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

Bates, Graham

    Related profiles found in government register
  • Bates, Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 1
  • Bates, Graham Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 2
  • Bates, Graham Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 3 IIF 4
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 5
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 6 IIF 7 IIF 8
    • Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 9
  • Bates, Graham Paul
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 10
  • Bates, Graham Paul
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Wira House, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB

      IIF 11
  • Bates, Paul Graham
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 12
  • Bates, Paul Graham
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 13
  • Bates, Paul Graham
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 14
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 15
  • Bates, Paul Graham
    British financial accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 16
  • Bates, Paul Graham
    British financial adviser born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 17 IIF 18
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 19
  • Bates, Paul Graham
    British financial advisor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 20
  • Bates, Paul Graham
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barn, Maple Grange, Ilkley Road, Otley, LS21 3DW, United Kingdom

      IIF 21 IIF 22
  • Bates, Paul Graham
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 23 IIF 24
  • Bates, Paul Graham
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 25
    • The Old Barn, Maple Grange, Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 26
  • Mr Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 27
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 28
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 29
    • Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 30
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 31
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 32
  • Bates, Paul Graham
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, Yorkshire, LS18 5NT, United Kingdom

      IIF 33
  • Mr Graham Paul Bates
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 34
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 35
    • Old Barn, Maple Grange, Otley, West Yorkshire, LS21 3DW, England

      IIF 36
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange, Ilkley Road, Otley, W Yorkshire, LS21 3DW

      IIF 37
  • Bates, Graham Paul
    British company director

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 38
  • Bates, Graham Paul
    British director

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 39
  • Bates, Graham Paul
    British company director born in August 1964

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 40
  • Bates, Graham Paul
    British director born in August 1964

    Registered addresses and corresponding companies
    • 6 Croft Drive, Menston Ilkley, Leeds, West Yorkshire, LS29 6LX

      IIF 41
  • Bates, Paul Graham
    British

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 42
    • 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 43
  • Bates, Paul Graham
    British consultant

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 44
  • Bates, Paul Graham
    British property developer

    Registered addresses and corresponding companies
    • The Old Barn, Maple Grange Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 45
  • Mr Paul Graham Bates
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 46
  • Mr Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall, Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 47
  • Mr Paul Graham Bates
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    GB (BTR) HOLDINGS LIMITED - 2022-02-21
    HD HOLDCO GB LIMITED - 2018-10-02
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    597,596 GBP2023-03-31
    Officer
    2017-07-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 17 - director → ME
  • 3
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,940 GBP2018-03-31
    Officer
    2014-09-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIV CAPITAL LIMITED - 2019-06-07
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    2018-09-27 ~ now
    IIF 33 - director → ME
  • 5
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 6
    Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    16,486 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 14 - director → ME
  • 8
    LIV INTERIORS LIMITED - 2019-06-24
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    856,483 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 5 - director → ME
  • 9
    BMH (MORLEY) LIMITED - 2021-09-15
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2,447 GBP2024-07-31
    Officer
    2006-08-16 ~ now
    IIF 23 - director → ME
    2006-08-16 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 10
    Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2015-02-05 ~ dissolved
    IIF 9 - director → ME
  • 11
    15 Golden Square, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-08-21 ~ dissolved
    IIF 21 - director → ME
  • 12
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    1995-01-27 ~ dissolved
    IIF 20 - director → ME
    2005-08-20 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-01 ~ dissolved
    IIF 19 - director → ME
  • 14
    BPH INVESTMENTS 2 LIMITED - 2021-03-30
    LIV SERVICES LIMITED - 2019-06-14
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    5,191,467 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    The Old Barn Maple Grange, Ilkley Road, Otley, W Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    2002-04-15 ~ 2004-07-02
    IIF 40 - director → ME
    2002-04-15 ~ 2004-07-02
    IIF 38 - secretary → ME
  • 2
    Glendevon House, Coal Road, Leeds, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    2000-02-03 ~ 2000-11-02
    IIF 16 - director → ME
  • 3
    Coberg House, St. Andrews Court, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    2005-04-15 ~ 2005-06-16
    IIF 44 - secretary → ME
  • 4
    Flat 5, 11 Arncliffe Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,807 GBP2024-03-31
    Officer
    2003-12-01 ~ 2004-09-14
    IIF 41 - director → ME
    2003-12-01 ~ 2004-09-14
    IIF 39 - secretary → ME
  • 5
    INGENIOUS TRIBE (BLUNDELL STREET) DEVELOPMENT LIMITED - 2018-08-01
    No.1 St. Pauls Square, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-21 ~ 2018-07-30
    IIF 22 - director → ME
  • 6
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-16 ~ 2004-11-03
    IIF 18 - director → ME
  • 7
    LIV CAPITAL LIMITED - 2019-06-07
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Person with significant control
    2018-09-27 ~ 2021-03-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    LIV INTERIORS LIMITED - 2019-06-24
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    856,483 GBP2024-01-31
    Person with significant control
    2017-01-24 ~ 2021-12-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    1998-06-01 ~ 2004-12-31
    IIF 43 - secretary → ME
  • 10
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-07-10
    IIF 13 - director → ME
  • 11
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Officer
    2016-04-06 ~ 2020-07-17
    IIF 7 - director → ME
  • 12
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    LUPFAW 259 LIMITED - 2008-12-12
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    2009-12-11 ~ 2020-07-17
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIV GROUP LIMITED - 2016-09-01
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-10 ~ 2019-08-02
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-12-16 ~ 2019-08-02
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    287,728 GBP2023-06-30
    Officer
    2012-05-22 ~ 2012-12-04
    IIF 11 - director → ME
  • 16
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2005-12-19 ~ 2006-12-08
    IIF 15 - director → ME
  • 17
    THE MONEY PORTAL PLC - 2007-09-19
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-29 ~ 2004-03-03
    IIF 10 - director → ME
  • 18
    1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-08-01 ~ 2009-06-16
    IIF 26 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.