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, Dr

    Related profiles found in government register
  • Leslie, Graham Andrew, Dr
    British chairman born in August 1946

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • Leslie, Graham Andrew, Dr
    British company director born in August 1946

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 7
  • 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 8
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 9 IIF 10
    • Robin Business Park Centre, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9TE

      IIF 11
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 12
    • Broomhill, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL

      IIF 13 IIF 14 IIF 15
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 24
  • Leslie, Graham Andrew, Dr
    British none born in August 1946

    Resident in United Kingdom

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

      IIF 25
  • Leslie, Graham Andrew, Dr
    British photography 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, England

      IIF 26
  • 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 27
  • Leslie, Graham Andrew
    British chairman 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 28
    • Broomhill, Northgate Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 29 IIF 30
  • 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 31
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 32
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 33
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 34
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

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

    Resident in United Kingdom

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

      IIF 36
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 37 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, 4 Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 42
    • Holme Manor, Northgate, Honley, Holmfirth, HD9 6QL, United Kingdom

      IIF 43
    • Holme Manor, Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, United Kingdom

      IIF 44
    • Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 50 IIF 51 IIF 52
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

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

      IIF 57
    • Hugh House, Hugh House, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 58
    • Holme Manor, 4 Northgate, Honley, Holmfirth, HD9 6QL, England

      IIF 59
    • Holme Manor, Northgate, Holmfirth, HD9 6QL, United Kingdom

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 61
    • North Road Garage, A19, Shipton By Beningbrough, York, YO30 1AL, England

      IIF 62
  • Leslie, Graham Andrew
    British none 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 63
  • 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 64
  • 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 65
  • Leslie, Andrew Graham
    British company director born in April 1952

    Resident in United Kingdom

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

      IIF 66 IIF 67 IIF 68
    • First Floor, Unit A2, Faraday, Road, Manor Royal, Crawley, RH10 9TF

      IIF 70
    • First Floor Unit A2, Faraday, Road, Manor Royal, Crawley, West Sussex, RH10 9TF

      IIF 71
    • First Floor, Unit A2, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, England

      IIF 72
    • First Floor, Unit A2, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 73
    • First Floor, Unit A2 Windsor Place, Faraday Road, Manor Royal, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 74
    • Normanhurst, East Street, Rusper, Horsham, West Sussex, RH12 4RE

      IIF 75
  • 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 76
  • Leslie, Graham Andrew, Dr
    British company director

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

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • Leslie, Graham Andrew, Dr

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

      IIF 83
  • 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 84
    • Hugh House, Galpharm Way, Upper Cliffe Road, Dodworth, S75 3SP, England

      IIF 85
  • Leslie, Andrew Graham
    British

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

      IIF 86
  • Leslie, Andrew Graham
    British company director

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

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

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

      IIF 88
  • Leslie, Andrew Graham
    British company director born in April 1952

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

      IIF 89
    • Rotors Running, The Old Rectory, Fittleworth, West Sussex, RH20 1HU

      IIF 90
  • Leslie, Andrew Graham
    British director born in April 1952

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

      IIF 91
  • Leslie, Graham Andrew

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

      IIF 92 IIF 93 IIF 94
    • Broomhill, 4 Northgate, Honley, Huddersfield, West Yorkshire, HD8 6QL, United Kingdom

