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

Birtles, Richard Mark

    Related profiles found in government register
  • Birtles, Richard Mark
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 1
  • Birtles, Richard Mark
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU

      IIF 2 IIF 3
  • Birtles, Richard Mark
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxo House, Joiner Street, Sheffield, S3 8GW, England

      IIF 4
  • Birtles, Richard Mark
    British secretary born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU

      IIF 5
  • Birtles, Richard Mark
    English born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 6
  • Birtles, Richard Mark
    English company secretary born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32 Aizlewood Business Centre, Nursery Street, Sheffield, S3 8GG, England

      IIF 7
  • Birtles, Richard Mark
    British

    Registered addresses and corresponding companies
  • Birtles, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU

      IIF 34
  • Birtles, Richard Mark
    British company director

    Registered addresses and corresponding companies
    • Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU

      IIF 35
  • Birtles, Richard Mark
    British company secretary

    Registered addresses and corresponding companies
    • 59, Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, S26 4TL, England

      IIF 36
  • Birtles, Richard Mark
    British director

    Registered addresses and corresponding companies
    • Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU

      IIF 37 IIF 38
  • Birtles, Richard Mark
    British secretary

    Registered addresses and corresponding companies
  • Birtles, Richard Mark

    Registered addresses and corresponding companies
    • In-tend House, 74 High Street, Maltby, Rotherham, South Yorkshire, S66 7BN, England

