF 64
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 65
  • Farman, Christopher
    British teacher born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 66 IIF 67
  • Mr Stephen Farman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Stephen Farman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 89 IIF 90
  • Mr Christopher Farman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 32
  • 1
    01437238 LIMITED
    - now 01437238
    DCC LOGISTICS LIMITED - 2020-11-19 08029425
    HURNLYNN LIMITED - 2012-12-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,168 GBP2019-09-30
    Officer
    2022-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    19NINETYONE LIMITED
    - now 12050239
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    A E (NEW) LIMITED
    - now 02799208
    ALLEN ENERGY (BELTON) LIMITED
    - 1995-02-20 02799208
    BRITISH THORNTON INVESTMENTS LIMITED
    - 1994-03-25 02799208
    SCEPTREPLAN LIMITED - 1993-05-25
    5 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    EVER READYMIX (HOWDEN) LIMITED
    08114563
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    GSS SERVICE GROUP LIMITED
    11882425
    Equinox 3 Audby Lane, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,268 GBP2024-03-30
    Officer
    2021-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GSSSG LIMITED
    16170482
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    HARRISON WEBSTER PAYROLL SERVICES LIMITED
    05114634
    National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    HUBOLE LIMITED
    - now 03071680
    NORTH LINCS AGGREGATES LIMITED
    - 2021-07-28 03071680
    EUROPEAN VEHICLE SALES (EXPORT) LIMITED - 2011-09-27
    EUROPEAN SOLID FUELS LIMITED - 2000-08-03
    Sandtoft Industrial Estate Sandtoft Road, Belton, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    KINGSWAY ACCOUNTANTS LIMITED
    13173192
    Suite 1.10 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    LINK ASSIST RECOVERY LIMITED
    - now 12051108
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED
    - 2024-08-27 12051108
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    LINKBISHOP LIMITED
    10821705
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-29
    Officer
    2017-06-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MTS UK GROUP LIMITED
    - now 12051104
    MAKE TAX SIMPLE LIMITED
    - 2020-11-30 12051104
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,833 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 13
    MY 23 LIMITED
    14772936
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2023-06-30
    Officer
    2023-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    SIMPLECOS (NO 1) LIMITED
    - now 13869329 13890494, 13907032, 13869686... (more)
    ZARINA CAPITAL PARTNERS LTD
    - 2022-11-23 13869329
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    SIMPLECOS (NO 2) LIMITED
    - now 13869686 13890494, 13907032, 13869329... (more)
    ZARINA CAPITAL GROUP LTD
    - 2022-11-23 13869686
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    SIMPLECOS (NO 3) LIMITED
    - now 13907032 13890494, 13869329, 13869686... (more)
    SUPERPRIME ACQUISITIONS LTD
    - 2022-11-23 13907032
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 22
    SIMPLECOS (NO 4) LIMITED
    - now 13890494 13907032, 13869329, 13869686... (more)
    SUPERPRIME CAPITAL LTD
    - 2022-11-23 13890494
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    SIMPLECOS (NO 5) LIMITED
    - now 13892647 13890494, 13907032, 13869329... (more)
    SUPERPRIME HOLDINGS LTD
    - 2022-11-23 13892647
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    SPORTING HEROES LIMITED
    16170640
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    THE SOUTH STAND (VINTAGE FOOTBALL SHIRTS) LIMITED
    - now 11489117
    RAISE HEALTHY MINDS LIMITED
    - 2020-08-19 11489117
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    2018-07-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    UK SITE SOLUTIONS LIMITED
    11217061
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    WATERSIDE FUELS LIMITED
    02722164
    C/o Touche Ross, 10-12 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1992-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 28
    WETHERBY SITE SERVICES LIMITED
    - now 12051142
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    WETHERBY SUPPORT SERVICES LIMITED
    08554665
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,140 GBP2020-06-28
    Officer
    2018-11-23 ~ dissolved
    IIF 16 - Director → ME
  • 30
    WSS CONSTRUCTION SOLUTIONS LIMITED
    - now 12051166
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 31
    YELLOW LINK CONSULTANCY LIMITED
    10964307
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-29
    Officer
    2017-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    YORKSHIRE KITCHEN SOLUTIONS LIMITED
    - now 12051061
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
Ceased 17

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.