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

Smith, Daniel

    Related profiles found in government register
  • Smith, Daniel
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Dunn Street, Glasgow, G40 3PA, Scotland

      IIF 1 IIF 2
    • icon of address 22, Gowkhall Avenue, Motherwell, Lanarkshire, ML1 5JF, Scotland

      IIF 3
  • Smith, Daniel
    British property consultant born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Gowkhall Avenue, Newarthill, Motherwell, N. Lanarkshire, ML1 5JF

      IIF 4
  • Smith, Daniel
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Chancerygate Business Centre, Soapstone Way, Irlam, Manchester, M44 6RA, England

      IIF 5
  • Smith, Daniel
    British chief executive, performing arts born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Worksop Road, Aston, Sheffield, S26 2EB, England

      IIF 6
  • Smith, Daniel
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 7
    • icon of address 142-148, Mill Lane, Liverpool, L13 4AH, England

      IIF 8
  • Mr Daniel Smith
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Gowkhall Avenue, Motherwell, ML1 5JF, Scotland

      IIF 9
  • Bates, Daniel
    British chief executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Norfolk Street, Sheffield, South Yorkshire, S1 1DA

      IIF 10
  • Bates, Daniel
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, BD1 1RD, England

      IIF 11
    • icon of address Sheffield Theatres, Crucible Theatre, 55 Norfolk Street, Sheffield, S1 1DA, England

      IIF 12
  • Smith, Daniel
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Mallinson Road, Battersea, London, SW11 1BJ, United Kingdom

      IIF 13
  • Smith, Daniel
    British chief executive born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Garnett Terrace, Tadcaster, North Yorkshire, LS24 9BB

      IIF 14
  • Smith, Daniel
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-17, Bloomfield Road, Blackpool, FY1 6DH, England

      IIF 15
    • icon of address The Waterloo Hotel, Waterloo Road, Blackpool, FY4 2AF, United Kingdom

      IIF 16
    • icon of address 10 Bolton Road West, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 17
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 18
    • icon of address 48, Church Street, Eccles, Manchester, M30 0DF, United Kingdom

      IIF 19
    • icon of address Armitage, Madams Wood Road, Worsley, Manchester, M28 0JU, United Kingdom

      IIF 20 IIF 21
    • icon of address 10, Bolton Road West, Ramsbottom, BL09ND, England

      IIF 22
  • Mr Daniel Smith
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 23
    • icon of address 26, South St. Marys Gate, Grimsby, South Humberside, DN31 1LW

      IIF 24
    • icon of address 142-148, Mill Lane, Liverpool, L13 4AH, England

      IIF 25
  • Smith, Daniel Mark
    British economist born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vines Avenue, London, N3 2QD, United Kingdom

      IIF 26
  • Smith, Daniel Mark
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vines Avenue, London, N3 2QD, England

      IIF 27
  • Bates, Daniel
    British chief executive born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Norfolk Street, Sheffield, South Yorkshire, S1 1DA

      IIF 28
    • icon of address Crucible Theatre, Norfolk Street, Sheffield, S1 1DA

      IIF 29
  • Bates, Daniel
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Garnett Terrace, Tadcaster, North Yorkshire, LS24 9BB

      IIF 30
  • Bates, Daniel
    British theatre born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Garnett Terrace, Tadcaster, North Yorkshire, LS24 9BB

      IIF 31 IIF 32
  • Smith, Daniel Mark
    British ceo born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Learn Sheffield, Suite 6, Albion House, Savile Street, Sheffield, S4 7UD, England

      IIF 33
    • icon of address C/o Sheffield Theatres Trust, 55 Norfolk Street, Sheffield, South Yorkshire, S1 1DA, United Kingdom

      IIF 34
  • Smith, Daniel Mark
    British ceo sheffield theatres born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crucible Theatre, 55 Norfolk Street, Sheffield, S1 1DA, England

      IIF 35
  • Smith, Daniel Mark
    British chief executive born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Festival City Theatres Trust, 13/29 Nicolson Street, Edinburgh, EH8 9FT, United Kingdom

      IIF 36
  • Smith, Daniel Mark
    British chief executive sheffield theatres trust limited born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheffield Theatres Trust Limited, 55 Norfolk Street, Sheffield, South Yorkshire, S1 1DA, England

      IIF 37
  • Smith, Daniel Mark
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nether Cottage, 133 Worksop Road, Aston, Sheffield, S26 2EB, England

      IIF 38 IIF 39
  • Smith, Daniel Mark
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, Greater Manchester, BL1 6AB, England

      IIF 40 IIF 41
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 42 IIF 43 IIF 44
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 46 IIF 47
    • icon of address 10, Bolton Road West, Ramsbottom, Greater Manchester, BL0 9ND, England

      IIF 48
  • Smith, Daniel Mark
    British motor vehicle trader born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manchester Road East, Little Hulton, Manchester, M38 9AN, United Kingdom

      IIF 49
  • Mr Daniel Smith
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-17, Bloomfield Road, Blackpool, FY1 6DH, England

