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

Linley, David William

    Related profiles found in government register
  • Linley, David William
    British agent born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, North Lane, Headingley, Leeds, LS6 3HU, England

      IIF 1
  • Linley, David William
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 2
    • icon of address Fawley, Ripley Road, Knaresborough, North Yorkshire, HG5 9BU, United Kingdom

      IIF 3
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 4
  • Linley, David William
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linley, David William
    British property manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 44
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 45 IIF 46
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 47 IIF 48 IIF 49
  • Linley, David William
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 50 IIF 51
  • Linley, David William
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, North Lane, Headingley, Leeds, LS6 3HU, United Kingdom

      IIF 52 IIF 53
  • Linley, David William
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 54
  • Mr David William Linley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 55 IIF 56 IIF 57
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 60 IIF 61 IIF 62
    • icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 64
    • icon of address C/o Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 65
    • icon of address Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 66
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 67
  • Dale, William Benjamin
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ashburn Place, Ilkely, LS29 9NW

      IIF 68
    • icon of address 15, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 69
  • Linley, David William
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 70
  • Linley, David William
    British property manager

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 71
  • Dale, William Benjamin
    British estate agent born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Bolling Road, Ilkley, LS29 8PN, England

      IIF 72
  • Mr William Benjamin Dale
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Grove, Ilkley, West Yorkshire, LS29 9LW

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    247,759 GBP2021-09-30
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 2
    LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED - 2018-06-28
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,928 GBP2024-12-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LINLEY & SIMPSON SELECT LIMITED LIABILITY PARTNERSHIP - 2018-06-28
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2021-12-31
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 44 North Lane Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Linley & Simpson, Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,323 GBP2020-12-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,810 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    WRIGHT LETTINGS LIMITED - 2020-10-06
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,623 GBP2021-12-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Linley & Simpson Troy Mills, Troy Road, Horsforth
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,964 GBP2015-04-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Linley & Simpson, Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,322 GBP2015-04-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,134 GBP2021-06-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 116-118 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,044 GBP2015-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,822 GBP2021-06-30
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,152 GBP2021-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    137 GBP2021-06-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    713,621 GBP2022-03-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-12-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 21
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,369 GBP2021-11-30
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    DACRES FRANCHISING LIMITED - 2020-12-23
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,560 GBP2021-06-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    153,749 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 44 - Director → ME
  • 29
    icon of address 139 Bolling Road, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    548 GBP2025-03-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 72 - Director → ME
  • 30
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,774 GBP2024-03-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 52 - Director → ME
  • 34
    icon of address 44 North Lane, Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 53 - Director → ME
  • 35
    icon of address 44 North Lane Headingley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    446,214 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 1 - Director → ME
  • 37
    THE YORKSHIRE LETTING AGENCY LIMITED - 2011-03-16
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 2 - Director → ME
Ceased 20
  • 1
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    536,483 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-12
    IIF 8 - Director → ME
  • 2
    CHIANTI HOLDINGS LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2024-12-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-12-11
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-10 ~ 2024-12-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-19
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,260,102 GBP2020-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-12-12
    IIF 37 - Director → ME
  • 5
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-12
    IIF 6 - Director → ME
  • 6
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2022-12-16
    IIF 7 - Director → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2018-11-08
    IIF 68 - Director → ME
    icon of calendar 2018-11-08 ~ 2024-12-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DALE EDDISON COMMERCIAL LIMITED - 2019-01-24
    icon of address 1 The Grange, 1 Main Street, Menston, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,912 GBP2024-10-31
    Officer
    icon of calendar 2013-09-20 ~ 2019-01-23
    IIF 69 - Director → ME
  • 9
    WRIGHT LETTINGS LIMITED - 2020-10-06
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,623 GBP2021-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2022-10-07
    IIF 54 - Director → ME
  • 10
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    746,745 GBP2022-04-07
    Officer
    icon of calendar 2022-04-07 ~ 2024-12-12
    IIF 23 - Director → ME
  • 11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2024-12-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ 2024-12-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-12-19
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-10 ~ 2018-06-28
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ 2024-12-12
    IIF 48 - Director → ME
    icon of calendar 1999-08-11 ~ 2024-12-12
    IIF 71 - Secretary → ME
  • 14
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2024-12-12
    IIF 47 - Director → ME
  • 15
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2024-12-12
    IIF 5 - Director → ME
  • 16
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929,696 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-12
    IIF 21 - Director → ME
  • 17
    RIDINGS PROPERTY MANAGEMENT LIMITED - 1993-10-07
    LIMCO TWENTY EIGHT LIMITED - 1993-09-07
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2021-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2024-12-12
    IIF 26 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,374 GBP2021-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-12-12
    IIF 42 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    788,311 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-12
    IIF 33 - Director → ME
  • 20
    icon of address 44 North Lane, Headingley, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    446,214 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-07-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.