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

Mr James Stuart Fisher

    Related profiles found in government register
  • Mr James Stuart Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 1
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 2 IIF 3
  • Mr James Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 4
  • Mr James Fisher
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 5
  • Fisher, James Stuart
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 6
  • Fisher, James Stuart
    English company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 7
  • Fisher, James Stuart
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 8
  • Mr James Fisher
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, United Kingdom

      IIF 9 IIF 10
  • Mr James Stuart Fisher
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4g Goods Wharf, Goods Road, Belper, DE56 1UU, England

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 13 IIF 14
    • Aizelwoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 15
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 16
  • Fisher, James
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 17
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 18 IIF 19
  • Fisher, James
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 20
  • Fisher, James
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 21
  • Mr James Fisher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 22
  • Fisher, James Stuart
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 23 IIF 24
  • Fisher, James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, United Kingdom

      IIF 25
    • 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 26
  • Fisher, James Stuart
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 27
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 28
    • 92a, Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 29
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 30
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 31
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 32
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 33 IIF 34
  • Fisher, James Stuart
    British certified chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 35
  • Fisher, James Stuart
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 36
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 38
    • 73, Regent Court, Sheffield, South Yorkshire, S6 2BU, United Kingdom

      IIF 39
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 40
  • Fisher, James
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Fisher, James Stuart
    British accountant

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 42
  • Fisher, James Stuart

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 43 IIF 44
  • Fisher, James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 45
  • Fisher, James

    Registered addresses and corresponding companies
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,879 GBP2021-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 36 - director → ME
  • 2
    Bawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,050 GBP2016-03-31
    Officer
    2002-11-13 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    Unit 4 & 5, Coleford Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 18 - director → ME
  • 4
    Aizelwoods Mill, Nursery Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-02-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,907 GBP2024-02-29
    Officer
    2024-01-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 32 - director → ME
  • 9
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    Office A, Ground Floor Sterling House,outrams Wharf, Little Eaton, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    Suite 4g Goods Wharf, Goods Road, Belper, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 37 - director → ME
Ceased 16
  • 1
    Northchurch Business Centre, 84 Queen Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-12-01
    IIF 28 - director → ME
    2012-11-19 ~ 2013-11-30
    IIF 46 - secretary → ME
  • 2
    158 Hemper Lane, Sheffield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,496 GBP2016-09-30
    Officer
    2011-09-13 ~ 2011-09-29
    IIF 31 - director → ME
  • 3
    Unit L Staniforth Works, Main Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,061 GBP2021-09-30
    Officer
    2011-09-23 ~ 2011-09-23
    IIF 19 - director → ME
  • 4
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    2009-09-01 ~ 2018-10-31
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ 2012-02-01
    IIF 17 - director → ME
  • 6
    FPC (GB) LIMITED - 2004-01-08
    FOREST PAINTING CONTRACTORS UK LIMITED - 2003-03-20
    SOVEREIGN STAINLESS LIMITED - 2003-02-17
    Vernon Street, Shirebrook, Mansfield, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    600,815 GBP2024-03-31
    Officer
    2003-01-31 ~ 2003-03-13
    IIF 23 - director → ME
  • 7
    MJC CLEANING LIMITED - 2022-08-31
    JPS CLEANING SERVICES LIMITED - 2022-08-30
    198 198b Ridgeway Rd, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    71,384 GBP2023-10-31
    Officer
    2019-10-08 ~ 2019-11-01
    IIF 20 - director → ME
    Person with significant control
    2019-10-08 ~ 2019-11-01
    IIF 4 - Has significant influence or control OE
  • 8
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ 2024-11-01
    IIF 8 - director → ME
    2025-02-01 ~ 2025-02-17
    IIF 6 - director → ME
    Person with significant control
    2024-10-28 ~ 2024-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2025-02-01 ~ 2025-02-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 9
    IMPERIAL MEDICAL SERVICES LIMITED - 2000-04-26
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,928,757 GBP2024-01-31
    Officer
    1999-01-25 ~ 2007-03-26
    IIF 24 - director → ME
    1999-01-25 ~ 2003-08-19
    IIF 43 - secretary → ME
  • 10
    HOLLYLEIGH LIMITED - 2000-06-28
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Corporate (8 parents)
    Officer
    2000-05-22 ~ 2006-07-01
    IIF 44 - secretary → ME
  • 11
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,509 GBP2020-12-31
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 40 - director → ME
  • 12
    GLOBTECH INDUSTRIAL SERVICES LIMITED - 2016-01-13
    The Masters House, 92a Arundel Street, Sheffield
    Dissolved corporate
    Officer
    2013-12-09 ~ 2016-01-16
    IIF 34 - director → ME
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-11-01 ~ 2020-05-03
    IIF 41 - llp-member → ME
  • 14
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,520 GBP2024-03-31
    Officer
    2014-08-27 ~ 2016-10-18
    IIF 35 - director → ME
  • 15
    Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-06-09 ~ 2017-09-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    92a The Masters House, Arundel Street, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2016-08-31
    Officer
    2012-08-29 ~ 2012-09-10
    IIF 30 - 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.