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

Madeley, Keith Douglas

    Related profiles found in government register
  • Madeley, Keith Douglas
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 1
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2 IIF 3 IIF 4
    • 3a Granville Court, Granville Mount, Otley, LS21 3PB, England

      IIF 5 IIF 6
  • Madeley, Keith Douglas
    British chairman born in June 1947

    Resident in England

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

      IIF 7
  • Madeley, Keith Douglas
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pg Accounting Services Ltd. Suite 4, Crossgate, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 8
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9
  • Madeley, Keith Douglas
    British marketing consultant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oaklands Fold, Adel, Leeds, LS16 8NT, England

      IIF 10
  • Madeley, Keith Douglas
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingsley Road, Adel, Leeds, LS16 7NZ, England

      IIF 11
  • Madeley, Keith Douglas
    British chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 12 IIF 13 IIF 14
    • 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR, Uk

      IIF 15
    • 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR, United Kingdom

      IIF 16
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF, England

      IIF 17 IIF 18
  • Madeley, Keith Douglas
    British chairman consultants born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor Lodge, Moor Croft, Adel, Leeds, LS16 8NB

      IIF 19
  • Madeley, Keith Douglas
    British comapny director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Way, Seacroft, Leeds, West Yorkshire, LS14 6NU

      IIF 20
  • Madeley, Keith Douglas
    British company chairman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Madeley, Keith Douglas
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 25
    • David Young Community Academy, Bishops Way, Seacroft, Leeds, West Yorkshire, LS14 6NU, England

      IIF 26
    • Moor Lodge, Moor Croft, Adel, Leeds, LS16 8NB, United Kingdom

      IIF 27
  • Madeley, Keith Douglas
    British consultant2 born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 28
  • Madeley, Keith Douglas
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, 59-61 Guildford Street, Chertsey, KT16 9AX, United Kingdom

      IIF 29
    • 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 30
    • 5, Kingsley Road, Adel, Leeds, LS16 7NZ, England

      IIF 31
    • 5, Kingsley Road, Leeds, LS16 7NZ, England

      IIF 32
    • Moor Lodge, Moor Croft, Leeds, LS16 8NB, United Kingdom

      IIF 33
  • Madeley, Keith Douglas
    British finance born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Windsor Court, Shipley, BD183EU, England

      IIF 34
    • 706vm1, Salts Mill Road, Shipley, BD17 7EN, England

      IIF 35
  • Madeley, Keith Douglas
    British public relations born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingsley Road, Adel, Leeds, LS16 7NZ, England

      IIF 36
    • 5, Kingsley Road, Adel, Leeds, West Yorkshire, LS16 7NZ, England

      IIF 37
  • Madeley, Keith Douglas
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW

      IIF 38
  • Madeley, Keith Douglas
    British

    Registered addresses and corresponding companies
    • Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 39
  • Madeley, Keith Douglas
    British chairman

    Registered addresses and corresponding companies
  • Madeley, Keith Douglas
    British director

    Registered addresses and corresponding companies
    • 21 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 42
  • Madeley, Keith Douglas
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 43
  • Mr Keith Douglas Madeley
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pg Accounting Services Ltd. Suite 4, Crossgate, 67 Crossgates Shopping Centre, Leeds, LS15 8EU, United Kingdom

      IIF 44
  • Mr Keith Douglas Madeley
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingsley Road, Leeds, LS16 7NZ, England

      IIF 45 IIF 46
    • Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 47
  • Madeley, Keith

