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 Ashley Nigel Kelley

    Related profiles found in government register
  • Mr Ashley Nigel Kelley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, Parkfield House, Sheffield, S2 4UD, England

      IIF 1
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 2 IIF 3
    • icon of address 84a, Chesterfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom

      IIF 4
    • icon of address 84a Chestrtfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom

      IIF 5 IIF 6
    • icon of address Auckland House, 158 Meadow Head, Sheffield, S8 7UF, England

      IIF 7 IIF 8
    • icon of address Aukland House, 158 Meadowhead, Sheffield, South Yorkshire, S8 7UF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, England

      IIF 20 IIF 21
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Parkfield House, 118-120 Alderson Road, Sheffield, South Yorkshire, S2 4UD, United Kingdom

      IIF 26
  • Mr Ashley Kelley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auckland House, Meadow Head, Sheffield, S8 7UF, England

      IIF 27
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Kelly, Ashley Nigel
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Abney Close, Sheffield, South Yorkshire, S14 1EA, England

      IIF 31
  • Kelley, Ashley Nigel
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 32
    • icon of address Auckland House, 158 Meadow Head, Sheffield, S8 7UF, England

      IIF 33
    • icon of address Aukland House, 158 Meadowhead, Sheffield, South Yorkshire, S8 7UF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, England

      IIF 41
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Parkfield House, 118-120 Alderson Road, Sheffield, South Yorkshire, S2 4UD, United Kingdom

      IIF 45
  • Kelley, Ashley Nigel
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 46
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, England

      IIF 47
  • Kelley, Ashley Nigel
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, Parkfield House, Sheffield, S2 4UD, England

      IIF 48
    • icon of address 84a, Chesterfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom

      IIF 49
    • icon of address 84a Chestrtfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom

      IIF 50
    • icon of address Auckland House, 158 Meadow Head, Sheffield, S8 7UF, England

      IIF 51 IIF 52
    • icon of address Aukland House, 158 Meadowhead, Sheffield, South Yorkshire, S8 7UF, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, England

      IIF 59 IIF 60 IIF 61
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 62 IIF 63
  • Mr Ashley Kelley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 64 IIF 65 IIF 66
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, United Kingdom

      IIF 68
  • Kelley, Ashley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 69
  • Kelly, Ashley Nigel
    British company director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank, Sheffield, South Yorkshire, S6 5SA

      IIF 70
  • Kelley, Ashley Nigel
    British co director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 71
  • Kelley, Ashley Nigel
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 72
  • Kelley, Ashley Nigel
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beighton Buisness Sentre, 52a High Street, Sheffield, South Yorkshire, S20 1ED

      IIF 73
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, England

      IIF 74
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 75
    • icon of address West View, 84a Chesterfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom

      IIF 76
  • Kelley, Ashley Nigel
    British financial services born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 77
  • Kelley, Ashley Nigel
    British sales adviser born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abney Close, Sheffield, South Yorkshire, S14 1PA, United Kingdom

      IIF 78
    • icon of address 6, Abney Road, Sheffield, South Yokshire, S14 1PA, United Kingdom

      IIF 79
  • Kelley, Ashley Nigel
    British sales consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 80
  • Kelley, Ashley Nigel
    British sales director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 81
  • Kelley, Ashley Nigel
    British sales manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, Uk

      IIF 82
    • icon of address 52a, High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 83
    • icon of address 52a, High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, Uk

      IIF 84
  • Kelley, Ashley Nigel
    British sales person born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Rosoce Bank, Rivelin, Sheffield, South Yorkshire, S6 5SA, United Kingdom

      IIF 85
  • Kelley, Ashley Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank Rivelin, Sheffield, South Yorkshire, S6 5SA

      IIF 86
  • Kelley, Ashley Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Abney Close, Gleadless, Sheffield, South Yorkshire, S14 1PA

      IIF 87
  • Kelley, Ashley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 88 IIF 89
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, S20 1ED, United Kingdom

      IIF 90
  • Kelley, Ashley
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 91
  • Kelley, Ashley
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 92
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 80 - Director → ME
  • 2
    icon of address Beighton Buisness Sentre, 52a High Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 52a High Street, Beighton, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-10-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52a High Street, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beighton Business Centre, 52a High Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-30 ~ dissolved
    IIF 83 - Director → ME
  • 11
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,394 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52a High Street, Beighton, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 14
    BANK PARK LIMITED - 2024-11-22
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,080 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -873 GBP2024-10-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 84a Chesterfield Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    766 GBP2023-10-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 19
    POINTBREAK VENTURES LIMITED - 1997-04-10
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-22 ~ dissolved
    IIF 81 - Director → ME
  • 20
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-16 ~ dissolved
    IIF 77 - Director → ME
  • 21
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,442 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,709 GBP2024-09-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2024-10-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,614 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -281 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Auckland House, 158 Meadow Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,855 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Beighton Business Centre, 52a High Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-30 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address 84a Chesterfield Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 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
  • 34
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 84a Chesterfield Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 78 - Director → ME
  • 36
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address West View, 84a Chesterfield Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 76 - Director → ME
  • 38
    icon of address 52a High Street, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 39
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -360,446 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 38 - Director → ME
  • 40
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -35,155 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 84a Chesterfield Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 85 - Director → ME
  • 43
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,994 GBP2018-09-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 74 - Director → ME
  • 44
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 39 - Director → ME
Ceased 18
  • 1
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-10-28
    IIF 55 - Director → ME
  • 2
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,976 GBP2024-10-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-10-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-10-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,208,518 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2024-10-28
    IIF 61 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,682 GBP2024-10-31
    Officer
    icon of calendar 2012-09-21 ~ 2024-10-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2024-10-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-08-01 ~ 2006-07-03
    IIF 70 - Director → ME
  • 6
    icon of address 7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2003-07-21 ~ 2010-06-29
    IIF 72 - Director → ME
    icon of calendar 2003-07-21 ~ 2010-06-29
    IIF 86 - Secretary → ME
  • 7
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-04-12
    IIF 31 - Director → ME
  • 8
    BANK PARK LIMITED - 2024-11-22
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,080 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-10 ~ 2025-03-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-30 ~ 2011-06-20
    IIF 84 - Director → ME
    icon of calendar 2004-06-07 ~ 2010-01-11
    IIF 87 - Secretary → ME
  • 10
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,442 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-22 ~ 2025-03-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FORGET THE HOTEL.COM LIMITED - 2011-05-25
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2007-09-01
    IIF 71 - Director → ME
  • 12
    icon of address 80 Brooklands Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2005-05-19 ~ 2009-03-25
    IIF 75 - Director → ME
  • 13
    icon of address 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-03-19
    IIF 92 - Director → ME
  • 14
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,486 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-10-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-10-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -360,446 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-12-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -35,155 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-12 ~ 2024-08-30
    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
  • 17
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-12-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-08-12
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-12 ~ 2022-12-12
    IIF 30 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.