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

Leslie, Graham Andrew

    Related profiles found in government register
  • Leslie, Graham Andrew

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 4 IIF 5
  • Leslie, Graham Andrew, Dr

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 6
  • Leslie, Graham Andrew, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 7
  • Leslie, Andrew Graham
    British

    Registered addresses and corresponding companies
    • icon of address Eagle House, 103a High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 8
  • Leslie, Andrew Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 9
  • Leslie, Andrew Graham
    British airline executive born in April 1952

    Registered addresses and corresponding companies
    • icon of address Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 10
  • Leslie, Andrew Graham
    British company director born in April 1952

    Registered addresses and corresponding companies
    • icon of address Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 11
    • icon of address Rotors Running, The Old Rectory, Fittleworth, West Sussex, RH20 1HU

      IIF 12
  • Leslie, Andrew Graham
    British director born in April 1952

    Registered addresses and corresponding companies
    • icon of address Champetre, The Haven, Billingshurst, Sussex, RH14 9BS

      IIF 13
  • Leslie, Graham
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 14
  • Leslie, Graham Andrew
    British none born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 15
  • Graham Leslie
    British, born in August 1946

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, England

      IIF 16
  • Leslie, Graham Andrew
    British business owner born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 17
  • Leslie, Graham Andrew
    British chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 18
    • icon of address Broomhill, Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 19 IIF 20
  • Leslie, Graham Andrew
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Baby Way Inernational, Babyway House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 21
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 22
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 23
    • icon of address Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 24
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 25
  • Leslie, Graham Andrew
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 26
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 27 IIF 28
    • icon of address Hugh House, Uppercliffe Road, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 29
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, England

      IIF 30
    • icon of address Babyway Hse Galpharm Way, Upper Cliffe Rd, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 31
    • icon of address Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 32
    • icon of address Holme Manor, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 33
    • icon of address Holme Manor, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 34
    • icon of address Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 35
  • Leslie, Graham Andrew
    British none born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, England

      IIF 36
  • Leslie, Graham Andrew
    British professor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 37
  • Leslie, Graham Andrew
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 38
  • Leslie, Graham Andrew, Prof.
    British professor of enterprise & entrepreneurship born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 39
  • Leslie, Graham Andrew, Dr
    British chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, 4 Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 40
  • Leslie, Graham Andrew, Dr
    British company chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 41
  • Leslie, Graham Andrew, Dr
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leslie, Graham Andrew, Dr
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babyway House, Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 47
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 48 IIF 49
    • icon of address Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE

      IIF 50
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 51
    • icon of address Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 52 IIF 53 IIF 54
    • icon of address Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 63
  • Leslie, Graham Andrew, Dr
    British none born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Northgate, Honley, Huddersfield, West Yorkshire, HD9 6QL, United Kingdom

      IIF 64
  • Leslie, Graham Andrew, Dr
    British photography born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE, England

      IIF 65
  • Leslie, Graham Andrew, Professor
    British chairman born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 66
  • Leslie, Graham Andrew, Professor
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 67
  • Leslie, Andrew Graham
    British co director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit A2 Windsor, Place Faraday Road Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 68
  • Leslie, Andrew Graham
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 103a High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address First Floor, Unit A2, Faraday, Road, Manor Royal, Crawley, RH10 9TF

      IIF 73
    • icon of address First Floor Unit A2, Faraday, Road, Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 74
    • icon of address First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, England

      IIF 75
    • icon of address First Floor, Unit A2, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 76
    • icon of address First Floor, Unit A2 Windsor Place, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 77
    • icon of address Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 78
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Independent House, Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, RH19 1TU, England

      IIF 79
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 80
  • Graham Leslie
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 81
  • Professor Graham Andrew Leslie
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 82
    • icon of address Hugh House, Galpharm Way, Upper Cliffe Road, Dodworth, S75 3SP, England

      IIF 83
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, RH10 9TF

      IIF 84
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 85
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 86 IIF 87 IIF 88
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 92
    • icon of address Hugh House, Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP

      IIF 93
    • icon of address Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 94
    • icon of address Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, England

      IIF 95
    • icon of address Holme Manor, Northgate, Holmfirth, HD9 6QL, United Kingdom

      IIF 96
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 97
    • icon of address North Road Garage, A19, Shipton By Beningbrough, York, YO30 1AL, England

