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

Mr Stephen John Rimmer

    Related profiles found in government register
  • Mr Stephen John Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 1
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 2 IIF 3
    • icon of address 18-22, Union St, Sheffield, S1 2JP

      IIF 4
    • icon of address Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 5
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 6 IIF 7
  • Stephen John Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 8
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 9
  • Mr Stephen Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, England

      IIF 10
  • Mr Steve Rimmer
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR

      IIF 11
  • Rimmer, Stephen John
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 12
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 13
    • icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 14
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 15 IIF 16 IIF 17
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 18
  • Rimmer, Stephen John
    British manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 19
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 20
    • icon of address Cuthbert House, Arley Street, Sheffield, South Yorkshire, S2 4QP

      IIF 21
  • Rimmer, Stephen John
    British project manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rhj Accountants, The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG, England

      IIF 22
  • Rimmer, Stephen
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, England

      IIF 23
  • Rimmer, Stephen
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Union Street, Sheffield, S1 2JP, England

      IIF 24
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, England

      IIF 25
  • Rimmer, Stephen John
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, Uk

      IIF 26
  • Rimmer, Stephen John
    British civil servant born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33 Blackwood Place, Banbury, Oxfordshire, OX15 4BD

      IIF 27
  • Rimmer, Stephen John
    British director general born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rugby Building, Leamington Road, Ryton On Dunsmore, Coventry, Warwickshire, CV8 3EN

      IIF 28
  • Rimmer, Stephen John
    British,canadian civil servant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Office, Marsham Street, London, SW1P 4DF, England

      IIF 29
  • Rimmer, Stephen John
    British,canadian director of impact and learning born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellman Buiding, Dudley Road, Oldbury, B69 3DL, England

      IIF 30
  • Rimmer, Stephen John
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 31
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 32
  • Rimmer, Stephen John
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, England

      IIF 33
  • Rimmer, Stephen John
    British manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 34
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX

      IIF 35
    • icon of address 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR, United Kingdom

      IIF 36
    • icon of address 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 37
    • icon of address 7, Smithfield, Sheffield, South Yorkshire, S3 7AR

      IIF 38
    • icon of address 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, England

      IIF 39
    • icon of address 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 7, Smithfield, Sheffield, South Yorkshire, S3 7AR

      IIF 42
  • Rimmer, Stephen John
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR

      IIF 43
  • Rimmer, Stephen John
    British online retailer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 44
  • Rimmer, Stephen John
    British owner born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 45
  • Rimmer, Stephen John
    British social entrepreneur (director of cads) born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Union St, Sheffield, S1 2JP, England

      IIF 46
  • Rimmer, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 156 Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Cuthbert House, Arley Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,117 GBP2024-07-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Cuthbert House, Arley Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Mark Parsons, 18-22 Union St, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cuthbert House, Arley Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    HLW 403 LIMITED - 2010-07-23
    icon of address 23-24 Westminster Buildings, Theatre Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 7 Smithfield, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 7 Smithfield, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address Cads, 7 Smithfield, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,118 GBP2020-04-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Abbeydale Picture House, 387 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    SANDWELL CHILDREN'S SOCIAL CARE TRUST - 2018-03-16
    icon of address Wellman Buiding, Dudley Road, Oldbury, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 7 Smithfield, Shalesmoor, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,196 GBP2016-03-31
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address Sam Gillick, Unit 5 Harvest Works, 104 Harvest Lane, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Cads, 7 Smithfield, Shalesmoor, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 7 Smithfield, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address C/o Rhj Accountants, The Quadrant, 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 19
    TFG 1 LTD
    - now
    TICKETS FOR GOOD LIMITED - 2024-08-06
    icon of address 24238, Sc535308 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    10,070 GBP2022-08-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address The Workstation, 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    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
  • 21
    icon of address 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    463,873 GBP2023-08-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    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
  • 22
    icon of address 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,207 GBP2023-08-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 23
    icon of address The Workstation, 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address The Workstation, 15 Paternoster Row, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address The Quadrant, Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2015-04-01
    IIF 26 - Director → ME
  • 2
    icon of address Cuthbert House, Arley Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2013-02-14
    IIF 38 - Director → ME
  • 3
    icon of address Unit 5 Harvest Works, 104 Harvest Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,704 GBP2023-07-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-01-12
    IIF 39 - Director → ME
  • 4
    icon of address Rugby Building Leamington Road, Ryton On Dunsmore, Coventry, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-02-26
    IIF 28 - Director → ME
  • 5
    icon of address 18-20 Union Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,437 GBP2024-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-09-30
    IIF 24 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-09-20
    IIF 35 - Director → ME
  • 6
    JSSC
    - now
    JSSC LIMITED - 2004-01-13
    icon of address 1 Temple Way, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2005-10-31
    IIF 27 - Director → ME
  • 7
    icon of address Cads, 7 Smithfield, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,371 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-06-17
    IIF 23 - Director → ME
  • 8
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,118 GBP2020-04-30
    Officer
    icon of calendar 2012-07-03 ~ 2015-05-01
    IIF 41 - Director → ME
  • 9
    icon of address 7 Smithfield, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2015-04-01
    IIF 25 - Director → ME
  • 10
    icon of address 7 Smithfield, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-01-15
    IIF 44 - Director → ME
  • 11
    icon of address 5 Anne Boleyns Walk, Cheam, Sutton, Surrey
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2017-06-16
    IIF 29 - 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.