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

Davies, Stewart

    Related profiles found in government register
  • Davies, Stewart

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Davies, Stewart James

    Registered addresses and corresponding companies
    • icon of address Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Davies, Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 11
  • Davies, Stewart James
    British

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 12
  • Davies, Stewart
    British director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 13
  • Davies, Stewart James
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 18
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 19
  • Davies, Stewart James
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Ash Tree Farm, Thorpe In Balne, Doncaster, DN6 0DZ

      IIF 20
    • icon of address 18 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 21
  • Davies, Stewart James
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart James
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 55
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 56
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 57 IIF 58
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 59 IIF 60
  • Davies, Stewart James
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stewart
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 100
  • Davies, Stewart James
    British director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 101
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 102
  • Davies, Stewart James
    British chairman born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 103
  • Davies, Stewart James
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 104
  • Davies, Stewart James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, Uk

      IIF 105
    • icon of address Sterling House, Maple Court, Barnsley, South Yorkshire, S75 3DP

      IIF 106
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 107
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 108
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 109
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 110
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Unit One, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 115
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 116 IIF 117 IIF 118
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 119 IIF 120
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 121
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Unit 1, Maple Court, Tankersley, S75 3DP, England

      IIF 125
  • Davies, Stewart James
    British investor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 132
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 133
  • Davies, Stewart James
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, Uk

      IIF 134
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 135
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S81 9TA, United Kingdom

      IIF 136
    • icon of address Sterling House, Maple Court, Maple Road, Tankesley, South Yorkshire, S75 3DP, Uk

