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

Buck, Daniel Charles

    Related profiles found in government register
  • Buck, Daniel Charles
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 1
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 2
    • icon of address 11, Park Place, Leeds, LS1 2RX, United Kingdom

      IIF 3
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 11, Stainburn Crescent, Leeds, LS17 6NS, United Kingdom

      IIF 7
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 8 IIF 9
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 10 IIF 11
    • icon of address 43, St Pauls Street, Leeds, LS1 2JG, England

      IIF 12
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 13
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 14
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 15 IIF 16
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 17
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 18
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 19
    • icon of address Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 20
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Trading (gb) Ltd, Norman Court, Carlton Industrial Estate, Barnsley, S71 3TE, England

      IIF 21
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 22 IIF 23 IIF 24
    • icon of address 91, Roseville Road, Leeds, LS8 5DT, England

      IIF 25
    • icon of address Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 26
    • icon of address 9, Garland Court, Lisgar Terrace, London, W14 8FR, England

      IIF 27
  • Buck, Daniel Charles
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 28
  • Buck, Daniel Charles, Mr.
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Daniel Charles, Mr.
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 34
  • Buck, Daniel Charles
    British retail manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 14 Grove House, Finchley, London, N3 3PU

      IIF 35
  • Buck, Daniel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion, 3 Park Crescent, Roundhay, Leeds, West Yorkshire, LS8 1DH, United Kingdom

      IIF 36
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Trading (gb) Ltd, Norman Court, Carlton Industrial Estate, Barnsley, S71 3TE, England

      IIF 37
    • icon of address Unit 3, Norman Court, Barnsley, S71 3TE, United Kingdom

      IIF 38
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 39 IIF 40
    • icon of address 11, Park Place, Leeds, LS1 2RX, England

      IIF 41
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, England

      IIF 42
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 43
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 44 IIF 45 IIF 46
    • icon of address 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 48 IIF 49
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, England

      IIF 50 IIF 51
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 52
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 53
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Frontline Building, Roundhay Road, Leeds, LS7 1RG, United Kingdom

      IIF 63
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 64
    • icon of address Aston House, C/o Kinetic Wealth Management Ltd, Cornwall Avenue, London, N3 1LF, England

      IIF 65
  • Mr. Daniel Charles Buck
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel Charles
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 83
  • Buck, Daniel Charles
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 84
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 85
    • icon of address Mam House, 91 Roseville Road, Leeds, LS8 5DT, England

      IIF 86
  • Buck, Daniel Charles
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, United Kingdom

      IIF 87
    • icon of address 11, Sandmour Drive, Leeds, Leeds, LS17 7DF, England

      IIF 88
    • icon of address 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA

      IIF 89
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 90
    • icon of address 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 91
    • icon of address 91, Roseville Rd, Leeds, LS8 5DT

      IIF 92
    • icon of address 91, Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 93
    • icon of address Mam House, 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT, United Kingdom

      IIF 94
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire, YO26 6RB

      IIF 95
    • icon of address 1, Mariner Court, Carder Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom

      IIF 96 IIF 97
  • Buck, Daniel Charles
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Leeds, LS17 7DF, England

      IIF 98
    • icon of address 11, Sandmoor Drive, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 99
  • Buck, Daniel Charles
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bridge Court, Harewood, Leeds, LS17 9LW

      IIF 100
    • icon of address 14 Grove House, Finchley, London, N3 3PU

      IIF 101
  • Buck, Daniel
    British business owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Daniel
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House 47, St. Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 106
  • Buck, Daniel
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 107
  • Buck, Danielle Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 11, Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF, United Kingdom

      IIF 108
  • Mr Daniel Charles Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Buck
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Mansion 3 Park Crescent, Roundhay, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address The Penthouse, 19-21 Dolly Lane, Leeds, West Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,559 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (1 parent, 11 offsprings)
    Total liabilities (Company account)
    1,627,151 GBP2024-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Park Place, Leeds, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    451,983 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    461,226 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 5 - Director → ME
  • 16
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    icon of address 43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    DF MET QUARTER LTD - 2020-12-04
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    4,971 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 9 Garland Court, Lisgar Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 91 Roseville Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 93 - Director → ME
  • 24
    icon of address 1 Mariner Court, Carder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 97 - Director → ME
  • 25
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Armstrong Watson, Central House 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 27
    icon of address Mam House, Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 99 - Director → ME
  • 28
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,830 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    877,046 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 92 - Director → ME
  • 32
    icon of address Mam House, 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 86 - Director → ME
  • 33
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 89 - Director → ME
  • 34
    07772472 LIMITED - 2014-09-11
    icon of address 34 Enfield Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,022 GBP2021-09-30
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 91 Roseville Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,243 GBP2016-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Park Place Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 40
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    186,846 GBP2024-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 4 - Director → ME
  • 41
    icon of address 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,603 GBP2018-02-28
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 91 - Director → ME
  • 42
    icon of address 91 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 84 - Director → ME
Ceased 43
  • 1
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-05-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,205 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-05-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-15 ~ 2025-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2023-05-26
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-26 ~ 2025-02-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-26
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    NUTCREST SALES LIMITED - 1989-12-15
    icon of address 20-22 Bridge End, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-14
    IIF 35 - Director → ME
    icon of calendar 1998-10-07 ~ 2002-08-05
    IIF 100 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 101 - Secretary → ME
  • 11
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-12-23
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 12
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-12-23
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-12-23
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 15
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-12-23
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-12-23
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 18
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,333,993 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-12-23
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 19
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-12-23
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 20
    COMMUNICATIVE LINKS LIMITED - 1997-09-30
    DANIEL FOOTWEAR LIMITED - 2018-11-30
    icon of address Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-20 ~ 2018-11-28
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 113 - Ownership of shares – 75% or more OE
  • 21
    RAPID 5230 LIMITED - 1988-07-21
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,505 GBP2019-06-30
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 124 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,284 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-28
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 125 - Ownership of shares – 75% or more OE
  • 25
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-10-12
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,013 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,755 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-10-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,034 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,207 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,560 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-10-12
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 31
    icon of address G4 Whitehall Waterfront 2 Riverside Way, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2013-12-23
    IIF 83 - Director → ME
  • 32
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2020-12-23
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 34
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 35
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-12-23
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 36
    icon of address 34 Enfield Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-12-23
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-12-20 ~ 2020-12-23
    IIF 15 - Director → ME
  • 38
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 111 - Ownership of shares – 75% or more OE
  • 39
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-02-18 ~ 2020-12-23
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 40
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ 2025-06-19
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 41
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    icon of address Wilson Field Limited The Manor House, 260 Ecclehall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2011-11-22
    IIF 88 - Director → ME
  • 43
    CLOGGS AND SHOES LTD - 2015-02-06
    icon of address 1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-01
    IIF 96 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.