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 Philip Davies Prince

    Related profiles found in government register
  • Mr Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 1
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 2 IIF 3 IIF 4
  • Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 9
  • Philip Davies Prince
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 10
  • Prince, Philip Davies
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 11
    • icon of address Hope Works 25, Mowbray Street, Sheffield, S3 8EL, England

      IIF 12
    • icon of address Hope Works 25, Mowbray Street, Sheffield, S3 8EL, United Kingdom

      IIF 13 IIF 14
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 18
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit G2, Little London Road, Sheffield, S8 0UJ, England

      IIF 32
  • Prince, Philip Davies
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 33 IIF 34
    • icon of address Apartment 7, Graham Point, 405 Fulwood Road, Sheffield, S10 3GF, United Kingdom

      IIF 35
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 36 IIF 37
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omnia One, Queen Street, Sheffield, S1 2DU

      IIF 38
    • icon of address Omnia Property Group, Broadfield Court, Sheffield, S8 0XF, England

      IIF 39
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 40 IIF 41
    • icon of address The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 42
  • Prince, Philip Davies
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omnia One, 125 Queen Street, Sheffield, S1 2DU, England

      IIF 43
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 44 IIF 45
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 46
    • icon of address Unit C4 Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 47
  • Mr Philip Prince
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, England

      IIF 48
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Registered addresses and corresponding companies
  • Prince, Philip Davies
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 56 IIF 57
  • Prince, Philip
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Mayfield School, David Lane, Sheffield, S10 4PH, England

      IIF 58
  • Prince, Philip Davies
    British

    Registered addresses and corresponding companies
    • icon of address 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 59 IIF 60 IIF 61
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 63
    • icon of address Heatherfield Sheffield Road, Hathersage, Sheffield, South Yorkshire, S30 1DA

      IIF 64
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 65
  • Prince, Philip Davies
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 66
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 67
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 68 IIF 69
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 70
  • Prince, Philip Davies
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 71
  • Prince, Philip Davies
    British director

    Registered addresses and corresponding companies
    • icon of address 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 72
  • Prince, Philip Davies

