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

Mrs Vicky Marie Keyworth

    Related profiles found in government register
  • Mrs Vicky Marie Keyworth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Parade, Church Street, Armthorpe, Doncaster, DN3 3AG

      IIF 1
    • 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 2
    • 20 Royd Lane, Deepcar, Sheffield, S36 2RZ, United Kingdom

      IIF 3
    • 59, Long Line, Sheffield, S11 7TX, England

      IIF 4
    • Aizlewood Mills, Nursery Street, Sheffield, S3 8GG, England

      IIF 5
    • Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 6 IIF 7
    • B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 8
    • B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 9
    • Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 10
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 11
  • Mrs Vicky Keyworth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Millhouses Business Centre, Abbeydale Road South, Sheffield, S7 2QN, England

      IIF 12
  • Vicky, Keyworth
    British estates and property born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Market Square, Woodhouse, Sheffield, S13 7JX, England

      IIF 13
  • Mrs Vicky Keyworth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aizlewood’s Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 14
  • Keyworth, Vicky Marie
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 15
    • B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 16
  • Keyworth, Vicky Marie
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

      IIF 17
    • 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 18
    • 10, Leeds Road, Sheffield, South Yorkshire, S9 3TY, United Kingdom

      IIF 19
    • 20, Royd Lane, Deepcar, Sheffield, S36 2RZ, United Kingdom

      IIF 20 IIF 21
    • 20, Royd Lane, Deepcar, Sheffield, South Yorkshire, S36 2RZ, United Kingdom

      IIF 22 IIF 23
    • 484, Manchester Road, Stocksbridge, Sheffield, South Yorkshire, S36 2DU

      IIF 24
    • B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 25
    • Room 5, Turbine Business Centre, Shireoaks Triangle Coach Close, Worksop, Nottinghamshire, S81 8AP, United Kingdom

      IIF 26
  • Keyworth, Vicky Marie
    British estates and property born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 27
  • Keyworth, Vicky Marie
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, United Kingdom

      IIF 28
    • Unit 007, Knutton Road, Parson Cross, Sheffield, South Yorkshire, United Kingdom

      IIF 29
  • Keyworth, Vicky Marie
    British real estate born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Royd Lane, Deepcar, Sheffield, S36 2RZ, United Kingdom

      IIF 30
    • 59, Long Line, Sheffield, S11 7TX, England

      IIF 31
  • Keyworth, Vicky
    British business executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aizlwoods Mill, Aizlwoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, England

      IIF 32
  • Keyworth, Vicky
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Khepera Business Center, 9 Orgreave Road, Sheffield, S13 9LQ, United Kingdom

      IIF 33
    • The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 34
  • Keyworth, Vicky
    British real estate born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Millhouses Business Centre, Abbeydale Road South, Sheffield, S7 2QN, England

      IIF 35
  • Vicky Keyworth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Redlands Business Crentre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 36
  • Keyworth, Vicky Marie
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aizlewood Mills, Nursery Street, Sheffield, S3 8GG, England

      IIF 37
  • Keyworth, Vicky Marie
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Redlands Business Crentre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 38
    • Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 39
  • Keyworth, Vicky Marie
    British property invester born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aizlewood Mills, Nursery Street, Sheffield, S3 8GG, England

      IIF 40
  • Keyworth, Vicky Marie
    British real estate born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, 2 Leeds Road, Attercliffe, Sheffield, S9 3TY, United Kingdom

      IIF 41
  • Keyworth, Vicky
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aizlewood’s Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 42
  • Keyworth, Vicky
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Parade, Church Street, Armthorpe, Doncaster, DN3 3AG

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,936 GBP2017-11-29
    Officer
    2018-04-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    26 Westgate, Monk Bretton, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 17 - director → ME
  • 3
    Aizlewood’s Mill, Nursery Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    31 Watch Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 22 - director → ME
  • 5
    Gateway House 2 Leeds Road, Attercliffe, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 41 - director → ME
  • 6
    Aizlwoods Mill Aizlwoods Mill, Nursery Street, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 32 - director → ME
  • 7
    4385, 13783658 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Aizlewoods Mill, Nursery Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,496 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Aizlewoods Mill, Nursery Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Aizlewoods Mill, Nursery Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1,670 GBP2023-09-30
    Officer
    2009-09-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Aizlewoods Mill, Nursery Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    3000 Aviator Way, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    484 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 24 - director → ME
  • 16
    66 Abbeydale Road, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 19 - director → ME
  • 17
    Unit 4a Rutland Way, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -18,884 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 34 - director → ME
  • 19
    Khepera Business Center, 9 Orgreave Road, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 33 - director → ME
  • 20
    Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 28 - director → ME
  • 21
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 23 - director → ME
Ceased 8
  • 1
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,936 GBP2017-11-29
    Officer
    2014-11-04 ~ 2017-10-06
    IIF 13 - director → ME
  • 2
    B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ 2024-08-21
    IIF 25 - director → ME
    Person with significant control
    2023-07-06 ~ 2024-08-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Room 5 Turbine Business Centre, Shireoaks Triangle Coach Close, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ 2013-11-05
    IIF 26 - director → ME
  • 4
    3 The Parade, Church Street, Armthorpe, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,110 GBP2018-03-31
    Officer
    2015-09-01 ~ 2017-10-31
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 1 - Has significant influence or control OE
  • 5
    Millhouses Business Centre, 2-4 Abbeydale Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2020-10-22 ~ 2021-04-21
    IIF 35 - director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    Step Business Centre Wortley Road, Deepcar, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2014-11-03
    IIF 30 - director → ME
  • 7
    Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-20 ~ 2013-07-24
    IIF 29 - director → ME
  • 8
    L Green & Co, Woodfield Business Centre Suite 22, Carr Hill, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ 2014-05-30
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.