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

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
    • icon of address 3, The Parade, Church Street, Armthorpe, Doncaster, DN3 3AG

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

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

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

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

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 15
    • icon of address 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
    • icon of address 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

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

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

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

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

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

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

      IIF 25
    • icon of address 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
    • icon of address 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
    • icon of address Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, United Kingdom

      IIF 28
    • icon of address 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
    • icon of address 20, Royd Lane, Deepcar, Sheffield, S36 2RZ, United Kingdom

      IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address Khepera Business Center, 9 Orgreave Road, Sheffield, S13 9LQ, United Kingdom

      IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address B1 Redlands Business Crentre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 38
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 3, The Parade, Church Street, Armthorpe, Doncaster, DN3 3AG

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,933 GBP2017-11-29
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Aizlewood’s Mill, Nursery Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Watch Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Gateway House 2 Leeds Road, Attercliffe, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Aizlwoods Mill Aizlwoods Mill, Nursery Street, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 4385, 13783658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    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
  • 8
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    LAVINDER RENTALS LTD - 2025-05-06
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3000 Aviator Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 484 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 66 Abbeydale Road, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Unit 4a Rutland Way, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Khepera Business Center, 9 Orgreave Road, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,933 GBP2017-11-29
    Officer
    icon of calendar 2014-11-04 ~ 2017-10-06
    IIF 13 - Director → ME
  • 2
    icon of address B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-08-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-08-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Room 5 Turbine Business Centre, Shireoaks Triangle Coach Close, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-05
    IIF 26 - Director → ME
  • 4
    icon of address 3 The Parade, Church Street, Armthorpe, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,310 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-10-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address Millhouses Business Centre, 2-4 Abbeydale Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-22 ~ 2021-04-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-04-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Step Business Centre Wortley Road, Deepcar, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-11-03
    IIF 30 - Director → ME
  • 7
    icon of address Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-07-24
    IIF 29 - Director → ME
  • 8
    icon of address L Green & Co, Woodfield Business Centre Suite 22, Carr Hill, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2014-05-30
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.