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

Gouldsborough, Richard Graham

    Related profiles found in government register
  • Gouldsborough, Richard Graham
    British business person born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 1
  • Gouldsborough, Richard Graham
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 2 IIF 3
  • Gouldsborough, Richard Graham
    British solicitor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Slead Avenue, Brighouse, HD6 2JE, England

      IIF 4
    • icon of address 4, Coppy Road, Addingham, Ilkley, LS29 0TA, England

      IIF 5
    • icon of address Angels's Wing Ii, Whitehouse Street, Leeds, LS10 1AD

      IIF 6 IIF 7
    • icon of address 3, Crowther Avenue, Calverley, Pudsey, LS28 5SA, United Kingdom

      IIF 8
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 9 IIF 10
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 11 IIF 12
    • icon of address Fenix House, Fenix House, New Kirkgate, Shipley, West Yorkshire, BD18 3QY, England

      IIF 13
  • Goldsborough, Richard Graham
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 14
  • Goldsborough, Richard Graham
    British solicitor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenix House, New Kirkgate, Shipley, West Yorkshire, BD18 3QY, United Kingdom

      IIF 15
  • Goldsborough, Richard Graham
    British solicitor born in March 1954

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Sloap Avenue, Brighouse, West Yorkshire, HD6 2HY

      IIF 16
  • Gouldsborough, Richard Graham
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 17
  • Gouldsborough, Richard Graham
    British solicitor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gouldsborough, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
  • Goldsborough, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Sloap Avenue, Brighouse, West Yorkshire, HD6 2HY

      IIF 27
  • Gouldsborough, Richard Graham

    Registered addresses and corresponding companies
    • icon of address Field Head, Slead Avenue, Brighouse, HD6 2JE, England

      IIF 28
    • icon of address Fieldhead, Slead Avenue, Brighouse, HD6 2JE, England

      IIF 29
  • Mr Richard Graham Goldsborough
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 30
  • Mr Richard Graham Gouldsborough
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Slead Avenue, Brighouse, HD6 2JE, England

      IIF 31
    • icon of address 4, Coppy Road, Addingham, Ilkley, LS29 0TA, England

      IIF 32
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 33
    • icon of address 3, Crowther Avenue, Calverley, Pudsey, LS28 5SA, United Kingdom

      IIF 34
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 35 IIF 36
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 37 IIF 38
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 39 IIF 40
    • icon of address Fenix House, New Kirkgate, Shipley, West Yorkshire, BD18 3QY, United Kingdom

      IIF 41
  • Mr Richard Graham Gouldsborough
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crowther Avenue, Calverley, Pudsey, West Yorkshire, LS28 5SA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Omega Court, 368 Cemetry Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Fenix House New Kirkgate, Shipley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    176,105 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    216,163 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Begbies Traynor 9th Floor, Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-07-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    GIVING FOR LIVING LIMITED - 2017-02-21
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tutt Hill House, 5 West Lodge Gardens, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    679 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address Heckington Hall Eastgate, Heckington, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,262 GBP2019-07-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kja Kilner Johnson Ltd Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    Z.B. LOGISTICS LIMITED - 2017-11-08
    ZOLTAN BIRICZ LIMITED - 2012-08-22
    icon of address C/o Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,062 GBP2018-10-31
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address Fenix House, 2 New Kirkgate, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2020-06-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-06-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fenix House New Kirkgate, Shipley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    176,105 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-03
    IIF 13 - Director → ME
    icon of calendar 2023-06-15 ~ 2023-09-07
    IIF 15 - Director → ME
  • 3
    AURORA WORLD UK LTD - 2011-10-06
    A&A SOFT TOYS UK LTD - 2002-09-17
    SALTRESS 32 LIMITED - 1997-04-02
    icon of address Aurora House Hampshire Intl Business Park, Crockford Lane, Basingstoke
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2002-02-15
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Azets Holdings Limited, 33 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,095 GBP2021-06-30
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-04
    IIF 7 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 6 - Director → ME
  • 5
    icon of address 7 Farm Court, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,861 GBP2024-03-31
    Officer
    icon of calendar 1997-09-02 ~ 2000-02-07
    IIF 26 - Secretary → ME
  • 6
    GIVING FOR LIVING LIMITED - 2017-02-21
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2017-02-21
    IIF 20 - Director → ME
  • 7
    icon of address 19 Cross Lane, Shelf, Halifax, W Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-12-14
    IIF 19 - Director → ME
  • 8
    icon of address Account Solutions York Ltd, Unit 2 Tower House, Askham Fields Lane Askham Bryan, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2012-12-11
    IIF 18 - Director → ME
  • 9
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 45-46 Barton Arcade, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2013-03-11
    IIF 22 - Director → ME
  • 11
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2011-11-16
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.