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

Monickendam, Vanessa Gail

    Related profiles found in government register
  • Monickendam, Vanessa Gail
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sovereign Court, 300 Barrow Road, Sheffield, S9 1JQ, England

      IIF 1
  • Monnickendam, Vanessa Gail
    British accountant and consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 2
  • Monnickendam, Vanessa Gail
    British bursar born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bfe Brays, Building Society Chambers, Wesley Street, Otley, West Yorkshire., LS21 1AZ

      IIF 3
  • Monnickendam, Vanessa Gail
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent, Weetwood, Leeds, LS16 5NS, United Kingdom

      IIF 4
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 5 IIF 6 IIF 7
  • Monnickendam, Vanessa Gail
    British chartered accountant & consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Buslingthorpe Green Industrial Estate, Buslingthorpe Green, Leeds, West Yorkshire, LS7 2HG, England

      IIF 8
  • Monnickendam, Vanessa Gail
    British chartered accountant director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 9
  • Monnickendam, Vanessa Gail
    British chief executive leeds tec born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 10
  • Monnickendam, Vanessa Gail
    British commercial director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 11
  • Monnickendam, Vanessa Gail
    British consultant and chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18a, New Market Street, Leeds, LS1 6DG, England

      IIF 12
  • Monnickendam, Vanessa Gail
    British deputy chief executive born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 168/172 Otley Rd, Leeds, LS16 5LG

      IIF 13
  • Monnickendam, Vanessa Gail
    British director and consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sovereign Court, 300 Barrow Road, Meadowhall, Sheffield, South Yorkshire, S9 1JQ, England

      IIF 14
  • Monnickendam, Vanessa Gail
    British

    Registered addresses and corresponding companies
  • Monnickendam, Vanessa Gail
    British accountant

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 19 IIF 20 IIF 21
  • Monnickendam, Vanessa Gail
    British chartered accountant

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent Weetwood, Leeds, West Yorkshire, LS16 5NS

      IIF 22 IIF 23 IIF 24
  • Monnickendam, Vanessa Gail

    Registered addresses and corresponding companies
    • C/o Bfe Brays, Building Society Chambers, Wesley Street, Otley, West Yorkshire., LS21 1AZ

      IIF 25
  • Mrs Vanessa Gail Monnickendam
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 14 Weetwood Crescent, Weetwood, Leeds, LS16 5NS, United Kingdom

