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

Widdup, Joseph Micah

    Related profiles found in government register
  • Widdup, Joseph Micah

    Registered addresses and corresponding companies
  • Widdup, Joseph Micah
    born in September 1971

    Registered addresses and corresponding companies
  • Widdup, Joseph

    Registered addresses and corresponding companies
    • icon of address 62, Wharfe View Road, Ilkley, LS29 8DU, United Kingdom

      IIF 9 IIF 10
    • icon of address Tower, Court, 62 Wharfe View Road, Ilkley, LS29 8DU, United Kingdom

      IIF 11
  • Widdup, Joseph Micah
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Tower House, Tower Court 62 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU

      IIF 12
  • Widdup, Joseph Micah
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wharfe View Road, Ilkley, LS29 8DU, United Kingdom

      IIF 13 IIF 14
  • Widdup, Joseph Micah
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ilkley Rugby Football Club, Stacks Field, Denton Road, Ilkley, West Yorkshire, LS29 0AF, United Kingdom

      IIF 15
  • Widdup, Joseph Micah, Mr.
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunwell Mills, Victoria Industrial Estate, Bradford, West Yorkshire, BD2 2DD, England

      IIF 16 IIF 17
    • icon of address The Tower House, Tower Court 62 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU

      IIF 18
    • icon of address Dallamires Lane, Ripon, North Yorkshire, HG4 1TT

      IIF 19
    • icon of address Dallamires Lane, Ripon, HG4 1TT

      IIF 20
    • icon of address Dallamires Lane, Ripon, North Yorkshire, HG4 1TT, United Kingdom

      IIF 21 IIF 22
  • Widdup, Joseph Micah, Mr.
    British accountant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower, Court, 62 Wharfe View Road, Ilkley, LS29 8DU, United Kingdom

      IIF 23
  • Widdup, Joseph Micah, Mr.
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wharfe View Road, Ilkley, LS29 8DU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 28
  • Widdup, Joseph Micah, Mr.
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Widdup, Joseph Micah, Mr.
    British financial director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower House, Tower Court 62 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU

      IIF 39
  • Mr Joseph Micah Widdup
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 40
  • Mr. Joseph Micah Widdup
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunwell Mills, Victoria Industrial Estate, Bradford, West Yorkshire, BD2 2DD, England

      IIF 41
    • icon of address The Tower House, Tower Court 62 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    BIDRAN LIMITED - 2004-01-06
    icon of address The Chapel, The Sidings, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Dallamires Lane, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 21 - Director → ME
  • 4
    IMCO (352000) LIMITED - 2000-09-21
    THE JDA GROUP LIMITED - 2011-07-26
    icon of address Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address The Tower House, Tower Court 62 Wharfe View Road, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tower Court, 62 Wharfe View Road, Ilkley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-10-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    MILLENNIUM ADMP PLC - 2005-06-10
    MILLENIUM ADMP LIMITED - 1995-09-11
    icon of address Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    PUSHBUTTON SOFTWARE LIMITED - 2005-04-01
    icon of address The Chapel, The Sidings, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Dallamires Lane, Ripon
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Dallamires Lane, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,605 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Dallamires Lane, Ripon, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 62 Wharfe View Road, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    THE INVOLVE MARKETING PARTNERSHIP LIMITED - 2011-07-21
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    YESMAN LTD - 2004-12-20
    MILLENNIUM MARKETING AND COMMUNICATIONS GROUP LIMITED - 2007-03-05
    THE DIRECT MARKETING GROUP LIMITED - 2011-07-21
    icon of address C/o Cg & Co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-10-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    INVOLVE MARKETING AGENCY LIMITED - 2011-07-26
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-10-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    icon of address Tunwell Mills, Victoria Industrial Estate, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,376 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Tunwell Mills, Victoria Industrial Estate, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,000 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 16 - Director → ME
  • 20
    BLENDROX LIMITED - 1987-12-03
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address Paulton House, 8 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 36 - Director → ME
Ceased 10
  • 1
    COLTEC-PARKER LIMITED - 2007-12-21
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-05
    IIF 29 - Director → ME
  • 2
    ANDREW ORME LIMITED - 2007-08-31
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-05-18
    IIF 30 - Director → ME
  • 3
    icon of address Ilkley Rugby Football Club Stacks Field, Denton Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-02-24 ~ 2017-10-15
    IIF 15 - Director → ME
  • 4
    BAKER TILLY CORPORATE FINANCE LLP - 2015-10-26
    RSM CORPORATE FINANCE LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (46 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2007-08-31
    IIF 8 - LLP Member → ME
  • 5
    BAKER TILLY UK GROUP LLP - 2015-10-26
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (133 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2007-04-01
    IIF 6 - LLP Member → ME
  • 6
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (326 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2007-08-31
    IIF 7 - LLP Member → ME
  • 7
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2010-10-12
    IIF 14 - Director → ME
  • 8
    INVOLVE MARKETING AGENCY LIMITED - 2011-07-26
    icon of address Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2010-10-13
    IIF 13 - Director → ME
  • 9
    TLP HOLDINGS LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2017-12-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 40 - Has significant influence or control OE
  • 10
    icon of address Tunwell Mills, Victoria Industrial Estate, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-26 ~ 2016-12-26
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.