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 72 - Director → ME
  • 2
    AGL HELICOPTER LIMITED - 2005-05-27
    icon of address Suite 3, Independent House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2005-05-11 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hugh House Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 8
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address First Floor, Unit A2 Faraday Road, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address First Floor Unit A2 Windsor, Place Faraday Road Manor Royal, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -20,761 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-03 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    LESLIE COUNTRY INNS LIMITED - 2023-02-22
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,071,546 GBP2021-03-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Holme Manor Northgate, Honley, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -715,221 GBP2023-10-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LUCO MUSIC LIMITED - 2023-02-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,807 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address First Floor, Unit A2 Windsor Place Faraday Road, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 8 - Secretary → ME
  • 25
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 71 - Director → ME
  • 26
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 69 - Director → ME
  • 27
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,092 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 31 - Director → ME
  • 29
    ONE DEGREE LIMITED - 2011-09-08
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2010-08-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 30
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    353,666 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-10-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Hugh House Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    SQUARE ROOM LIMITED - 2001-12-10
    icon of address Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 61 - Director → ME
  • 34
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-11-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 35
    BAXCO0508 LIMITED - 2016-04-20
    icon of address 13 Station Street, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,447 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-02-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 38
    icon of address 4 Northgate, Honley, Holmfirth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 39
    icon of address 13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 38 - Director → ME
  • 40
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-12-01 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 41
    icon of address Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 46 - Director → ME
  • 43
    THE YORKSHIRE BUSINESS ACADEMY LIMITED - 2008-06-16
    icon of address Babyway House, Galpharm Way Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    ASSETVITAL LIMITED - 1990-03-14
    icon of address 50 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,152 GBP2018-06-30
    Officer
    icon of calendar 2002-11-26 ~ 2007-07-01
    IIF 10 - Director → ME
  • 2
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2021-07-19
    IIF 76 - Director → ME
  • 3
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2021-07-19
    IIF 74 - Director → ME
  • 4
    EXPRESS BAGS LIMITED - 1999-07-14
    icon of address 9 Cheam Road, Ewell, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1993-02-25 ~ 2007-01-16
    IIF 12 - Director → ME
  • 5
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-21
    IIF 51 - Director → ME
  • 6
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    icon of address C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    icon of calendar 2002-06-10 ~ 2017-09-01
    IIF 56 - Director → ME
  • 7
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2000-02-22
    IIF 41 - Director → ME
  • 8
    CRESTLOGISTICS LIMITED - 2009-09-09
    icon of address Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    1,962,765 GBP2024-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2015-09-07
    IIF 53 - Director → ME
  • 9
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    icon of address Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Active Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2015-09-07
    IIF 54 - Director → ME
  • 10
    icon of address Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-03 ~ 1999-01-07
    IIF 7 - Secretary → ME
  • 11
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    icon of address Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2008-01-09
    IIF 44 - Director → ME
  • 12
    GAL PHARM INTERNATIONAL LIMITED - 1995-12-22
    icon of address - Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2008-01-09
    IIF 62 - Director → ME
    icon of calendar ~ 1995-01-11
    IIF 6 - Secretary → ME
  • 13
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296,529 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Has significant influence or control OE
  • 14
    ICON DISTILLERS EUROPE LTD - 2008-03-19
    RUDLES LIMITED - 2007-07-18
    G.A.L INTERNATIONAL TRADING LTD - 2007-06-27
    icon of address Baxter Caulfield Solicitors, 13 Station Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2010-06-28
    IIF 55 - Director → ME
  • 15
    NOTICECARE LIMITED - 1992-05-28
    icon of address The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 42 - Director → ME
  • 16
    GALPHARM HEALTHCARE LIMITED - 2006-04-04
    ALLPRAISE LIMITED - 1996-05-15
    icon of address C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2008-01-09
    IIF 57 - Director → ME
  • 17
    icon of address Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2012-12-03
    IIF 35 - Director → ME
  • 18
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-11-29
    IIF 13 - Director → ME
  • 19
    ADMINFINE LIMITED - 1989-06-06
    icon of address Unit 4 Falcon Way, Off Central Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    621,495 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-02-24
    IIF 11 - Director → ME
  • 20
    icon of address Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ 2016-09-01
    IIF 58 - Director → ME
  • 21
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2021-07-19
    IIF 73 - Director → ME
  • 22
    icon of address Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VAL-YOU RETAIL LTD - 2020-02-03
    icon of address 44 Rockfield, 44 Beaumont Park Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,456 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-18
    IIF 23 - Director → ME
  • 24
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2021-10-24
    Officer
    icon of calendar 2011-10-18 ~ 2022-11-30
    IIF 30 - Director → ME
  • 25
    BES COMPLIANCE LIMITED - 2011-06-10
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-12-20
    IIF 21 - Director → ME
  • 26
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2017-02-09 ~ 2021-07-13
    IIF 66 - Director → ME
  • 27
    icon of address 275 Kirkstall Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,251 GBP2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2021-06-23
    IIF 50 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-02-09
    IIF 65 - Director → ME
  • 28
    P.J. MILES & PARTNERS LIMITED - 1988-03-28
    icon of address The Coach House, 21 Belmont Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,041,952 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-30
    IIF 43 - Director → ME
  • 29
    icon of address North Road Garage A19, Shipton By Beningbrough, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,243 GBP2024-09-30
    Officer
    icon of calendar 2012-06-01 ~ 2022-09-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    YORKSHIRE FASHION LIMITED - 2009-04-06
    icon of address The Old School, New Hey Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2010-02-22
    IIF 59 - Director → ME
    icon of calendar 2008-06-16 ~ 2008-06-17
    IIF 5 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.