      IIF 26
    • Unit 2 Buslingthorpe Green Industrial Estate, Buslingthorpe Green, Leeds, West Yorkshire, LS7 2HG, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    East Garth School Lane, Collingham, Wetherby, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    290,459 GBP2023-11-30
    Officer
    1996-07-25 ~ now
    IIF 19 - secretary → ME
  • 2
    TARGET DESIGN SOFTWARE SOLUTIONS LIMITED - 2004-03-01
    Unit 2 Buslingthorpe Green Industrial Estate, Leeds
    Corporate (2 parents)
    Equity (Company account)
    129,554 GBP2023-10-29
    Officer
    2007-10-31 ~ now
    IIF 20 - secretary → ME
  • 3
    C/o Bfe Brays Building Society Chambers, Wesley Street, Otley, West Yorkshire.
    Corporate (6 parents)
    Equity (Company account)
    21,119 GBP2024-02-29
    Officer
    2019-11-11 ~ now
    IIF 25 - secretary → ME
  • 4
    Unit 2 Buslingthorpe Green Industrial Estate, Meanwood Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    133,358 GBP2023-12-29
    Officer
    2016-12-06 ~ now
    IIF 4 - director → ME
  • 5
    MAGIC SALES AND MARKETING LIMITED - 2002-09-18
    Unit 2 Buslingthorpe Green, Leeds
    Corporate (2 parents)
    Equity (Company account)
    102,893 GBP2024-03-27
    Officer
    1998-01-23 ~ now
    IIF 18 - secretary → ME
Ceased 16
  • 1
    ASPIRE-IGEN LTD - 2019-09-24
    IGEN LIMITED - 2015-03-24
    LEEDS CAREERS GUIDANCE - 2003-04-01
    The Opportunity Centre, 33 Eastgate, Leeds, England
    Dissolved corporate (8 parents, 2 offsprings)
    Officer
    2003-09-24 ~ 2007-03-31
    IIF 2 - director → ME
    2000-04-01 ~ 2001-03-23
    IIF 10 - director → ME
  • 2
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2017-09-11 ~ 2018-09-28
    IIF 14 - director → ME
  • 3
    EFFICIENCY NORTH LIMITED - 2017-10-24
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    2017-09-21 ~ 2018-09-28
    IIF 1 - director → ME
  • 4
    TARGET DESIGN SOFTWARE SOLUTIONS LIMITED - 2004-03-01
    Unit 2 Buslingthorpe Green Industrial Estate, Leeds
    Corporate (2 parents)
    Equity (Company account)
    129,554 GBP2023-10-29
    Officer
    2004-03-14 ~ 2007-01-01
    IIF 21 - secretary → ME
  • 5
    LDP THORPE PARK LIMITED - 2010-01-31
    Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -334 GBP2024-04-30
    Officer
    2007-09-12 ~ 2008-12-16
    IIF 16 - secretary → ME
  • 6
    LATERAL DEVELOPMENTS LIMITED - 2010-02-23
    LUNN DEVELOPMENT PROJECTS LIMITED - 2010-01-31
    37 Parliament Street, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -218,384 GBP2016-04-30
    Officer
    2006-02-01 ~ 2008-11-14
    IIF 6 - director → ME
    2006-02-01 ~ 2008-12-16
    IIF 23 - secretary → ME
  • 7
    LUNN PROPERTY VENTURES LIMITED - 2010-01-31
    JACK LUNN (DEVELOPMENTS) LIMITED - 2006-01-31
    DOVEJUNE LIMITED - 1985-10-14
    Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,547,900 GBP2024-04-30
    Officer
    2006-02-01 ~ 2008-11-14
    IIF 5 - director → ME
    2006-02-01 ~ 2008-11-14
    IIF 24 - secretary → ME
  • 8
    C/o Bfe Brays Building Society Chambers, Wesley Street, Otley, West Yorkshire.
    Corporate (6 parents)
    Equity (Company account)
    21,119 GBP2024-02-29
    Officer
    2019-11-11 ~ 2024-03-01
    IIF 3 - director → ME
  • 9
    Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-10-18 ~ 2008-11-14
    IIF 11 - director → ME
    2007-10-18 ~ 2008-12-16
    IIF 15 - secretary → ME
  • 10
    SPRINT 1071 LIMITED - 2006-06-14
    Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -809,836 GBP2024-04-30
    Officer
    2006-09-26 ~ 2008-11-14
    IIF 9 - director → ME
  • 11
    LUNN HOLDINGS LIMITED - 2006-01-31
    Apartment 4 Beechwood House, 31 Oatlands Drive, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    496,502 GBP2024-04-30
    Officer
    2006-02-01 ~ 2008-11-14
    IIF 7 - director → ME
    2006-02-01 ~ 2008-12-16
    IIF 22 - secretary → ME
  • 12
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-28
    Officer
    2008-01-08 ~ 2008-12-16
    IIF 17 - secretary → ME
  • 13
    CONISBY LIMITED - 2023-05-25
    Unit 2 Buslingthorpe Green Industrial Estate, Buslingthorpe Green, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,093 GBP2023-12-31
    Officer
    2016-09-15 ~ 2023-08-31
    IIF 8 - director → ME
    Person with significant control
    2016-09-15 ~ 2023-08-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 14
    RICHMOND HOUSE SCHOOL ASSOCIATION - 2006-04-05
    RICHMOND HOUSE AND FAR HEADINGLEY SCHOOL ASSOCIATION LIMITED - 1994-03-16
    168/172 Otley Rd, Leeds
    Corporate (11 parents)
    Officer
    2013-10-14 ~ 2023-08-31
    IIF 13 - director → ME
  • 15
    Unit 2 Buslingthorpe Green Industrial Estate, Meanwood Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    133,358 GBP2023-12-29
    Person with significant control
    2016-12-06 ~ 2023-06-02
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
  • 16
    THE MARKET PLACE (LEEDS PARISH CHURCH) - 2018-10-17
    18a New Market Street, Leeds, England
    Corporate (11 parents, 1 offspring)
    Officer
    2017-07-12 ~ 2018-09-30
    IIF 12 - director → 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.