    Registered addresses and corresponding companies
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments 39
  • 1
    "ONE BRITAIN ONE NATION" OBON COMMUNITY INTEREST COMPANY
    08558863
    Dbl Accountants, 5 Ivegate, Yeadon, Leeds
    Active Corporate (4 parents)
    Officer
    2015-11-11 ~ 2016-03-30
    IIF 32 - Director → ME
  • 2
    BAILDON MASONIC HALL COMPANY LIMITED
    00526711
    Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (49 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    2013-12-09 ~ 2019-09-04
    IIF 36 - Director → ME
  • 3
    BURA
    - now 02622350
    FORCEHAND LIMITED - 1991-11-08
    20 Farringdon Place Farringdon Road, London
    Dissolved Corporate (53 parents)
    Officer
    2006-07-27 ~ 2009-02-20
    IIF 12 - Director → ME
  • 4
    CLAUDIA MEDIA MANAGEMENT LIMITED
    06634206
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    CLEARPATH LIMITED
    06548897
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    COMMUNITY PARTNERSHIP SOLUTIONS LIMITED
    06967737
    1 Highfield Drive, Garforth, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    744 GBP2015-09-30
    Officer
    2010-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 7
    CONECTIONS LIMITED
    - now 06210849
    XPERIENCE CONES LIMITED
    - 2008-06-10 06210849
    5 Kingsley Road, Adel, Leeds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,995 GBP2016-03-31
    Officer
    2007-04-12 ~ dissolved
    IIF 31 - Director → ME
    2007-04-12 ~ 2008-05-19
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DYCA TRADING LIMITED
    06419421
    David Young Community Academy Bishops Way, Seacroft, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-06 ~ 2013-03-14
    IIF 26 - Director → ME
  • 9
    GAMESLAB LIMITED
    07346811
    Suite 1 Archbold House, Albert Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    GREAT NORTHERN SOLUTIONS LIMITED
    06073803
    38 Galsworthy Avenue Galsworthy Avenue, Bootle, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2007-01-30 ~ 2013-06-17
    IIF 27 - Director → ME
  • 11
    HOYLE COURT BAILDON LIMITED
    - now 03206502
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (20 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2015-06-01 ~ 2020-04-21
    IIF 37 - Director → ME
  • 12
    IDDI LIMITED
    03880269
    C/o Mazars Llp, Mazars House Gelderd Road, Leeds
    Dissolved Corporate (13 parents)
    Officer
    1999-11-19 ~ 2004-11-02
    IIF 13 - Director → ME
  • 13
    LEAF ACADEMY TRUST
    - now 05037949
    DAVID YOUNG COMMUNITY ACADEMY
    - 2012-08-13 05037949
    Bishops Way, Seacroft, Leeds, England
    Dissolved Corporate (47 parents)
    Officer
    2007-06-26 ~ 2013-01-07
    IIF 20 - Director → ME
  • 14
    MADELEY ENTERPRISES LIMITED
    05870638
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -37,272 GBP2024-03-31
    Officer
    2006-07-10 ~ now
    IIF 11 - Director → ME
    2006-07-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
  • 15
    MANOR FINANCIAL MANAGEMENT LIMITED
    - now 02134604
    COINVITAL LIMITED
    - 1987-11-16 02134604
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Officer
    ~ 2009-04-09
    IIF 23 - Director → ME
    2004-09-14 ~ 2004-11-02
    IIF 41 - Secretary → ME
  • 16
    MANOR MANAGEMENT SERVICES LIMITED
    - now 01275799
    ELLIS & CO (LIFE & PENSION BROKERS) LIMITED
    - 1988-03-31 01275799
    MANOR MANAGEMENT SERVICES LIMITED
    - 1988-01-21 01275799
    ELLIS & CO. (LIFE & PENSION BROKERS) LIMITED
    - 1987-12-23 01275799
    ELLIS & CO. (LIFE AND PENSION CONSULTANTS) LIMITED
    - 1982-02-23 01275799
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Officer
    ~ 2004-11-02
    IIF 22 - Director → ME
    2004-09-14 ~ 2004-11-02
    IIF 40 - Secretary → ME
  • 17
    MR YORKSHIRE LIMITED
    06188886
    Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    2007-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NORTH OF ENGLAND EXCELLENCE LIMITED
    05879525
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (44 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 19
    OAKLANDS FOLD FREEHOLD LIMITED
    09233983
    3a Granville Court, Granville Mount, Otley, England
    Active Corporate (5 parents)
    Equity (Company account)
    116,766 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 5 - Director → ME
  • 20
    OAKLANDS MANOR (NO.2) LIMITED
