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 21
  • 1
    Bradshaw, Mark Philip John
    Born in April 1978
    Individual (53 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Nicholl, Michael Derek
    Individual (2 offsprings)
    Officer
    1995-03-16 ~ 2004-05-01
    OF - Secretary → CIF 0
  • 3
    Yewdall, John Christopher
    Born in November 1955
    Individual (3 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Smurthwaite, Kate
    Payroll Director born in July 1979
    Individual (1 offspring)
    Officer
    2022-05-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 5
    Hemblys, Susan
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    1995-03-16 ~ 2024-04-30
    OF - Director → CIF 0
    Mrs Susan Hemblys
    Born in May 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-05-01
    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
  • 6
    Short, Elizabeth Anne
    Born in September 1959
    Individual (3 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
    Mrs Elizabeth Anne Short
    Born in September 1959
    Individual (3 offsprings)
    Person with significant control
    2021-05-01 ~ 2024-07-30
    PE - Has significant influence or controlCIF 0
  • 7
    Tutin, Paul Frederick
    Born in April 1962
    Individual (80 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
    Tutin, Paul Frederick
    Individual (80 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Hemblys, Richard
    Chartered Accountant born in October 1953
    Individual (13 offsprings)
    Officer
    2012-04-06 ~ 2021-05-01
    OF - Director → CIF 0
    Hemblys, Richard
    Individual (13 offsprings)
    Officer
    2004-05-01 ~ 2021-05-01
    OF - Secretary → CIF 0
    Mr Richard Hemblys
    Born in October 1953
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-01
    PE - Has significant influence or controlCIF 0
  • 9
    Lee, Robin Charles
    Born in March 1967
    Individual (54 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 10
    Kennedy, Andrea
    Chartered Accountant born in December 1973
    Individual (3 offsprings)
    Officer
    2016-02-01 ~ 2025-03-31
    OF - Director → CIF 0
    Mrs Andrea Kennedy
    Born in December 1973
    Individual (3 offsprings)
    Person with significant control
    2021-05-01 ~ 2024-07-30
    PE - Has significant influence or controlCIF 0
  • 11
    Shacklock, Sally Ruth
    Born in September 1980
    Individual (3 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 12
    Halstead, Benjamin
    Born in July 1975
    Individual (53 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 13
    Nicholl, Jane Elizabeth
    Housewife born in September 1948
    Individual (1 offspring)
    Officer
    1995-03-16 ~ 2008-09-30
    OF - Director → CIF 0
  • 14
    Day, Jonathan
    Born in April 1977
    Individual (56 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 15
    Lord, Linda Jane
    Born in March 1970
    Individual (54 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 16
    Yewdall, Lynda
    Company Director born in March 1950
    Individual (1 offspring)
    Officer
    1999-05-01 ~ 2024-07-26
    OF - Director → CIF 0
    Mrs Lynda Yewdall
    Born in March 1950
    Individual (1 offspring)
    Person with significant control
    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
  • 17
    Seton, Rosalind Mary
    Housewife born in February 1950
    Individual (2 offsprings)
    Officer
    1995-03-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 18
    Manderfield, Andrew Robert
    Born in October 1965
    Individual (54 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 19
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1995-03-16 ~ 1995-03-16
    OF - Nominee Secretary → CIF 0
  • 20
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13260 offsprings)
    Officer
    1995-03-16 ~ 1995-03-16
    OF - Nominee Director → CIF 0
  • 21
    STREETS SPENSER WILSON LLP
    - now OC450270
    SPENSER WILSON HALIFAX LLP - 2024-08-19 OC450270
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2024-07-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

