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

Hart, James Thomas

    Related profiles found in government register
  • Hart, James Thomas
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 1 IIF 2
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 3
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 4
    • icon of address Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 5
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 6
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 7 IIF 8
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 19
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 23
  • Hart, James Thomas
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 24
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 25
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 26
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 27 IIF 28
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 29 IIF 30
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 31 IIF 32
  • Hart, James Thomas
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, James Thomas
    British chartered acountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 73 IIF 74
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 75
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 76
  • Hart, James Thomas
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 South Accommodation Road, C/o Allied Glass Containers, Leeds, West Yorkshire, LS10 1NQ

      IIF 77
    • icon of address 69, South Accommodation Road, Leeds, LS10 1NQ, England

      IIF 78
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 79 IIF 80
    • icon of address 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 81
  • Hart, James Thomas
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 82
  • Hart, James Thomas
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 83
  • Hart, James Thomas
    British group financial controller born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 84
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 85
  • Hart, James Thomas
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 86
  • Hart, James Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 87
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 88
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, United Kingdom

      IIF 89
    • icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 90
  • Hart, James Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 91
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, S9 1JD

      IIF 92
    • icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 93 IIF 94 IIF 95
  • Hart, James Thomas
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 98
  • Hart, James Thomas

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 99
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 100 IIF 101
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 102
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 103
    • icon of address Firth House, Po Box 644 Meadowhall Road, Sheffield, S9 1JD

