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

Auty, Clare

    Related profiles found in government register
  • Auty, Clare
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox Box 25, Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4JP, England

      IIF 1
  • Auty, Clare
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 6
    • icon of address Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 7
    • icon of address Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 8
    • icon of address Vox Box 22, Town And Country Inchbae, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 9
    • icon of address Vox Box 48, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 10
    • icon of address Old Star Garage, Leeds Road, Collingham, Wetherby, West Yorkshire, LS22 5AA, United Kingdom

      IIF 11
  • Mrs Clare Auty
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kippax Mill Farm, Kippax Mill Farm, Longdike Lane, Leeds, LS25 7BP, England

      IIF 12
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 18
    • icon of address Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 19
    • icon of address Vox Box 22, Town And Country Inchbae, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 20
    • icon of address Vox Box 48, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 21
  • Mrs Clare Auty
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    10101 LTD - 2024-10-03
    10101 SERVICES LTD - 2025-01-28
    icon of address 12 Fleeson Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    237,856 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-06-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2021-06-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ 2021-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    FEAR BRIDGE INTERNATIONAL LTD. - 2019-09-23
    DETAIL CSE LTD - 2020-09-29
    icon of address 56 Carlton Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,879 GBP2020-05-31
    Officer
    icon of calendar 2020-07-12 ~ 2021-06-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-06-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    DONCASTER PUB 1 LTD - 2020-09-30
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2021-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-04-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    UNLIMITED SECURITY LTD - 2021-02-17
    icon of address 66 Furlong Road, Stoke-on-trent, England
    Liquidation Corporate
    Equity (Company account)
    86,331 GBP2020-11-30
    Officer
    icon of calendar 2020-07-13 ~ 2021-09-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-09-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    KOTO SPORT LTD - 2024-08-06
    icon of address 15 Paddock Grove Boston, Paddock Grove, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,192 GBP2019-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ 2021-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIDGE CARS LTD - 2021-04-27
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    icon of address Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-04-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2021-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2021-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    THE NEW DEVONSHIRE CAT (S1) LTD - 2021-08-18
    icon of address Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2021-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-10-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Vox Box 22 92a High Street, Bentley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ 2021-06-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-07-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    icon of address Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-06-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-07-01
    IIF 16 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.