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

Allen, Yvonne Stella

    Related profiles found in government register
  • Allen, Yvonne Stella

    Registered addresses and corresponding companies
    • icon of address The Birches, Hunterscombe Court, Bingley, West Yorkshire, BD16 3HG, United Kingdom

      IIF 1 IIF 2
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 3 IIF 4 IIF 5
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 6
    • icon of address First Floor, 247 Elland Road, Leeds, LS11 8TU

      IIF 7
  • Allen, Yvonne Stella
    British

    Registered addresses and corresponding companies
    • icon of address The Birches Hunterscombe Court, Bingley, West Yorkshire, BD16 3HG

      IIF 8 IIF 9
  • Allen, Yvonne Stella
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Birches Hunterscombe Court, Bingley, West Yorkshire, BD16 3HG

      IIF 10 IIF 11
  • Allen, Yvonne Stella
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rembrandt Way, Bury St. Edmunds, IP33 2LT, United Kingdom

      IIF 12
  • Allen, Yvonne Stella
    British accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Hunterscombe Court, Bingley, West Yorkshire, BD16 3HG

      IIF 13 IIF 14
  • Allen, Yvonne Stella
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Yvonne Stella
    British financial director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Hunterscombe Court, Bingley, West Yorkshire, BD16 3HG

      IIF 29
  • Allen, Yvonne Stella
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247 First Floor, Elland Road, Leeds, LS11 8TU, England

      IIF 30
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 31
  • Mrs Yvonne Stella Allen
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247 First Floor, Elland Road, Leeds, LS11 8TU

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address First Floor 247 Elland Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ZAYBXC LIMITED - 2013-10-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -429,302 GBP2016-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address First Floor 247 Elland Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address First Floor, 247 Elland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-10-08 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address First Floor 247 Elland Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 68 Rembrandt Way, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor 247 Elland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 247 First Floor Elland Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CHARMED GARDEN LIMITED - 2009-11-03
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2013-05-23
    IIF 8 - Secretary → ME
  • 2
    SETTAR LIMITED - 2005-11-25
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2013-05-23
    IIF 3 - Secretary → ME
  • 3
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2013-04-15
    IIF 21 - Director → ME
  • 4
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ 2009-08-20
    IIF 29 - Director → ME
    icon of calendar 2009-08-20 ~ 2013-05-23
    IIF 11 - Secretary → ME
  • 5
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2013-05-23
    IIF 6 - Secretary → ME
  • 6
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2013-05-23
    IIF 4 - Secretary → ME
  • 7
    LEEDS UNITED CENTENARY PAVILION LIMITED - 2015-12-09
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2013-05-23
    IIF 2 - Secretary → ME
  • 8
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2013-05-23
    IIF 1 - Secretary → ME
  • 9
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2013-04-15
    IIF 20 - Director → ME
  • 10
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-20 ~ 2009-08-20
    IIF 14 - Director → ME
    icon of calendar 2009-08-20 ~ 2013-05-23
    IIF 10 - Secretary → ME
  • 11
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2013-05-23
    IIF 9 - Secretary → ME
  • 12
    icon of address 53 Beck Road, Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-01-14
    IIF 24 - Director → ME
  • 13
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2013-05-23
    IIF 5 - Secretary → ME
  • 14
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2013-05-23
    IIF 13 - 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.