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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shuckford, Gary Lee

    Related profiles found in government register
  • Shuckford, Gary Lee
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lincolnshire Chamber Of Commerce, Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ, England

      IIF 1
    • 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 2 IIF 3
  • Shuckford, Gary
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lincolnshire Chamber Of Commerce, Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ, England

      IIF 4
  • Shuckford, Gary
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom

      IIF 5
  • Shuckford, Gary Lee
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 6
    • 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 7
  • Shuckford, Gary
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 8
    • 12, Primrose Hill, Stanningley, Pudsey, LS28 6AB, England

      IIF 9
  • Shuckford, Gary Lee
    English,british born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hebers Grove, Ilkley, LS29 9JR, United Kingdom

      IIF 10
    • 14, Stanhope Mews West, London, SW7 5RB, England

      IIF 11
  • Shuckford, Gary Lee
    English,british director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Po Box B30, 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 12
    • 41a, Brook Street, Ilkley, West Yorkshire, LS29 8AG

      IIF 13
    • 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, England

      IIF 14
    • 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, United Kingdom

      IIF 15
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 16
  • Shuckford, Gary
    British director born in February 1966

    Registered addresses and corresponding companies
    • Creskeld House, Creskeld Lane, Arthington, Otley, West Yorkshire, LS21 1NU, United Kingdom

      IIF 17
  • Shuckford, Gary Lee
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 18
  • Mr Gary Shuckford
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 19
  • Mr Gary Shuckford
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 20
    • Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 21
    • Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 22
  • Gary Lee Shuckford
    English,british born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 23
    • Po Box B30, 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 24
    • 5a Hebers Grove, Ilkley, LS29 9JR, England

      IIF 25
    • 5a, Hebers Grove, Ilkley, LS29 9JR, United Kingdom

      IIF 26
    • 5a, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 27
    • Ghyll Side, 5a Hebers Grove, Ilkley, West Yorkshire, LS29 9JR, England

      IIF 28
    • Victoria Foundry, Stratford Avenue, Leeds, LS11 7EH, England

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    BOWMAN RILEY HEALTHCARE LIMITED
    - now 09700424 07378026
    ENABLE BY DESIGN LTD
    - 2016-09-08 09700424 07378026
    Victoria Foundry, Stratford Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CLEAVESTY LIMITED
    10886321
    41a Brook Street, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    DESIGNER LONDON DEVELOPMENTS LIMITED
    10811551
    14 Stanhope Mews West, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 11 - Director → ME
  • 4
    DESIGNER MEWS DEVELOPMENTS LTD
    13747155
    14 Stanhope Mews West, London, England
    Active Corporate (4 parents)
    Officer
    2021-11-16 ~ now
    IIF 2 - Director → ME
  • 5
    DREAMSTONE DEVELOPMENTS LIMITED
    - now 08643113
    DYNAMIC CAPITAL AND INVESTMENTS LIMITED
    - 2024-10-17 08643113 14383086
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2017-09-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    EDENBRIDGE HEALTHCARE LIMITED
    - now 08786456
    BLUEBRIDGE HEALTHCARE LIMITED - 2014-01-02
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2020-08-05 ~ 2022-01-14
    IIF 16 - Director → ME
    Person with significant control
    2017-07-11 ~ 2022-01-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    EGTON MEDICAL INFORMATION SYSTEMS LIMITED
    02117205
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2008-04-03 ~ 2012-07-02
    IIF 5 - Director → ME
  • 8
    EMIS GROUP LIMITED - now
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED
    - 2010-03-19 06553923
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (31 parents, 20 offsprings)
    Officer
    2008-04-03 ~ 2010-03-01
    IIF 17 - Director → ME
  • 9
    ENABLE BY DESIGN LTD
    - now 07378026 09700424
    BOWMAN RILEY HEALTHCARE LIMITED
    - 2016-09-08 07378026 09700424
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-01-12 ~ 2017-06-12
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GHYLLSIDE CAPITAL SERVICES LIMITED
    10868293
    5a Hebers Grove, Ilkley, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GHYLLSIDE CONSULTANCY SERVICES LLP
    OC396996
    5a Hebers Grove, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2014-12-09 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    GUNNERSBURY FORTY THREE LTD
    12999519
    14 Stanhope Mews West, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-05 ~ now
    IIF 3 - Director → ME
  • 13
    PRIMARY CARE DIETITIANS LTD
    - now 14127082
    PRIMARY CARE DIETETICS LTD - 2022-06-08
    12 Primrose Hill, Stanningley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2024-01-01 ~ now
    IIF 9 - Director → ME
  • 14
    PRIMARYCAREPHYSIO LIMITED
    12794924 15028634
    Lincolnshire Chamber Of Commerce Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (5 parents)
    Officer
    2021-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-05 ~ 2023-08-29
    IIF 25 - Has significant influence or control OE
  • 15
    PRIMARYCAREPHYSIO2023 LIMITED
    15028634 12794924
    Lincolnshire Chamber Of Commerce Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-08-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RODLEY HOMES LIMITED
    - now 10955183
    RODLEY LTD - 2025-01-30
    Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    ROOLEY CRESCENT LIMITED
    10813886
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SHOJIN VENTURES LTD
    15145899
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WILMER PLACE DEVELOPMENTS LTD
    10855282
    14 Stanhope Mews West, London, England
    Active Corporate (7 parents)
    Officer
    2025-03-31 ~ now
    IIF 7 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.