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 Stewart James Davies

    Related profiles found in government register
  • Mr Stewart James Davies
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 2022

    Resident in England

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

      IIF 59
  • Mr Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 67 IIF 68
    • icon of address 71-75 Shelton Street, C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 69
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 70
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 71
  • Davies, Stewart James
    British company director born in June 1951

    Resident in England

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

      IIF 72
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 73
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 74 IIF 75
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 76 IIF 77
  • Davies, Stewart James
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart Davies
    British born in June 1951

    Resident in United Kingdom

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

      IIF 121
  • Davies, Stewart James
    born in June 1951

    Resident in England

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

      IIF 122 IIF 123 IIF 124
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 126
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 127
  • Davies, Stewart James
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Ash Tree Farm, Thorpe In Balne, Doncaster, DN6 0DZ

      IIF 128
    • icon of address 18 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 129
  • Davies, Stewart James
    British director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 130
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 131
  • Davies, Stewart James
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart James
    British chairman born in June 1951

    Resident in United Kingdom

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

      IIF 165
  • Davies, Stewart James
    British company director born in June 1951

    Resident in United Kingdom

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

      IIF 166
  • Davies, Stewart James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, Uk

      IIF 167
    • icon of address Sterling House, Maple Court, Barnsley, South Yorkshire, S75 3DP

      IIF 168
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 169
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 170
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 171
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 172
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 173 IIF 174 IIF 175
    • icon of address Unit One, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 177
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 178 IIF 179 IIF 180
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 181 IIF 182
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 183
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 184 IIF 185 IIF 186
    • icon of address Unit 1, Maple Court, Tankersley, S75 3DP, England

      IIF 187
  • Davies, Stewart James
    British investor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in United Kingdom

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

      IIF 194
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 195
  • Davies, Stewart James
    British none born in June 1951

    Resident in United Kingdom

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

      IIF 196
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 197
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S81 9TA, United Kingdom

      IIF 198
    • icon of address Sterling House, Maple Court, Maple Road, Tankesley, South Yorkshire, S75 3DP, Uk

      IIF 199
  • Davies, Stewart James
    British

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 200
  • Davies, Stewart
    British director born in May 1951