STREETS S W BUSINESS SERVICES LIMITED

Period: 2024-08-12 ~ now
Company number: 03033819
Registered names
STREETS S W BUSINESS SERVICES LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
Brief company account
Average Number of Employees
52024-05-01 ~ 2025-03-31
62023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Computers
8,290 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
8,290 GBP2025-03-31
Debtors
83,212 GBP2025-03-31
51,984 GBP2024-04-30
Cash at bank and in hand
2,583 GBP2025-03-31
883 GBP2024-04-30
Current Assets
85,795 GBP2025-03-31
52,867 GBP2024-04-30
Net Current Assets/Liabilities
33,585 GBP2025-03-31
19,085 GBP2024-04-30
Total Assets Less Current Liabilities
33,585 GBP2025-03-31
19,085 GBP2024-04-30
Creditors
Amounts falling due after one year
-8,750 GBP2025-03-31
-15,624 GBP2024-04-30
Net Assets/Liabilities
24,835 GBP2025-03-31
3,461 GBP2024-04-30
Equity
Called up share capital
918 GBP2025-03-31
918 GBP2024-04-30
Retained earnings (accumulated losses)
23,917 GBP2025-03-31
2,543 GBP2024-04-30
Equity
24,835 GBP2025-03-31
3,461 GBP2024-04-30
Property, Plant & Equipment - Depreciation rate used
Computers
20.002024-05-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
8,290 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,290 GBP2025-03-31
Trade Debtors/Trade Receivables
17,286 GBP2025-03-31
3,878 GBP2024-04-30
Amounts owed by group undertakings and participating interests
61,993 GBP2025-03-31
Other Debtors
3,933 GBP2025-03-31
48,106 GBP2024-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
4,854 GBP2025-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
4,295 GBP2025-03-31
Corporation Tax Payable
Amounts falling due within one year
13,431 GBP2025-03-31
6,151 GBP2024-04-30
Other Taxation & Social Security Payable
Amounts falling due within one year
10,855 GBP2025-03-31
6,076 GBP2024-04-30
Other Creditors
Amounts falling due within one year
18,775 GBP2025-03-31
21,555 GBP2024-04-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
8,750 GBP2025-03-31
15,624 GBP2024-04-30

Related profiles found in government register
  • STREETS S W BUSINESS SERVICES LIMITED
    Info
    S W BUSINESS SERVICES LIMITED - 2024-08-12
    Registered number 03033819
    Tower House, Lucy Tower Street, Lincoln LN1 1XW
    PRIVATE LIMITED COMPANY incorporated on 1995-03-16 (31 years 1 month). The status of the company number 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
    Equitable 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 14
  • 1
    ASPECT FORESTRY LIMITED
    07396173
    Unit 9 Ouzledale Foundry Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-04 ~ 2017-07-28
    CIF 5 - Secretary → ME
  • 2
    ASPECT WATER SOLUTIONS LIMITED
    04695453
    Stamford Houe, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-01 ~ 2017-03-14
    CIF 9 - Secretary → ME
  • 3
    BAILEY HALL LIMITED
    03129187
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-04-11 ~ 2018-08-20
    CIF 11 - Secretary → ME
  • 4
    G.C. TEXTILES LIMITED
    04789264
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2003-06-05 ~ now
    CIF 10 - Secretary → ME
  • 5
    HALIFAX COMPUTERS LIMITED
    03910620
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2002-01-24 ~ 2002-09-18
    CIF 6 - Secretary → ME
  • 6
    KEEP SAFE SELF STORAGE LIMITED
    03191787 06912491
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (11 parents)
    Officer
    2002-11-08 ~ 2021-12-21
    CIF 12 - Secretary → ME
  • 7
    LANDPANEL LIMITED
    04346761
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-01-21 ~ 2002-09-01
    CIF 7 - Secretary → ME
  • 8
    PRIMO PARTS LTD
    - now 02853060
    EAST PENNINE ESTATES LIMITED
    - 2013-11-25 02853060
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (9 parents)
    Officer
    2007-07-01 ~ 2021-12-21
    CIF 8 - Secretary → ME
  • 9
    SILENTAIR GROUP LIMITED
    07348102
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-09-22 ~ dissolved
    CIF 1 - Secretary → ME
  • 10
    SILENTAIR LTD
    06116891 12751161
    C/o Mazars 5th Floor, 3 Wellington Place, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2011-09-22 ~ dissolved
    CIF 2 - Secretary → ME
  • 11
    SILENTAIR SYSTEMS LIMITED
    - now 07306091
    SILENTAIR SOUND AND VISION LIMITED - 2011-08-09
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2011-09-22 ~ dissolved
    CIF 3 - Secretary → ME
  • 12
    SPORTING AND HISTORICAL MEMORABILIA (BOOK SPECIALISTS) LIMITED
    - now 06537842
    SPORTING MEMORABILIA (YORKSHIRE) LIMITED
    - 2020-07-08 06537842
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-03-18 ~ now
    CIF 14 - Secretary → ME
  • 13
    T. J. WALSH LIMITED
    04133637
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2007-01-05 ~ 2021-12-21
    CIF 4 - Secretary → ME
  • 14
    THE HALIFAX BUS COMPANY LTD
    03915825
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2007-01-05 ~ now
    CIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.