      IIF 137
  • Stewart Davies
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 138
  • Mr Stewart James Davies
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 197
  • Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 202 IIF 203
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 204 IIF 205 IIF 206
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 209 IIF 210
    • icon of address 71-75 Shelton Street, C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 211
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 212
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 213
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 169 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 110 - Director → ME
  • 4
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 153 - Right to surplus assets - 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    84,725 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 81 - Director → ME
  • 13
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 120 - Director → ME
  • 14
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    24,574,700 GBP2024-09-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 177 - Right to appoint or remove membersOE
    IIF 177 - Right to surplus assets - 75% or moreOE
  • 16
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 137 - Director → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,201,365 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 119 - Director → ME
  • 18
    A SHADE GREENER MONEY LTD - 2013-08-21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 107 - Director → ME
  • 19
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-07-29 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshires
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    15,504 GBP2022-12-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 191 - Has significant influence or controlOE
  • 21
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 80 - Director → ME
  • 22
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 23
    ASG MAINTENANCE SERVICES LLP - 2015-10-16
    A SHADE GREENER (F18) LLP - 2015-07-01
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 161 - Has significant influence or controlOE
  • 24
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 156 - Has significant influence or controlOE
  • 25
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 26
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,810 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    A SHADE GREENER FINANCE F2 LIMITED - 2025-07-29
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 33
    A SHADE GREENER HOME SERVICES LTD - 2020-09-28
    SOLO HOMES LIMITED - 2017-06-29
    A SHADE GREENER HOME SERVICES LTD - 2017-05-26
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,837,115 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Has significant influence or controlOE
  • 34
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,766 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 122 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 38
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 40
    NATIONWIDE ELECTRICITY LTD - 2011-03-31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,203 GBP2023-01-31
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 99 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 72 - Director → ME
  • 43
    RENAISSANCE PRIORY HOTEL & SPA LIMITED - 2021-09-06
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400 GBP2022-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Sterling House, Maple Court, Tankersley, Barnsley
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 46
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 47
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 48
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 49
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 50
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -611,625 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 77 - Director → ME
  • 52
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 123 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 103 - Director → ME
  • 54
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 87 - Director → ME
  • 55
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 105 - Director → ME
  • 56
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 91 - Director → ME
  • 57
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    H & H MOTORCYCLE AUCTIONS LTD - 2007-02-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 73 - Director → ME
  • 59
    H & H SALES LIMITED - 2010-02-01
    H & H CLASSIC AUCTIONS LTD - 2008-03-26
    MOTIONLINK LIMITED - 1996-12-18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,123,597 GBP2020-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 79 - Director → ME
  • 60
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 69 - Director → ME
  • 61
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,954 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 129 - Director → ME
    icon of calendar 2016-10-04 ~ now
    IIF 9 - Secretary → ME
  • 62
    A SHADE GREENER (F3) LTD - 2018-08-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,477,202 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    BOILERS FOR LIFE LIMITED - 2018-10-05
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (3 parents)
    Equity (Company account)
    -71,993 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 124 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 65
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,572,993 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2016-12-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 68
    BUSINESS SAMARITANS UK LIMITED - 2011-03-31
    icon of address Unit One Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,452 GBP2020-12-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-16 ~ dissolved
    IIF 92 - Director → ME
  • 70
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 90 - Director → ME
  • 71
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
  • 72
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,129,031 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 65 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 74
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 75
    icon of address Unit 1 Maple Court, Tankersley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 125 - Director → ME
  • 76
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 77
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 196 - Has significant influence or controlOE
  • 78
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,700 GBP2024-07-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 79
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 179 - Has significant influence or controlOE
  • 80
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 96 - Director → ME
  • 81
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 82
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 83
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -361,552 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 68 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 58 - Director → ME
  • 85
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300,097 GBP2021-01-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 66 - Director → ME
  • 87
    TGI QUICK 1 LIMITED - 2018-08-30
    ASG ENERGY LTD - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 89
    RENAISSANCE PRIORY LIMITED - 2021-09-21
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,975 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-06-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    THE YORKSHIRE BIG CITY CO (TANSLEY) LIMITED - 2021-07-22
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -489 GBP2020-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 127 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 92
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,787,675 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 130 - Director → ME
  • 93
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 204 - Has significant influence or control as a member of a firmOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2020-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-01
    IIF 116 - Director → ME
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-23 ~ 2020-04-01
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    822,075 GBP2024-09-30
    Officer
    icon of calendar 2013-05-28 ~ 2014-03-11
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 184 - Has significant influence or control OE
  • 4
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,460,120 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 37 - LLP Designated Member → ME
  • 5
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,838,539 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 42 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,090,019 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 180 - Has significant influence or control OE
  • 7
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,592,710 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 182 - Has significant influence or control OE
  • 8
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,722,887 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 183 - Has significant influence or control OE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,902,252 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 163 - Has significant influence or control OE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,412,938 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 159 - Has significant influence or control OE
  • 11
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,368,313 GBP2024-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-07-10
    IIF 106 - Director → ME
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,920,128 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 155 - Has significant influence or control OE
  • 13
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,472,700 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 165 - Has significant influence or control OE
  • 14
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,205,767 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 140 - Has significant influence or control OE
  • 15
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,828,941 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-01-24
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 139 - Has significant influence or control OE
  • 16
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,333,479 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-08-06
    IIF 22 - LLP Designated Member → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,980,522 GBP2024-09-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-08-06
    IIF 41 - LLP Designated Member → ME
  • 18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-01-28
    IIF 147 - Has significant influence or control OE
  • 19
    A SHADE GREENER BOND LLP - 2013-11-12
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    44,395,428 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-06
    IIF 44 - LLP Designated Member → ME
  • 20
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-09-28
    IIF 197 - Ownership of shares – 75% or more OE
  • 21
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-11-05 ~ 2022-12-12
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2013-06-10 ~ 2013-08-06
    IIF 48 - LLP Designated Member → ME
  • 23
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 17 offsprings)
    Current Assets (Company account)
    32,276 GBP2024-09-30
    Officer
    icon of calendar 2013-07-23 ~ 2018-09-30
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 188 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    125,790,233 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2018-09-30
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 176 - Right to appoint or remove members OE
    IIF 176 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2005-06-10 ~ 2008-04-09
    IIF 101 - Director → ME
  • 26
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-05-27
    IIF 131 - Director → ME
  • 28
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    icon of address 7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    207,480 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-18
    IIF 84 - Director → ME
  • 29
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2006-03-14
    IIF 20 - Director → ME
  • 30
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    127,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2013-08-06
    IIF 36 - LLP Designated Member → ME
  • 31
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-02-28
    Officer
    icon of calendar 2022-06-07 ~ 2024-12-01
    IIF 62 - Director → ME
  • 32
    ASGTELE.COM LIMITED - 2018-04-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -925,946 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-05-02
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-05-02
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 33
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,800 GBP2024-10-31
    Officer
    icon of calendar 2018-06-06 ~ 2024-10-25
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2024-11-08
    IIF 211 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-09-09
    IIF 61 - Director → ME
  • 35
    icon of address Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2014-04-04
    IIF 117 - Director → ME
  • 36
    icon of address Sandtoft Airfield Belton Road, Sandtoft, Doncaster, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2013-06-13
    IIF 102 - Director → ME
    icon of calendar 2006-10-16 ~ 2013-06-25
    IIF 12 - Secretary → ME
  • 37
    icon of address 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-05
    IIF 97 - Director → ME
  • 38
    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)
    Officer
    icon of calendar 2017-02-01 ~ 2017-08-04
    IIF 82 - Director → ME
  • 39
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    icon of address Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1998-09-25 ~ 1999-04-30
    IIF 21 - Director → ME
  • 40
    icon of address 118 Queens Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    597,249 GBP2022-08-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-09-09
    IIF 71 - Director → ME
  • 41
    icon of address 24 Savile Row, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,505,780 GBP2021-02-28
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-28
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-02-28
    IIF 178 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.