      IIF 95 IIF 96
  • Graham Leslie
    British, born in August 1946

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

      IIF 97
  • 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 98
child relation
Offspring entities and appointments
Active 44
  • 1
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Officer
    2010-09-02 ~ now
    IIF 69 - 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 75 - director → ME
    2005-05-11 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 98 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 64 - 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 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - 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 9 - 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 46 - director → ME
  • 9
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-05 ~ now
    IIF 67 - 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 72 - 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 65 - director → ME
  • 13
    Babyway House, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 30 - director → ME
  • 14
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    2010-03-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - 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 6 - 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 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    LESLIE COUNTRY INNS LIMITED - 2023-02-22
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,071,546 GBP2021-03-31
    Officer
    2012-05-08 ~ now
    IIF 35 - director → ME
  • 18
    Holme Manor Northgate, Honley, Holmfirth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -715,221 GBP2023-10-31
    Officer
    2010-10-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - 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 29 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - 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
    Corporate (2 parents)
    Equity (Company account)
    -54,807 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - 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 74 - director → ME
  • 24
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-21 ~ now
    IIF 86 - secretary → ME
  • 25
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2013-02-05 ~ now
    IIF 68 - director → ME
  • 26
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 66 - director → ME
  • 27
    Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    107,888 GBP2022-12-31
    Officer
    2016-06-07 ~ now
    IIF 32 - 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 24 - director → ME
    2010-08-20 ~ dissolved
    IIF 95 - secretary → ME
  • 30
    Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    353,666 GBP2024-02-28
    Officer
    2015-02-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2011-10-28 ~ now
    IIF 28 - director → ME
    2011-10-28 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    Hugh House Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 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 22 - director → ME
  • 34
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 37 - director → ME
    2010-11-23 ~ dissolved
    IIF 93 - 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
    Corporate (3 parents)
    Equity (Company account)
    68,447 GBP2023-12-31
    Officer
    2016-06-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 82 - 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 47 - director → ME
    2014-02-12 ~ dissolved
    IIF 94 - secretary → ME
  • 38
    4 Northgate, Honley, Holmfirth
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 27 - director → ME
  • 39
    13 Station Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 48 - director → ME
  • 40
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2003-12-01 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 41
    Hugh House, Dodworth Business Park, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 7 - 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 8 - director → ME
  • 44
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
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 88 - director → ME
  • 2
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-02 ~ 2021-07-19
    IIF 73 - director → ME
  • 3
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2021-07-19
    IIF 71 - director → ME
  • 4
    EXPRESS BAGS LIMITED - 1999-07-14
    9 Cheam Road, Ewell, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,577 GBP2024-03-31
    Officer
    1993-02-25 ~ 2007-01-16
    IIF 90 - director → ME
  • 5
    1 Portal Business Park, Tarporley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -362,919 GBP2023-09-30
    Officer
    2017-03-14 ~ 2020-05-21
    IIF 12 - 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
    Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    2002-06-10 ~ 2017-09-01
    IIF 17 - director → ME
  • 7
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (5 parents)
    Officer
    1999-04-20 ~ 2000-02-22
    IIF 2 - director → ME
  • 8
    CRESTLOGISTICS LIMITED - 2009-09-09
    Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Corporate (4 parents)
    Equity (Company account)
    1,962,765 GBP2024-03-31
    Officer
    2009-09-04 ~ 2015-09-07
    IIF 14 - director → ME
  • 9
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-03 ~ 2015-09-07
    IIF 15 - 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 77 - secretary → ME
  • 11
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    Wrafton, Braunton, Devon
    Corporate (5 parents)
    Officer
    2006-02-23 ~ 2008-01-09
    IIF 5 - director → ME
  • 12
    GAL PHARM INTERNATIONAL LIMITED - 1995-12-22
    - Wrafton, Braunton, Devon
    Corporate (5 parents)
    Officer
    ~ 2008-01-09
    IIF 23 - director → ME
    ~ 1995-01-11
    IIF 83 - 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 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
    IIF 85 - 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 16 - director → ME
  • 15
    NOTICECARE LIMITED - 1992-05-28
    The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Corporate (11 parents, 3 offsprings)
    Officer
    ~ 1993-03-12
    IIF 3 - 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 18 - 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 45 - director → ME
  • 18
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1996-11-29
    IIF 91 - director → ME
  • 19
    ADMINFINE LIMITED - 1989-06-06
    Unit 4 Falcon Way, Off Central Way, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    670,261 GBP2024-03-31
    Officer
    ~ 1993-02-24
    IIF 89 - 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 19 - director → ME
  • 21
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-21 ~ 2021-07-19
    IIF 70 - director → ME
  • 22
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 80 - 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
    Corporate (2 parents)
    Equity (Company account)
    -1,456 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-06-18
    IIF 33 - 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
    Corporate (4 parents)
    Officer
    2011-09-22 ~ 2012-12-20
    IIF 31 - 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 78 - director → ME
  • 27
    275 Kirkstall Road, Leeds, England
    Corporate (6 parents)
    Equity (Company account)
    154,251 GBP2023-12-31
    Officer
    2010-04-27 ~ 2021-06-23
    IIF 11 - director → ME
    2009-10-01 ~ 2010-02-09
    IIF 26 - director → ME
  • 28
    P.J. MILES & PARTNERS LIMITED - 1988-03-28
    The Coach House, 21 Belmont Street, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,041,952 GBP2023-12-31
    Officer
    ~ 1995-11-30
    IIF 4 - director → ME
  • 29
    North Road Garage A19, Shipton By Beningbrough, York, England
    Corporate (2 parents)
    Equity (Company account)
    93,531 GBP2023-09-30
    Officer
    2012-06-01 ~ 2022-09-06
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    YORKSHIRE FASHION LIMITED - 2009-04-06
    The Old School, New Hey Road, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-06-16 ~ 2010-02-22
    IIF 20 - director → ME
    2008-06-16 ~ 2008-06-17
    IIF 96 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.