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

Professor Graham Andrew Leslie

    Related profiles found in government register
  • Professor Graham Andrew Leslie
    British born in August 1946

    Resident in England

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

      IIF 1
    • Hugh House, Galpharm Way, Upper Cliffe Road, Dodworth, S75 3SP, England

      IIF 2
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in England

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

      IIF 3
  • Leslie, Graham Andrew
    British born in August 1946

    Resident in England

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

      IIF 4
  • Leslie, Graham Andrew, Prof.
    British professor of enterprise & entrepreneurship born in August 1946

    Resident in England

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

      IIF 5
  • Leslie, Graham Andrew, Professor
    British chairman born in August 1946

    Resident in England

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

      IIF 6
  • Leslie, Graham Andrew, Professor
    British director born in August 1946

    Resident in England

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

      IIF 7
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in England

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

      IIF 8
  • Mr Graham Andrew Leslie
    British born in August 1946

    Resident in United Kingdom

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

      IIF 9
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 10 IIF 11 IIF 12
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 16
    • Hugh House, Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP

      IIF 17
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 18
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, England

      IIF 19
    • Holme Manor, Northgate, Holmfirth, HD9 6QL, United Kingdom

      IIF 20
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 21
    • North Road Garage, A19, Shipton By Beningbrough, York, YO30 1AL, England

      IIF 22
  • Leslie, Graham
    British director born in August 1946

    Resident in England

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

      IIF 23
  • Graham Leslie
    British born in August 1946

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

      IIF 24
  • Leslie, Graham Andrew
    British born in August 1946

    Resident in United Kingdom

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

      IIF 25
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

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

      IIF 27 IIF 28
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 29
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 30
    • Holme Manor, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 31
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 32
  • Leslie, Graham Andrew
    British business owner born in August 1946

    Resident in United Kingdom

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

      IIF 33
  • Leslie, Graham Andrew
    British chairman born in August 1946

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Leslie, Graham Andrew
    British company director born in August 1946

    Resident in United Kingdom

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

      IIF 36
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 37
  • Leslie, Graham Andrew
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 38
    • Hugh House, Uppercliffe Road, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 39
    • 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, England

      IIF 40
    • Babyway Hse Galpharm Way, Upper Cliffe Rd, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 41
    • Holme Manor, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 42
    • Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 43
  • Leslie, Graham Andrew
    British none born in August 1946

    Resident in United Kingdom

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

      IIF 44
  • Leslie, Graham Andrew
    British professor born in August 1946

    Resident in United Kingdom

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

      IIF 45
  • Leslie, Graham Andrew, Dr
    British born in August 1946

    Resident in United Kingdom

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

      IIF 46
    • Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE, England

      IIF 47
    • Broomhill, 4 Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 48
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 49
    • Broomhill, Northgate, Honley, Huddersfield, West Yorkshire, HD9 6QL, United Kingdom

      IIF 50
    • Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 51
  • Leslie, Graham Andrew, Dr
    British company chairman born in August 1946

    Resident in United Kingdom

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

      IIF 52
  • 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
    • Babyway House, Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 56
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 57 IIF 58
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 59
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 60 IIF 61 IIF 62
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 71
  • Graham Leslie
    British born in August 1946

    Resident in United Kingdom

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

      IIF 72
  • Leslie, Graham Andrew
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 73
  • Leslie, Graham Andrew, Dr
    British company director

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

      IIF 74
  • Mr Andrew Graham Leslie
    British born in April 1952

    Resident in United Kingdom

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

      IIF 75
  • Leslie, Andrew Graham
    British airline executive born in April 1952