      IIF 104 IIF 105 IIF 106
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 109
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 110 IIF 111
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 112
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 113 IIF 114
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 115 IIF 116 IIF 117
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 125
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 126 IIF 127
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 128
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -12,843,348 GBP2023-03-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 30 - Director → ME
  • 4
    JOHNSON & FIRTH BROWN (EXPORTS) LIMITED - 2003-09-30
    SPENCER WIRE COMPANY LIMITED (THE) - 1978-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 34 - Director → ME
  • 6
    EDGAR ALLEN DEVELOPMENTS LIMITED - 1999-09-07
    WM.OXLEY & CO. LIMITED - 1989-03-20
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 35 - Director → ME
  • 7
    CABLE STRIPPERS LIMITED - 1988-10-25
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 28 - Director → ME
  • 9
    BRITISH WEDGE WIRE COMPANY LIMITED(THE) - 1991-04-02
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 33 - Director → ME
Ceased 79
  • 1
    GEORGE TURTON,PLATTS & CO.,LIMITED - 1989-02-13
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 45 - Director → ME
  • 2
    PROJECT MAGNUM LIMITED - 2010-11-04
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2017-06-30
    IIF 80 - Director → ME
  • 3
    BROOMCO (3031) LIMITED - 2003-03-24
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 81 - Director → ME
  • 4
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 6 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 112 - Secretary → ME
  • 5
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 19 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 125 - Secretary → ME
  • 6
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 53 - Director → ME
  • 7
    SAMUEL OSBORN & CO. LIMITED - 1991-06-27
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 60 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 95 - Secretary → ME
  • 8
    FIRTH RIXSON SPECIAL STEELS LIMITED - 2003-09-30
    BARWORTH FLOCKTON LIMITED - 1998-09-25
    icon of address 644, Firth House, Meadowhall Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 38 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 91 - Secretary → ME
  • 9
    FIRTH RIXSON CASTINGS LIMITED - 2006-12-20
    FIRTH BROWN CASTINGS LIMITED - 1992-10-01
    FIRTH BROWN CASTINGS LIMITED - 1992-09-21
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2006-12-08
    IIF 73 - Director → ME
    icon of calendar 2006-09-05 ~ 2006-12-08
    IIF 87 - Secretary → ME
  • 10
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 44 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 92 - Secretary → ME
  • 11
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 68 - Director → ME
  • 12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 17 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 123 - Secretary → ME
  • 13
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 8 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 113 - Secretary → ME
  • 14
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 7 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 114 - Secretary → ME
  • 15
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 63 - Director → ME
  • 16
    MEADOWHALL (ENPAR) LIMITED - 2010-03-23
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-24
    IIF 71 - Director → ME
  • 17
    FIRTH RIXSON METALS LIMITED - 2008-10-15
    AURORA METALS LIMITED - 1999-11-30
    SPENCER CLARK LIMITED - 1998-06-29
    SPENCER CLARK METAL INDUSTRIES P L C - 1995-06-30
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 64 - Director → ME
  • 18
    MEADOWHALL (ENTWISTLE) LIMITED - 2010-03-18
    icon of address 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-24
    IIF 72 - Director → ME
  • 19
    GLENBANK TRADING LIMITED - 2007-10-22
    icon of address 229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-06-30
    IIF 24 - Director → ME
  • 20
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 36 - Director → ME
  • 21
    AURORA PLC - 1995-04-06
    AURORA PLC - 1982-06-29
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 51 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 90 - Secretary → ME
  • 22
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 85 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 110 - Secretary → ME
  • 23
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 39 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 89 - Secretary → ME
  • 24
    FIRTH RIXSON SPECIAL PRODUCTS LIMITED - 1999-09-29
    FIRTH RIXSON RINGS LIMITED - 1998-09-25
    RING ROLLED PRODUCTS LIMITED - 1991-04-02
    BROOMCO (196) LIMITED - 1987-03-26
    icon of address Unit 6 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 76 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 109 - Secretary → ME
  • 25
    GLOSSOP SUPER ALLOYS LIMITED - 1991-04-02
    EXPANDED POLYMERS LIMITED - 1978-12-31
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 84 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 98 - Secretary → ME
  • 26
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 75 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 88 - Secretary → ME
  • 27
    RISEWORTH NO. 1 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 43 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 104 - Secretary → ME
  • 28
    RISEWORTH NO. 2 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 40 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 107 - Secretary → ME
  • 29
    RISEWORTH NO. 3 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 42 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 108 - Secretary → ME
  • 30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2011-02-24
    IIF 106 - Secretary → ME
  • 31
    RISEWORTH NO. 4 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 41 - Director → ME
    icon of calendar 2006-09-06 ~ 2011-02-24
    IIF 105 - Secretary → ME
  • 32
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2011-06-30
    IIF 99 - Secretary → ME
  • 33
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 14 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 116 - Secretary → ME
  • 34
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 23 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 128 - Secretary → ME
  • 35
    ENTWISTLE - SANDIACRE LTD - 1989-02-13
    SANDIACRESCREW CO LIMITED - 1985-01-24
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 59 - Director → ME
  • 36
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 78 - Director → ME
  • 37
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 9 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 119 - Secretary → ME
  • 38
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 15 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 117 - Secretary → ME
  • 39
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 5 - Director → ME
  • 40
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 57 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 96 - Secretary → ME
  • 41
    JESSOP INVESTMENTS LIMITED - 1991-02-01
    HUDSON-NIESPER LIMITED - 1978-12-31
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 49 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 111 - Secretary → ME
  • 42
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-06-30
    IIF 20 - Director → ME
  • 43
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 77 - Director → ME
  • 44
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 69 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 97 - Secretary → ME
  • 45
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 18 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 115 - Secretary → ME
  • 46
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 21 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 126 - Secretary → ME
  • 47
    EDGAR ALLEN, BALFOUR LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 62 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 93 - Secretary → ME
  • 48
    EDGAR ALLEN BALFOUR STEELS LIMITED - 1999-09-07
    EDGAR ALLEN STEELS LIMITED - 1976-12-31
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 55 - Director → ME
  • 49
    EDGAR ALLEN FOUNDRY LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 54 - Director → ME
  • 50
    RIVER DON STAMPINGS LIMITED - 2011-07-13
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 52 - Director → ME
  • 51
    THOS.FIRTH & JOHN BROWN LIMITED - 2011-07-13
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 50 - Director → ME
  • 52
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 10 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 122 - Secretary → ME
  • 53
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 65 - Director → ME
  • 54
    NORTH BRITISH STEEL GROUP (HOLDINGS) PLC - 1991-08-21
    icon of address 24 Great King Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 37 - Director → ME
  • 55
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-28 ~ 2023-06-30
    IIF 25 - Director → ME
  • 56
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 1 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 100 - Secretary → ME
  • 57
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 13 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 118 - Secretary → ME
  • 58
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-30
    IIF 86 - Director → ME
  • 59
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-30
    IIF 83 - Director → ME
  • 60
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 79 - Director → ME
  • 61
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-06-30
    IIF 32 - Director → ME
  • 62
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-06-30
    IIF 31 - Director → ME
  • 63
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 48 - Director → ME
  • 64
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 16 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 120 - Secretary → ME
  • 65
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 46 - Director → ME
  • 66
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 22 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 127 - Secretary → ME
  • 67
    FIRTH VICKERS SPECIAL STEELS LIMITED - 1985-04-16
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 56 - Director → ME
  • 68
    B & N (NO.33) LIMITED - 1982-02-26
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 70 - Director → ME
  • 69
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 11 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 121 - Secretary → ME
  • 70
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 3 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 102 - Secretary → ME
  • 71
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 2 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 101 - Secretary → ME
  • 72
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 4 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 103 - Secretary → ME
  • 73
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 82 - Director → ME
  • 74
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 12 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 124 - Secretary → ME
  • 75
    JESSOP-SAVILLE LIMITED - 1988-04-14
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 66 - Director → ME
  • 76
    RIGBY METAL COMPONENTS LIMITED - 1990-08-30
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 67 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 94 - Secretary → ME
  • 77
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 58 - Director → ME
  • 78
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 47 - Director → ME
  • 79
    NIAGARA FORGE (SHEFFIELD) LIMITED - 1977-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 61 - 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.