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    Sheffield Bio Incubator, 40 Leavy Greave Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,969 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 43 - Secretary → ME
  • 6
    In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,336,280 GBP2024-04-30
    Officer
    2012-11-19 ~ now
    IIF 45 - Secretary → ME
  • 7
    . The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7rd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    288,099 GBP2024-03-31
    Officer
    2012-03-01 ~ now
    IIF 1 - Director → ME
  • 9
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    FRACTIONHIGH LIMITED - 2000-02-04
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    1998-06-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    IMCO (262002) LIMITED - 2002-11-25
    Suel Offices The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-01-29 ~ dissolved
    IIF 2 - Director → ME
  • 12
    HAMSARD 2725 LIMITED - 2004-07-12
    The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,350 GBP2024-07-31
    Officer
    2015-01-13 ~ now
    IIF 6 - Director → ME
  • 13
    In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    256,963 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 44 - Secretary → ME
  • 14
    NESIDION LIMITED - 2002-10-02
    PEOPLELINK LIMITED - 1999-02-26
    Suel Offices, The Innovation Centre, 217 Portobello, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    1998-12-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    2008-01-31 ~ now
    IIF 36 - Secretary → ME
Ceased 27
  • 1
    Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    1999-11-15 ~ 2010-10-13
    IIF 38 - Secretary → ME
  • 2
    AMRC MANUFACTURING LIMITED - 2013-06-28
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    VIVATARN LIMITED - 2002-04-12
    Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,839,178 GBP2024-06-30
    Officer
    2002-02-13 ~ 2007-05-03
    IIF 20 - Secretary → ME
  • 3
    KNOWLEDGE NOW LIMITED - 2020-02-25
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ 2021-02-12
    IIF 7 - Director → ME
    2007-11-15 ~ 2010-07-31
    IIF 42 - Secretary → ME
  • 4
    SKIPWORTH ENGELHARDT ASSET MANAGEMENT STRATEGISTS LIMITED - 2020-01-06
    INTELLIGENT BICYCLES LIMITED - 2002-02-11
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-10-26 ~ 2002-06-24
    IIF 15 - Secretary → ME
  • 5
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2000-12-21 ~ 2014-01-09
    IIF 10 - Secretary → ME
  • 6
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -454,366 GBP2015-07-31
    Officer
    2006-02-27 ~ 2007-03-30
    IIF 13 - Secretary → ME
  • 7
    CLEVERQUEST LIMITED - 1999-03-16
    G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    261,062 GBP2024-03-31
    Officer
    1999-03-20 ~ 1999-10-04
    IIF 35 - Secretary → ME
  • 8
    SIMCYP LIMITED - 2018-03-02
    6th Floor One London Wall, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    97,216,860 GBP2022-12-31
    Officer
    2001-05-15 ~ 2012-02-29
    IIF 29 - Secretary → ME
  • 9
    BADGE OF GLORY LIMITED - 1997-06-19
    The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,392 GBP2020-07-31
    Officer
    2003-02-25 ~ 2006-05-22
    IIF 5 - Director → ME
    1997-07-21 ~ 2003-02-25
    IIF 18 - Secretary → ME
  • 10
    ECUS LIMITED - 2025-01-02
    INTELLIGENT VEHICLES LIMITED - 2001-10-12
    Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -489,877 GBP2024-12-31
    Officer
    2000-10-26 ~ 2003-11-25
    IIF 12 - Secretary → ME
  • 11
    900 Abbeydale Rd, Sheffield C/o Heather Mckay, Abbeydale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,149 GBP2024-07-31
    Officer
    2000-06-09 ~ 2006-07-21
    IIF 27 - Secretary → ME
  • 12
    Cathedral Court, 1 Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,177 GBP2023-07-31
    Officer
    2007-10-03 ~ 2010-07-20
    IIF 28 - Secretary → ME
  • 13
    The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2001-08-03 ~ 2002-09-01
    IIF 26 - Secretary → ME
  • 14
    CAVENDISH INSTRUMENTS HOLDINGS LIMITED - 2011-11-09
    CAVENDISH INSTRUMENTS LIMITED - 2003-03-27
    AUTOMATICDUTY LIMITED - 1998-06-25
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    1998-06-18 ~ 2003-03-07
    IIF 19 - Secretary → ME
  • 15
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-02 ~ 2014-04-28
    IIF 33 - Secretary → ME
  • 16
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2005-01-21
    M&R 851 LIMITED - 2002-02-25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2003-07-16 ~ 2014-04-28
    IIF 34 - Secretary → ME
  • 17
    Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    2006-07-19 ~ 2008-09-24
    IIF 23 - Secretary → ME
  • 18
    IMCO (262002) LIMITED - 2002-11-25
    Suel Offices The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2002-11-20 ~ 2003-01-29
    IIF 22 - Secretary → ME
  • 19
    C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    1998-01-08 ~ 1998-10-16
    IIF 14 - Secretary → ME
  • 20
    DONE-IT LIMITED - 2002-03-15
    BLUSHINGROSE LIMITED - 2001-02-21
    Manor Oaks Farmhouse, 389 Manor Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    32,820 GBP2024-12-31
    Officer
    2001-02-21 ~ 2004-02-26
    IIF 11 - Secretary → ME
  • 21
    Elwy House Lakeside Business Village, St. David's Park, Ewloe, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2003-02-28 ~ 2007-05-04
    IIF 31 - Secretary → ME
  • 22
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITED - 2010-11-12
    UNISHEFF VENTURES LIMITED - 1999-03-17
    The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    1993-05-01 ~ 2012-10-19
    IIF 30 - Secretary → ME
  • 23
    RAREDENE LIMITED - 1989-03-31
    2 Harlow Oval Mews, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,600 GBP2024-12-29
    Officer
    2001-06-25 ~ 2004-02-02
    IIF 9 - Secretary → ME
  • 24
    The Floow Campus, Wicker Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,659,329 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-06-27 ~ 2017-09-27
    IIF 4 - Director → ME
  • 25
    FIRE ENGINEERING ANALYSIS LIMITED - 2005-03-08
    Springfield, Sheffield, Springfield Sheffield Road, Hathersage, Hope Valley, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    90,001 GBP2024-07-31
    Officer
    2009-06-04 ~ 2012-08-27
    IIF 3 - Director → ME
    2004-06-11 ~ 2012-09-03
    IIF 16 - Secretary → ME
  • 26
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47,195 GBP2023-01-31
    Officer
    1999-12-16 ~ 2008-06-20
    IIF 8 - Secretary → ME
  • 27
    Unit 6 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,052 GBP2024-12-31
    Officer
    2000-11-23 ~ 2001-04-11
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.