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

      IIF 76
  • Leslie, Andrew Graham
    British company director born in April 1952

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

      IIF 77
    • Rotors Running, The Old Rectory, Fittleworth, West Sussex, RH20 1HU

      IIF 78
  • Leslie, Andrew Graham
    British director born in April 1952

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

      IIF 79
  • Leslie, Andrew Graham
    British

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

      IIF 80
  • Leslie, Andrew Graham
    British company director

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

      IIF 81
  • Leslie, Graham Andrew, Dr

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

      IIF 82
  • Leslie, Graham Andrew

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

      IIF 83 IIF 84 IIF 85
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 86 IIF 87
  • Leslie, Andrew Graham
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leslie, Andrew Graham
    British co director born in April 1952

    Resident in United Kingdom

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

      IIF 92
  • Leslie, Andrew Graham
    British company director born in April 1952

    Resident in United Kingdom

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

      IIF 93
    • First Floor Unit A2, Faraday, Road, Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 94
    • First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, England

      IIF 95
    • First Floor, Unit A2, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 96
    • First Floor, Unit A2 Windsor Place, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 97
    • Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2010-09-02 ~ now
    IIF 91 - Director → ME
  • 2
    AGL HELICOPTER LIMITED - 2005-05-27
    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
    2005-05-11 ~ dissolved
    IIF 98 - Director → ME
    2005-05-11 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Hugh House Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2002-01-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-16 ~ dissolved
    IIF 57 - Director → ME
  • 8
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 44 - Director → ME
  • 9
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-05 ~ now
    IIF 89 - Director → ME
  • 11
    First Floor, Unit A2 Faraday Road, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 95 - Director → ME
  • 12
    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
    ~ dissolved
    IIF 92 - Director → ME
  • 13
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    2010-03-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1994-01-03 ~ dissolved
    IIF 55 - Director → ME
  • 16
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    LESLIE COUNTRY INNS LIMITED - 2023-02-22
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,071,546 GBP2021-03-31
    Officer
    2012-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 18
    Holme Manor Northgate, Honley, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -716,852 GBP2024-10-31
    Officer
    2010-10-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 34 - Director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2023-08-14 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LUCO MUSIC LIMITED - 2023-02-13
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,807 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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
    2014-05-13 ~ dissolved
    IIF 97 - Director → ME
  • 24
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-06-21 ~ now
    IIF 80 - Secretary → ME
  • 25
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-02-05 ~ now
    IIF 90 - Director → ME
  • 26
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 88 - Director → ME
  • 27
    Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,092 GBP2023-12-31
    Officer
    2016-06-07 ~ now
    IIF 26 - Director → ME
  • 28
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 41 - Director → ME
  • 29
    ONE DEGREE LIMITED - 2011-09-08
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 71 - Director → ME
    2010-08-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 30
    Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    353,666 GBP2024-02-28
    Officer
    2015-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-28 ~ now
    IIF 27 - Director → ME
    2011-10-28 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    Hugh House Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SQUARE ROOM LIMITED - 2001-12-10
    Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2001-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 34
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 38 - Director → ME
    2010-11-23 ~ dissolved
    IIF 84 - Secretary → ME
  • 35
    BAXCO0508 LIMITED - 2016-04-20
    13 Station Street, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 39 - Director → ME
  • 36
    3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,315 GBP2024-12-31
    Officer
    2016-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 45 - Director → ME
    2014-02-12 ~ dissolved
    IIF 85 - Secretary → ME
  • 38
    4 Northgate, Honley, Holmfirth
