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

Elvidge, John Hugh Kenyon

    Related profiles found in government register
  • Elvidge, John Hugh Kenyon
    British business consultant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henry Street, Keighley, West Yorkshire, BD21 3DR, England

      IIF 1
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 2
  • Elvidge, John Hugh Kenyon
    British business development consultan born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 3 IIF 4
  • Elvidge, John Hugh Kenyon
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elvidge, John Hugh Kenyon
    British joint managing & marketing director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 15
  • Elvidge, John Hugh Kenyon
    British marketing director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 16
  • Elvidge, John Hugh Kenyon
    British business consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 17
  • Elvidge, John Hugh Kenyon
    British business owner born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 18
  • Elvidge, John Hugh Kenyon
    British businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lords Close, Giggleswick, Settle, BD24 0EG, England

      IIF 19
  • Elvidge, John Hugh Kenyon
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 20 IIF 21
  • Elvidge, John Hugh Kenyon
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 1 Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 22
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 23
  • Elvidge, John Hugh Kenyon
    British director

    Registered addresses and corresponding companies
    • icon of address Broderick Suite, Tower Court, Armley Road, Leeds, LS12 2LY

      IIF 24
  • Elvidge, John Hugh Kenyon

    Registered addresses and corresponding companies
    • icon of address 303 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL

      IIF 25 IIF 26
  • Mr John Hugh Kenyon Elvidge
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hugh Elvidge
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Henry Street, Keighley, West Yorkshire, BD21 3DR, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    PIERMONT COMPUTER MAINTENANCE LIMITED - 2017-12-15
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,503 GBP2024-09-30
    Officer
    icon of calendar 2003-06-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-06-01 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Broderick Suite Tower Court, Armley Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2003-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    PCM SYSTEMS LTD - 2017-12-15
    CHAMELEONICS LIMITED - 2016-12-02
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,580 GBP2024-09-30
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    AGMEC (YEADON) LIMITED - 1981-12-31
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 10 - Director → ME
  • 2
    ASPIRE-IGEN LTD - 2019-09-24
    IGEN LIMITED - 2015-03-24
    LEEDS CAREERS GUIDANCE - 2003-04-01
    icon of address The Opportunity Centre, 33 Eastgate, Leeds, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2008-03-27
    IIF 4 - Director → ME
  • 3
    CORROCOAT SERVICES LIMITED - 2002-06-27
    MODEMOBILE LIMITED - 1988-06-21
    icon of address Forster Street, Leeds
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,187 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 15 - Director → ME
  • 4
    icon of address Forster Street, Leeds
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,192,216 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 9 - Director → ME
  • 5
    icon of address Forster Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-08-03 ~ 2003-05-14
    IIF 11 - Director → ME
  • 6
    CONSULTANT DEVELOPMENT ENGINEERING LIMITED - 2004-07-12
    CONSULTANT DEVELOPMENT ENGINEERING LIMITED - 1981-12-31
    icon of address Forster Street, Leeds
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2002-04-30
    IIF 6 - Director → ME
  • 7
    NAMRON LIMITED - 1988-02-12
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 16 - Director → ME
  • 8
    SUBRAX LIMITED - 1988-02-12
    icon of address Forster Street, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,726,185 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 14 - Director → ME
  • 9
    icon of address Carling Jones Estate Agents, 68 High Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2015-06-01
    IIF 1 - Director → ME
  • 10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2011-02-24 ~ 2018-02-03
    IIF 5 - Director → ME
  • 11
    TRIANGLE STAFFING LIMITED - 2004-08-31
    MENTRA UK LIMITED - 2004-08-24
    LUPFAW 149 LIMITED - 2004-06-07
    icon of address 1 Eastgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2008-03-27
    IIF 3 - Director → ME
  • 12
    PIERMONT COMPUTER MAINTENANCE LIMITED - 2017-12-15
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,503 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-08-08
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    SPECIALITY LININGS LIMITED - 1993-08-28
    icon of address Forster Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    49,099 GBP2024-06-30
    Officer
    icon of calendar 1993-10-18 ~ 2002-04-30
    IIF 13 - Director → ME
    icon of calendar ~ 1992-10-18
    IIF 25 - Secretary → ME
  • 14
    PCM SYSTEMS LTD - 2017-12-15
    CHAMELEONICS LIMITED - 2016-12-02
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,580 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2016-12-19
    IIF 24 - Secretary → ME
  • 15
    DIVISOR NOMINEES LIMITED - 2003-02-19
    MOONSTART LIMITED - 1987-07-24
    icon of address C/o Corrocoat Ltd, Forster Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-02-13
    IIF 12 - Director → ME
  • 16
    icon of address 2 2, Runley Mill, Settle, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,667 GBP2024-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2003-09-18
    IIF 8 - Director → ME
    icon of calendar 2000-01-04 ~ 2003-09-18
    IIF 26 - Secretary → ME
  • 17
    SETTLE ANGLERS' ASSOCIATION LTD - 2019-09-23
    icon of address 35 Lords Close, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,345,855 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2024-10-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 18
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-10-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    AIRWALL LIMITED - 2012-07-24
    HOME FROM HOME (SETTLE & DISTRICT) LIMITED - 2002-04-10
    icon of address Applegarth, 303 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2012-07-23
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.