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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Manderfield, Andrew Robert
    Born in October 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Halstead, Benjamin
    Born in July 1975
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Lord, Linda Jane
    Born in March 1970
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Shacklock, Sally Ruth
    Born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Bradshaw, Mark Philip John
    Born in April 1978
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Short, Elizabeth Anne
    Born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Day, Jonathan
    Born in April 1977
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 8
    Lee, Robin Charles
    Born in March 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Yewdall, John Christopher
    Born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Director → CIF 0
  • 10
    Tutin, Paul Frederick
    Born in April 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
    Tutin, Paul Frederick
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 11
    SPENSER WILSON HALIFAX LLP - 2024-08-19
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Kennedy, Andrea
    Chartered Accountant born in December 1973
    Individual
    Officer
    icon of calendar 2016-02-01 ~ 2025-03-31
    OF - Director → CIF 0
    Mrs Andrea Kennedy
    Born in December 1973
    Individual
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-07-30
    PE - Has significant influence or controlCIF 0
  • 2
    Nicholl, Jane Elizabeth
    Housewife born in September 1948
    Individual
    Officer
    icon of calendar 1995-03-16 ~ 2008-09-30
    OF - Director → CIF 0
  • 3
    Seton, Rosalind Mary
    Housewife born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 4
    Nicholl, Michael Derek
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-16 ~ 2004-05-01
    OF - Secretary → CIF 0
  • 5
    Hemblys, Richard
    Chartered Accountant born in October 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2021-05-01
    OF - Director → CIF 0
    Hemblys, Richard
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2021-05-01
    OF - Secretary → CIF 0
    Mr Richard Hemblys
    Born in October 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    PE - Has significant influence or controlCIF 0
  • 6
    Mrs Elizabeth Anne Short
    Born in September 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-07-30
    PE - Has significant influence or controlCIF 0
  • 7
    Smurthwaite, Kate
    Payroll Director born in July 1979
    Individual
    Officer
    icon of calendar 2022-05-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 8
    Yewdall, Lynda
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2024-07-26
    OF - Director → CIF 0
    Mrs Lynda Yewdall
    Born in March 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Hemblys, Susan
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 1995-03-16 ~ 2024-04-30
    OF - Director → CIF 0
    Mrs Susan Hemblys
    Born in May 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-03-16 ~ 1995-03-16
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-03-16 ~ 1995-03-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STREETS S W BUSINESS SERVICES LIMITED

Previous name
S W BUSINESS SERVICES LIMITED - 2024-08-12
Standard Industrial Classification
69203 - Tax Consultancy
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
62023-05-01 ~ 2024-04-30
62022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Computers
8,290 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
8,290 GBP2024-04-30
Debtors
51,984 GBP2024-04-30
75,164 GBP2023-04-30
Cash at bank and in hand
883 GBP2024-04-30
173 GBP2023-04-30
Current Assets
52,867 GBP2024-04-30
75,337 GBP2023-04-30
Creditors
Amounts falling due within one year
41,281 GBP2024-04-30
56,386 GBP2023-04-30
Net Current Assets/Liabilities
11,586 GBP2024-04-30
18,951 GBP2023-04-30
Total Assets Less Current Liabilities
11,586 GBP2024-04-30
18,951 GBP2023-04-30
Creditors
Amounts falling due after one year
8,125 GBP2024-04-30
15,625 GBP2023-04-30
Net Assets/Liabilities
3,461 GBP2024-04-30
3,326 GBP2023-04-30
Equity
Called up share capital
918 GBP2024-04-30
918 GBP2023-04-30
Retained earnings (accumulated losses)
2,543 GBP2024-04-30
2,408 GBP2023-04-30
Equity
3,461 GBP2024-04-30
3,326 GBP2023-04-30
Property, Plant & Equipment - Depreciation rate used
Computers
25.002023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
8,290 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,290 GBP2024-04-30
Trade Debtors/Trade Receivables
3,878 GBP2024-04-30
2,318 GBP2023-04-30
Other Debtors
48,106 GBP2024-04-30
72,846 GBP2023-04-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
7,499 GBP2024-04-30
7,500 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
5,161 GBP2023-04-30
Corporation Tax Payable
Amounts falling due within one year
6,151 GBP2024-04-30
4,463 GBP2023-04-30
Other Taxation & Social Security Payable
Amounts falling due within one year
6,076 GBP2024-04-30
5,806 GBP2023-04-30
Other Creditors
Amounts falling due within one year
21,555 GBP2024-04-30
33,456 GBP2023-04-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
8,125 GBP2024-04-30
15,625 GBP2023-04-30
Par Value of Share
Class 2 ordinary share
0.50 shares2023-05-01 ~ 2024-04-30
1 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
918 shares2024-04-30
459 shares2023-04-30
Par Value of Share
Class 3 ordinary share
0.50 shares2023-05-01 ~ 2024-04-30
1 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
306 shares2024-04-30
153 shares2023-04-30
Par Value of Share
Class 4 ordinary share
0.50 shares2023-05-01 ~ 2024-04-30
1 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
306 shares2024-04-30
153 shares2023-04-30

Related profiles found in government register
  • STREETS S W BUSINESS SERVICES LIMITED
    Info
    S W BUSINESS SERVICES LIMITED - 2024-08-12
    Registered number 03033819
    icon of addressTower House, Lucy Tower Street, Lincoln LN1 1XW
    PRIVATE LIMITED COMPANY incorporated on 1995-03-16 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • S W BUSINESS SERVICES LIMITED
    S
    Registered number 3033819
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire, England, HX1 5SP
    CIF 1
    COMPANIES HOUSE, CARDIFF, WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,174 GBP2025-01-31
    Officer
    icon of calendar 2003-06-05 ~ now
    CIF 9 - Secretary → ME
  • 2
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -860,369 GBP2019-09-30
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 1 - Secretary → ME
  • 3
    icon of addressC/o Mazars 5th Floor, 3 Wellington Place, Leeds
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    298,146 GBP2015-09-30
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 2 - Secretary → ME
  • 4
    SILENTAIR SOUND AND VISION LIMITED - 2011-08-09
    icon of addressAshfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,173 GBP2016-09-30
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 3 - Secretary → ME
  • 5
    SPORTING MEMORABILIA (YORKSHIRE) LIMITED - 2020-07-08
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,754 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    CIF 13 - Secretary → ME
  • 6
    icon of addressDlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    CIF 12 - Secretary → ME
Ceased 7
  • 1
    icon of addressUnit 9 Ouzledale Foundry Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2017-07-28
    CIF 4 - Secretary → ME
  • 2
    icon of addressStamford Houe, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,436 GBP2020-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2017-03-14
    CIF 8 - Secretary → ME
  • 3
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,296,772 GBP2024-06-30
    Officer
    icon of calendar 2003-04-11 ~ 2018-08-20
    CIF 10 - Secretary → ME
  • 4
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,040 GBP2024-10-31
    Officer
    icon of calendar 2002-01-24 ~ 2002-09-18
    CIF 5 - Secretary → ME
  • 5
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    350,666 GBP2024-06-30
    Officer
    icon of calendar 2002-11-08 ~ 2021-12-21
    CIF 11 - Secretary → ME
  • 6
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-09-01
    CIF 6 - Secretary → ME
  • 7
    EAST PENNINE ESTATES LIMITED - 2013-11-25
    icon of addressEquitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2021-12-21
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.