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 39
    13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 73 - Director → ME
  • 40
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2003-12-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
  • 41
    Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 51 - Director → ME
  • 43
    THE YORKSHIRE BUSINESS ACADEMY LIMITED - 2008-06-16
    Babyway House, Galpharm Way Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 56 - Director → ME
  • 44
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ASSETVITAL LIMITED - 1990-03-14
    50 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,152 GBP2018-06-30
    Officer
    2002-11-26 ~ 2007-07-01
    IIF 76 - Director → ME
  • 2
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-09-02 ~ 2021-07-19
    IIF 96 - Director → ME
  • 3
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2021-07-19
    IIF 94 - Director → ME
  • 4
    EXPRESS BAGS LIMITED - 1999-07-14
    9 Cheam Road, Ewell, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    1993-02-25 ~ 2007-01-16
    IIF 78 - Director → ME
  • 5
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Officer
    2017-03-14 ~ 2020-05-21
    IIF 59 - Director → ME
  • 6
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    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
    2002-06-10 ~ 2017-09-01
    IIF 64 - Director → ME
  • 7
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    1999-04-20 ~ 2000-02-22
    IIF 52 - Director → ME
  • 8
    CRESTLOGISTICS LIMITED - 2009-09-09
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,962,765 GBP2024-03-31
    Officer
    2009-09-04 ~ 2015-09-07
    IIF 61 - Director → ME
  • 9
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-03 ~ 2015-09-07
    IIF 62 - Director → ME
  • 10
    Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1994-01-03 ~ 1999-01-07
    IIF 74 - Secretary → ME
  • 11
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    Wrafton, Braunton, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-02-23 ~ 2008-01-09
    IIF 54 - Director → ME
  • 12
    GAL PHARM INTERNATIONAL LIMITED - 1995-12-22
    - Wrafton, Braunton, Devon
    Active Corporate (4 parents)
    Officer
    ~ 2008-01-09
    IIF 70 - Director → ME
    ~ 1995-01-11
    IIF 82 - Secretary → ME
  • 13
    2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296,529 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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
    Baxter Caulfield Solicitors, 13 Station Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ 2010-06-28
    IIF 63 - Director → ME
  • 15
    NOTICECARE LIMITED - 1992-05-28
    The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1993-03-12
    IIF 49 - Director → ME
  • 16
    GALPHARM HEALTHCARE LIMITED - 2006-04-04
    ALLPRAISE LIMITED - 1996-05-15
    C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved Corporate (5 parents)
    Officer
    1996-05-07 ~ 2008-01-09
    IIF 65 - Director → ME
  • 17
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2012-02-24 ~ 2012-12-03
    IIF 43 - Director → ME
  • 18
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1996-11-29
    IIF 79 - Director → ME
  • 19
    ADMINFINE LIMITED - 1989-06-06
    Unit 4 Falcon Way, Off Central Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    621,495 GBP2025-03-31
    Officer
    ~ 1993-02-24
    IIF 77 - Director → ME
  • 20
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ 2016-09-01
    IIF 66 - Director → ME
  • 21
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-06-21 ~ 2021-07-19
    IIF 93 - Director → ME
  • 22
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VAL-YOU RETAIL LTD - 2020-02-03
    44 Rockfield, 44 Beaumont Park Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,456 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-06-18
    IIF 37 - Director → ME
  • 24
    288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2021-10-24
    Officer
    2011-10-18 ~ 2022-11-30
    IIF 40 - Director → ME
  • 25
    BES COMPLIANCE LIMITED - 2011-06-10
    Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    2011-09-22 ~ 2012-12-20
    IIF 36 - 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
    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
    2017-02-09 ~ 2021-07-13
    IIF 6 - Director → ME
  • 27
    275 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,251 GBP2023-12-31
    Officer
    2010-04-27 ~ 2021-06-23
    IIF 46 - Director → ME
    2009-10-01 ~ 2010-02-09
    IIF 47 - Director → ME
  • 28
    P.J. MILES & PARTNERS LIMITED - 1988-03-28
    The Coach House, 21 Belmont Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,041,952 GBP2023-12-31
    Officer
    ~ 1995-11-30
    IIF 53 - Director → ME
  • 29
    North Road Garage A19, Shipton By Beningbrough, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,243 GBP2024-09-30
    Officer
    2012-06-01 ~ 2022-09-06
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    YORKSHIRE FASHION LIMITED - 2009-04-06
    The Old School, New Hey Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-06-16 ~ 2010-02-22
    IIF 67 - Director → ME
    2008-06-16 ~ 2008-06-17
    IIF 87 - Secretary → 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.