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

Cundall, Anthony William Jude

    Related profiles found in government register
  • Cundall, Anthony William Jude
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 1 IIF 2 IIF 3
  • Cundall, Anthony William Jude
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Medburn Land Company Limited, Stirling House Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 4
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 5
    • icon of address Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 19
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 20
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 21
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 22 IIF 23
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 24
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 25 IIF 26
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP

      IIF 27
  • Cundall, Anthony William Jude
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 28
  • Cundall, Anthony William Jude
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 29
    • icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY, United Kingdom

      IIF 30
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 31 IIF 32
  • Cundall, Anthony William Jude
    British business development born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY

      IIF 33
  • Cundall, Anthony William Jude
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP

      IIF 34
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 35
  • Cundall, Anthony William Jude
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 36 IIF 37
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 38
    • icon of address 19 Gleneagles Drive, Stretton, Burton-on-trent, DE13 0YG, England

      IIF 39 IIF 40
  • Cundall, Anthony William Jude
    British investor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 41
  • Cundall, Anthony William Jude
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 42
  • Cundall, Anthony William, Jude
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 43
    • icon of address 71-75 Shelton Street, C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 45
  • Cundall, Anthony William, Jude
    British investor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 1, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 49
  • Mr Anthony William Jude Cundall
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 50
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 51
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 52 IIF 53
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 54
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 55
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP

      IIF 56
  • Mr Anthony William Jude Cundall
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 57
  • Cundall, Anthony William Jude

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 58 IIF 59
  • Cundall, Anthony William, Jude

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 60
  • Cundall, Anthony
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cundall, Anthony
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Spey Drive, Auckley, Doncaster, South Yorkshire, DN9 3JL

      IIF 64
  • Mr Anthony William Jude Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Gleneagles Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0YG, England

      IIF 65
    • icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY, United Kingdom

      IIF 66
  • Anthony William Jude Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House Maple Court, Maple Park, Barnsley, S75 3DP, United Kingdom

      IIF 67 IIF 68
    • icon of address Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 74
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 75 IIF 76
  • Mr Anthony William, Jude Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 77 IIF 78
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 79
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 80
  • Anthony Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 81
  • Cundall, Anthony

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    84,725 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    24,574,700 GBP2024-09-30
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshires
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    15,468 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 32 - LLP Designated Member → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,810 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-07-02 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    A SHADE GREENER FINANCE F2 LIMITED - 2025-07-29
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,971,461 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,766 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 82 - Secretary → ME
  • 13
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,180 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 16
    RENAISSANCE PRIORY HOTEL & SPA LIMITED - 2021-09-06
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -64,342 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -611,625 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 15 - Director → ME
  • 19
    A SHADE GREENER (F3) LTD - 2018-08-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,477,202 GBP2024-05-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BOILERS FOR LIFE LIMITED - 2018-10-05
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (3 parents)
    Equity (Company account)
    -71,993 GBP2024-11-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -293 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-12-19 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,572,993 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,073,419 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,914 GBP2024-09-30
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,129,031 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -361,552 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 9 - Director → ME
  • 34
    RENAISSANCE PRIORY LIMITED - 2021-09-21
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,975 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    THE YORKSHIRE BIG CITY CO (TANSLEY) LIMITED - 2021-07-22
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,880 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 46 - Director → ME
  • 37
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,787,675 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address Sterling House, Maple Court, Maple Road, Tankersley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 39 - Director → ME
  • 39
    icon of address Sterling House, Maple Court, Maple Road, Tnakersley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 40 - Director → ME
  • 40
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 17
  • 1
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-05 ~ 2022-12-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    24,574,700 GBP2024-09-30
    Officer
    icon of calendar 2013-12-01 ~ 2016-01-31
    IIF 35 - Director → ME
    icon of calendar 2009-06-02 ~ 2010-01-28
    IIF 63 - Director → ME
  • 3
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ 2021-05-21
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-05-27
    IIF 49 - Director → ME
  • 5
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    icon of address 7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    263,773 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-18
    IIF 19 - Director → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,180 GBP2024-01-31
    Officer
    icon of calendar 2009-04-30 ~ 2010-01-28
    IIF 62 - Director → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-18 ~ 2010-01-28
    IIF 61 - Director → ME
  • 8
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-02-28
    Officer
    icon of calendar 2022-06-07 ~ 2024-12-01
    IIF 5 - Director → ME
  • 9
    ASGTELE.COM LIMITED - 2018-04-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -925,946 GBP2020-09-30
    Officer
    icon of calendar 2017-10-15 ~ 2018-05-02
    IIF 18 - Director → ME
  • 10
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,800 GBP2024-10-31
    Officer
    icon of calendar 2018-06-06 ~ 2024-10-25
    IIF 44 - Director → ME
  • 11
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-09-09
    IIF 4 - Director → ME
  • 12
    BUSINESS SAMARITANS UK LIMITED - 2011-03-31
    icon of address Unit One Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,689 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2010-01-28
    IIF 64 - Director → ME
  • 13
    icon of address 3 Oak Garth, Burnt Yates, Harrogate, North Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2023-05-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-05-15
    IIF 74 - Right to appoint or remove directors OE
  • 14
    SKY HOUSE COMPANY (WAVERLEY) LIMITED - 2020-08-21
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,088 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-08-04
    IIF 36 - Director → ME
  • 15
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-11-11
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    icon of address 118 Queens Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    787,850 GBP2023-08-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-09-09
    IIF 17 - Director → ME
  • 17
    icon of address 24 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-28
    IIF 31 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.