    Resident in Uk

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

      IIF 201
  • Davies, Stewart
    British director born in June 1951

    Resident in United Kingdom

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

      IIF 202
  • Davies, Stewart
    British

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

      IIF 203
  • Davies, Stewart James

    Registered addresses and corresponding companies
  • Davies, Stewart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,414,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 172 - Director → ME
  • 4
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 201 - Director → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    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 176 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    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
  • 12
    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 98 - Director → ME
  • 13
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 182 - Director → ME
  • 14
    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 2010-04-27 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - 75% or moreOE
  • 16
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 199 - Director → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,201,365 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 181 - Director → ME
  • 18
    A SHADE GREENER MONEY LTD - 2013-08-21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 169 - Director → ME
  • 19
    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 2013-08-21 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-07-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    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 2013-07-11 ~ now
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 97 - Director → ME
  • 22
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 135 - LLP Designated Member → ME
  • 23
    ASG MAINTENANCE SERVICES LLP - 2015-10-16
    A SHADE GREENER (F18) LLP - 2015-07-01
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 24
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 155 - LLP Designated Member → ME
  • 26
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    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 2020-07-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    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 202 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    A SHADE GREENER HOME SERVICES LTD - 2020-09-28
    SOLO HOMES LIMITED - 2017-06-29
    A SHADE GREENER HOME SERVICES LTD - 2017-05-26
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,836,652 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 34
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    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 2020-09-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 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
  • 36
    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 2021-05-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,550,552 GBP2024-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 184 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    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 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 40
    NATIONWIDE ELECTRICITY LTD - 2011-03-31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    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 ~ now
    IIF 116 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 89 - Director → ME
  • 43
    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 2021-09-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Sterling House, Maple Court, Tankersley, Barnsley
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 143 - LLP Designated Member → ME
  • 46
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 141 - LLP Designated Member → ME
  • 47
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 145 - LLP Designated Member → ME
  • 48
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 49
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 142 - LLP Designated Member → ME
  • 50
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    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 94 - Director → ME
  • 52
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,550,550 GBP2024-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 185 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 165 - Director → ME
  • 54
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 104 - Director → ME
  • 55
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 167 - Director → ME
  • 56
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 108 - Director → ME
  • 57
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    H & H MOTORCYCLE AUCTIONS LTD - 2007-02-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 90 - Director → ME
  • 59
    H & H SALES LIMITED - 2010-02-01
    H & H CLASSIC AUCTIONS LTD - 2008-03-26
    MOTIONLINK LIMITED - 1996-12-18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,753 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 96 - Director → ME
  • 60
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 86 - Director → ME
  • 61
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,954 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 191 - Director → ME
    icon of calendar 2016-10-04 ~ now
    IIF 209 - Secretary → ME
  • 62
    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 2011-05-17 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    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 2012-11-09 ~ now
    IIF 186 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 65
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 66
    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 34 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    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 190 - Director → ME
    icon of calendar 2016-12-21 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 68
    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 2011-03-28 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-16 ~ dissolved
    IIF 109 - Director → ME
  • 70
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 107 - Director → ME
  • 71
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
  • 72
    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 82 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 136 - LLP Designated Member → ME
  • 74
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 139 - LLP Designated Member → ME
  • 75
    icon of address Unit 1 Maple Court, Tankersley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 187 - Director → ME
  • 76
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 77
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 58 - Has significant influence or controlOE
  • 78
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,700 GBP2024-07-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 79
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 160 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 80
    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 113 - Director → ME
  • 81
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 82
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 83
    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 85 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    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 75 - Director → ME
  • 85
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300,097 GBP2021-01-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 86
    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 2021-11-11 ~ now
    IIF 83 - Director → ME
  • 87
    TGI QUICK 1 LIMITED - 2018-08-30
    ASG ENERGY LTD - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 89
    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 80 - Director → ME
    icon of calendar 2021-06-08 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    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 2021-07-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    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 189 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 92
    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 192 - Director → ME
  • 93
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2021-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-01
    IIF 178 - Director → ME
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,414,068 GBP2024-03-31
    Officer
    icon of calendar 2012-08-23 ~ 2020-04-01
    IIF 140 - LLP Designated Member → ME
  • 3
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    822,075 GBP2024-09-30
    Officer
    icon of calendar 2013-05-28 ~ 2014-03-11
    IIF 161 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 46 - Has significant influence or control OE
  • 4
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,460,120 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 147 - LLP Designated Member → ME
  • 5
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,838,539 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 152 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,090,019 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 42 - Has significant influence or control OE
  • 7
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,592,710 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 44 - Has significant influence or control OE
  • 8
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,722,887 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 45 - Has significant influence or control OE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,902,252 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,412,938 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 21 - Has significant influence or control OE
  • 11
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,368,313 GBP2024-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-07-10
    IIF 168 - Director → ME
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,920,128 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 17 - Has significant influence or control OE
  • 13
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,472,700 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 27 - Has significant influence or control OE
  • 14
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,205,767 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 2 - Has significant influence or control OE
  • 15
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,828,941 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-01-24
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 1 - Has significant influence or control OE
  • 16
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,333,479 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-08-06
    IIF 132 - LLP Designated Member → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,980,522 GBP2024-09-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-08-06
    IIF 151 - LLP Designated Member → ME
  • 18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-01-28
    IIF 9 - Has significant influence or control OE
  • 19
    A SHADE GREENER BOND LLP - 2013-11-12
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    44,395,428 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-06
    IIF 154 - LLP Designated Member → ME
  • 20
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-09-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    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 13 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2013-06-10 ~ 2013-08-06
    IIF 158 - LLP Designated Member → ME
  • 23
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 17 offsprings)
    Current Assets (Company account)
    32,276 GBP2024-09-30
    Officer
    icon of calendar 2013-07-23 ~ 2018-09-30
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    125,790,233 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2018-09-30
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 38 - Right to appoint or remove members OE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2005-06-10 ~ 2008-04-09
    IIF 130 - Director → ME
  • 26
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,282 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 193 - Director → ME
  • 28
    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 101 - Director → ME
  • 29
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2006-03-14
    IIF 128 - Director → ME
  • 30
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    127,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2013-08-06
    IIF 146 - LLP Designated Member → ME
  • 31
    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 79 - Director → ME
  • 32
    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 2017-09-27 ~ 2018-05-02
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-05-02
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    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 174 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2024-11-08
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    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 78 - Director → ME
  • 35
    icon of address Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2014-04-04
    IIF 179 - Director → ME
  • 36
    icon of address Sandtoft Airfield Belton Road, Sandtoft, Doncaster, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2013-06-13
    IIF 131 - Director → ME
    icon of calendar 2006-10-16 ~ 2013-06-25
    IIF 200 - Secretary → ME
  • 37
    icon of address 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-05
    IIF 114 - Director → ME
  • 38
    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 99 - Director → ME
  • 39
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    icon of address Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 1999-04-30
    IIF 129 - Director → ME
  • 40
    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 88 - Director → ME
  • 41
    icon of address 24 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-28
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-02-28
    IIF 40 - Has significant influence or control OE

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.