    03244421
    3a Granville Court, Granville Mount, Otley, England
    Active Corporate (16 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    2023-09-12 ~ now
    IIF 6 - Director → ME
  • 21
    PENNINE FINANCIAL PLANNING LTD
    05962655
    Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,968 GBP2024-12-31
    Officer
    2010-07-01 ~ 2012-01-01
    IIF 25 - Director → ME
  • 22
    PEOPLE'S REGENERATION COMPANY LIMITED
    07516447
    Alan James & Co, Quantum House Guildford Street, 59-61 Guildford Street, Chertsey, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ROOTS OF YGGDRASIL CIC
    11826758
    Wheatcroft Main Street, Great Hatfield, Hull, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-08 ~ 2022-09-19
    IIF 10 - Director → ME
  • 24
    SIRIUS MARKETING LIMITED
    07841775
    1 - 2, Henwick Hall Gates Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ 2012-10-02
    IIF 15 - Director → ME
  • 25
    ST HILD COLLEGE - now
    THE YORKSHIRE MINISTRY COURSE
    - 2016-12-06 03473114
    THE NORTHERN ORDINATION COURSE - 2008-04-04
    The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire
    Active Corporate (113 parents)
    Officer
    2013-11-14 ~ 2016-12-01
    IIF 38 - Director → ME
  • 26
    THE DUKE OF YORK'S COMMUNITY INITIATIVE - now
    THE YORKSHIRE FOUNDATION
    - 2011-09-12 05476536
    Africa House, 70 Kingsway, London
    Dissolved Corporate (13 parents)
    Officer
    2005-06-09 ~ 2011-03-25
    IIF 24 - Director → ME
  • 27
    THE YORKSHIRE SOCIETY
    11108399
    C/o P G Accounting Services Ltd, Suite 4 Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,945 GBP2024-12-31
    Officer
    2017-12-12 ~ 2018-06-22
    IIF 8 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-06-22
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    UKWM BUSINESS SOLUTIONS LIMITED - now
    YIG BUSINESS MANAGEMENT LIMITED - 2010-03-25
    MANOR FINANCIAL LTD
    - 2004-12-06 04731792
    ENIGMA FINANCIAL SOLUTIONS LTD
    - 2004-03-16 04731792
    Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (17 parents)
    Officer
    2003-04-11 ~ 2004-11-02
    IIF 14 - Director → ME
  • 29
    VERITY GROUP HOLDINGS LIMITED
    - now 11749774
    VERITY HOUSING LIMITED
    - 2021-02-01 11749774
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -14,192 GBP2024-01-31
    Officer
    2020-02-01 ~ 2023-11-07
    IIF 7 - Director → ME
  • 30
    VERITY INDUSTRIAL DEVELOPMENTS LIMITED
    13093195 13065057
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-21 ~ 2023-11-07
    IIF 3 - Director → ME
  • 31
    VERITY LAND AND DEVELOPMENT SERVICES LIMITED
    13093263
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-21 ~ 2023-11-07
    IIF 2 - Director → ME
  • 32
    VERITY OPEN SPACES LIMITED
    13093200
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-21 ~ 2023-11-07
    IIF 4 - Director → ME
  • 33
    VERITY RESIDENTIAL DEVELOPMENTS LIMITED
    13065057 13093195
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-06 ~ 2023-11-07
    IIF 9 - Director → ME
  • 34
    XPERIENCE WEB SERVICES LIMITED
    06210856
    Suite 7 Milner House, Milner Way, Ossett, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-02-10 ~ 2009-12-23
    IIF 30 - Director → ME
  • 35
    YORKSHIRE AND HUMBERSIDE BUSINESS IN THE ARTS
    02906919
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 17 - Director → ME
    2013-12-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 36
    YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY
    12315909
    1 Edmund Street, Bradford, England
    Active Corporate (8 parents)
    Officer
    2025-12-22 ~ now
    IIF 1 - Director → ME
  • 37
    YORKSHIRE BUSINESS IN THE ARTS LIMITED
    - now 04108748
    ARTS AND BUSINESS YORKSHIRE LIMITED
    - 2012-03-26 04108748
    ARTS AND BUSINESS IN YORKSHIRE LIMITED - 2001-03-19
    READCO 263 LIMITED - 2001-03-08
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (27 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 18 - Director → ME
    2013-12-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 38
    YORKSHIRE PRODUCTIONS LIMITED
    10156600
    706vm1 Salts Mill Road, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ 2017-12-10
    IIF 35 - Director → ME
  • 39
    YOUR YORKSHIRE TV LIMITED
    09329035
    3 Windsor Court, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.