    Registered addresses and corresponding companies
    • icon of address 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 73
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    W. MINTON LIMITED - 1991-06-28
    CHRIS LITTLEWOOD LIMITED - 1999-06-22
    HALLMARK CARPET COMPANY LIMITED - 1991-08-06
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,939,219 GBP2024-03-31
    Officer
    icon of calendar 1997-11-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 1997-11-18 ~ now
    IIF 70 - Secretary → ME
  • 3
    PARTY CITY (GB) LIMITED - 2011-02-04
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    774,631 GBP2024-03-31
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-08-08 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Omnia Property Group, Broadfield Court, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    142,870 GBP2024-03-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 22 - Director → ME
  • 7
    IT'S LIKE WHAT DAVE SEZ LIMITED - 2025-11-12
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 19 - Director → ME
  • 10
    DAIRY HOUSE ACP LTD - 2023-08-29
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,486 GBP2024-03-31
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-04-19 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Hope Works 25 Mowbray Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 15 - Director → ME
  • 15
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    98,293 GBP2024-03-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 58 - Director → ME
  • 17
    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 2016-12-20 ~ now
    IIF 32 - Director → ME
  • 18
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -130,011 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 14 - Director → ME
  • 19
    SKY-HOUSE CO. (EGERTON ST) LIMITED - 2022-04-06
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 17 - Director → ME
  • 20
    SKY-HOUSE LIMITED - 2020-08-21
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,990 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-29 ~ now
    IIF 11 - Director → ME
  • 22
    AIRDEX LIMITED - 2005-06-13
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,083,760 GBP2024-03-31
    Officer
    icon of calendar 1994-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    VILLA PLAN LIMITED - 1993-12-21
    BELMAYNE HOUSE LIMITED - 1998-08-28
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    BROOMSOL (13) LIMITED - 1988-07-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 37 - Director → ME
  • 24
    SKY-HOUSE CO. ESTATES LIMITED - 2023-09-04
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,668 GBP2024-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 20 - Director → ME
  • 25
    SHERMAN MCCOY LIMITED - 2019-12-18
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ now
    IIF 27 - Director → ME
  • 26
    MAJORSEARCH LIMITED - 1986-01-15
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-23 ~ 1998-04-27
    IIF 57 - Director → ME
    icon of calendar 1993-04-23 ~ 1998-04-27
    IIF 72 - Secretary → ME
  • 2
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    icon of address 7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    263,773 GBP2024-03-31
    Officer
    icon of calendar 2005-07-05 ~ 2011-03-31
    IIF 40 - Director → ME
    icon of calendar 2005-07-05 ~ 2011-03-31
    IIF 69 - Secretary → ME
  • 3
    BRYTA WORKS LIMITED - 2011-03-08
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    421 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2011-01-31
    IIF 35 - Director → ME
  • 4
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2025-07-31
    Officer
    icon of calendar 2005-05-09 ~ 2022-06-30
    IIF 38 - Director → ME
    icon of calendar 2005-05-09 ~ 2009-06-08
    IIF 67 - Secretary → ME
  • 5
    WESTCOURT OVERSEAS PROPERTIES LIMITED - 1999-11-01
    ECOMPANY LIMITED - 2014-11-25
    BROOMCO (248) LIMITED - 1988-07-11
    WESTCOURT OVERSEAS PROPERTY INVESTMENTS LIMITED - 1988-10-10
    icon of address 9 Gordon Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,974 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-06-27
    IIF 49 - Director → ME
    icon of calendar ~ 1996-02-26
    IIF 73 - Secretary → ME
  • 6
    WELBURN HOMES LIMITED - 2019-03-29
    icon of address Eterno Medical Skin Clinic Unit 9a, The Old Dairy, Eterno Medical Skin Clinic, Unit 9a, The Old Dairy, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,744 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2019-04-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address Omnia Property Group, Broadfield Court, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 2002-06-26 ~ 2024-12-17
    IIF 39 - Director → ME
  • 8
    THE TASTY BAGUETTE CO. LIMITED - 2001-10-25
    icon of address The Old Dairy, Broadfield Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-05 ~ 2002-06-11
    IIF 50 - Director → ME
  • 9
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-03-28
    IIF 61 - Secretary → ME
  • 10
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-03-13
    IIF 46 - Director → ME
  • 11
    RANDOMLIST LIMITED - 2000-02-10
    MILLENNIAD ESTATES LTD. - 2002-09-12
    icon of address St Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -56,130 GBP2024-03-31
    Officer
    icon of calendar 1991-11-29 ~ 1993-10-21
    IIF 55 - Director → ME
  • 12
    BROADFIELD CONSTRUCTION LIMITED - 2012-12-12
    PARTY TOWN LIMITED - 2011-02-04
    icon of address The Old Dairy, Broadfield Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,684 GBP2022-03-31
    Officer
    icon of calendar 2011-01-11 ~ 2012-11-26
    IIF 36 - Director → ME
  • 13
    TOKENFINAL LIMITED - 2002-02-22
    LITTLE LONDON ROAD WORKS LIMITED - 2011-03-18
    LONDON ROAD WORKS LIMITED - 2004-07-21
    ROTAX INTERNATIONAL LIMITED - 2003-12-23
    icon of address Nursery Works, 100 Little London Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,650 GBP2025-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-01-22
    IIF 34 - Director → ME
    icon of calendar 2004-04-02 ~ 2010-06-21
    IIF 74 - Secretary → ME
  • 14
    PINPOINT ENTERPRISES LIMITED - 1997-11-11
    icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-11 ~ 1998-08-27
    IIF 59 - Secretary → ME
  • 15
    AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED - 2016-10-12
    RAPIDELEVATION LIMITED - 2007-02-16
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    251 GBP2020-06-28
    Officer
    icon of calendar 2004-10-06 ~ 2006-06-08
    IIF 56 - Director → ME
  • 16
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2008-03-19
    IIF 63 - Secretary → ME
  • 17
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    98,293 GBP2024-03-31
    Officer
    icon of calendar 2019-06-05 ~ 2024-09-30
    IIF 45 - Director → ME
  • 18
    SKY HOUSE (WAVERLEY) MANAGEMENT COMPANY LIMITED - 2020-08-21
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-04-24
    IIF 43 - Director → ME
  • 19
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -130,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-05-05
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SKY-HOUSE CO. (EGERTON ST) LIMITED - 2022-04-06
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    BRICKPAVE LIMITED - 1997-10-31
    GRADEADVISE LIMITED - 1991-05-24
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,683 GBP2024-03-31
    Officer
    icon of calendar 1997-10-15 ~ 1998-07-20
    IIF 51 - Director → ME
    icon of calendar 1997-10-15 ~ 1998-07-20
    IIF 66 - Secretary → ME
  • 22
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    VILLA PLAN LIMITED - 1993-12-21
    BELMAYNE HOUSE LIMITED - 1998-08-28
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    BROOMSOL (13) LIMITED - 1988-07-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Officer
    icon of calendar ~ 1998-02-19
    IIF 53 - Director → ME
    icon of calendar 2000-04-21 ~ 2018-12-11
    IIF 41 - Director → ME
    icon of calendar 2000-04-21 ~ 2018-12-11
    IIF 68 - Secretary → ME
    icon of calendar ~ 1998-02-19
    IIF 62 - Secretary → ME
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2000-11-06 ~ 2003-11-11
    IIF 52 - Director → ME
  • 24
    SKY-HOUSE CO. ESTATES LIMITED - 2023-09-04
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,668 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-01-18
    IIF 44 - Director → ME
  • 25
    SHERMAN MCCOY LIMITED - 2019-12-18
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MAJORSEARCH LIMITED - 1986-01-15
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF 60 - Secretary → ME
  • 27
    LEN COATES LIMITED - 1989-08-04
    icon of address Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S.yorks
    Active Corporate (4 parents)
    Equity (Company account)
    154,357 GBP2025-04-30
    Officer
    icon of calendar ~ 1992-09-30
    IIF 54 - Director → ME
    icon of calendar ~ 1991-07-04
    IIF 64 - Secretary → ME
  • 28
    TOP YARD LIMITED - 2025-03-12
    icon of address Unit C4 Centenary Works, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2025-01-24
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.