      IIF 50
    • icon of address 10 Bolton Road West, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 51
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 52
    • icon of address 10, Bolton Road West, Ramsbottom, BL09ND, England

      IIF 53
  • Smith, Daniel James Christopher
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, South St. Marys Gate, Grimsby, South Humberside, DN31 1LW

      IIF 54
  • Smith, Daniel James Christopher
    British property developer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Taylors Avenue, Cleethorpes, North East Lincolnshire, DN35 8AG

      IIF 55
  • Mr Daniel Mark Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vines Avenue, London, N3 2QD, England

      IIF 56
  • Mr Daniel Mark Smith
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, Greater Manchester, BL1 6AB, England

      IIF 57 IIF 58
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, England

      IIF 59 IIF 60 IIF 61
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 62
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 63 IIF 64
    • icon of address 10, Bolton Road West, Ramsbottom, Greater Manchester, BL0 9ND, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    AUDIENCES YORKSHIRE - 2010-11-18
    WEST YORKSHIRE ARTS MARKETING - 2002-01-31
    icon of address Studio 23/24 46 The Calls, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 9-17 Bloomfield Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Bolton Road West, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Armitage Madams Wood Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 90 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    394 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address 21 Vines Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 22 Gowkhall Avenue, Motherwell, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 10 Bolton Road West, Ramsbottom, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 142-148 Mill Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    T.S.D. DEVELOPMENTS LIMITED - 2012-09-07
    icon of address 26 South St. Marys Gate, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    -111,364 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Bolton Road West, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 546 Chorley Old Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Waterloo Hotel, Waterloo Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 48 Church Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 409 Bradford Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,801 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Bolton Road West, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,077 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Armitage Madams Wood Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Theatre Royal Plymouth, Royal Parade, Plymouth, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    18,250 GBP2024-03-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address 241 Manchester Road East, Little Hulton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 49 - Director → ME
  • 29
    YORKSHIRE TOURIST BOARD - 2009-12-04
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address 133 Worksop Road, Aston, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,447 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 39 - Director → ME
Ceased 16
  • 1
    icon of address Unit 15 Chancerygate Business Centre Soapstone Way, Irlam, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,391,341 GBP2024-04-30
    Officer
    icon of calendar 2014-09-26 ~ 2016-08-22
    IIF 5 - Director → ME
  • 2
    icon of address C/o Learn Sheffield, Suite 6, Albion House, Savile Street, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2021-07-08
    IIF 33 - Director → ME
  • 3
    icon of address 55 Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2022-11-30
    IIF 28 - Director → ME
  • 4
    icon of address 22 Gowkhall Avenue, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-19 ~ 2014-01-31
    IIF 4 - Director → ME
  • 5
    icon of address Patrick Studios, St Marys Lane, Leeds
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,754,067 GBP2024-03-31
    Officer
    icon of calendar 2001-04-24 ~ 2002-07-29
    IIF 30 - Director → ME
  • 6
    NEW CENTURY THEATRE LIMITED - 1993-10-14
    icon of address 25 Short Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2022-12-13
    IIF 35 - Director → ME
  • 7
    T.S.D. DEVELOPMENTS LIMITED - 2012-09-07
    icon of address 26 South St. Marys Gate, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    -111,364 GBP2024-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2013-03-14
    IIF 55 - Director → ME
  • 8
    icon of address 77 Dunn Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-04-09 ~ 2016-10-31
    IIF 2 - Director → ME
  • 9
    icon of address 77 Dunn Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-04-09 ~ 2016-08-22
    IIF 1 - Director → ME
  • 10
    icon of address C/o Festival City Theatres Trust, 13/29 Nicolson Street, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    128,042 GBP2019-08-31
    Officer
    icon of calendar 2012-07-10 ~ 2014-05-01
    IIF 36 - Director → ME
  • 11
    KEYMINT LIMITED - 1990-02-22
    icon of address Crucible Theatre, Norfolk Street, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2022-11-30
    IIF 29 - Director → ME
  • 12
    icon of address Spaces At Pennine Five, 20-22 Hawley Street, Sheffield, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    124,591 GBP2024-07-31
    Officer
    icon of calendar 2015-12-14 ~ 2022-08-30
    IIF 12 - Director → ME
  • 13
    icon of address 55 Norfolk Street, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2022-11-30
    IIF 10 - Director → ME
  • 14
    icon of address C/o Sheffield Theatres Trust, 55 Norfolk Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2023-03-06
    IIF 34 - Director → ME
  • 15
    THEATRICAL MANAGEMENT ASSOCIATION LIMITED - 2013-12-09
    THEATRICAL MANAGEMENT ASSOCIATION - 1985-11-29
    icon of address 32 Rose Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    475,376 GBP2021-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2018-07-04
    IIF 37 - Director → ME
    icon of calendar 2005-05-18 ~ 2011-05-17
    IIF 14 - Director → ME
  • 16
    YORK CHAMBER OF COMMERCE TRADE AND INDUSTRY - 1991-06-20
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-09-07 ~ 2008-11-18
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.