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 accountant born in April 1952

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Birtles, Richard Mark
    British

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

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

      IIF 33
  • Birtles, Richard Mark
    British company director

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

      IIF 34
  • Birtles, Richard Mark
    British company secretary

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

      IIF 35
    • icon of address 59, Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, S26 4TL, England

      IIF 36
  • Birtles, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    icon of address Sheffield Bio Incubator, 40 Leavy Greave Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,969 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 43 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2012-11-19 ~ now
    IIF 45 - Secretary → ME
  • 7
    icon of address . The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7rd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    288,099 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    FRACTIONHIGH LIMITED - 2000-02-04
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    IMCO (262002) LIMITED - 2002-11-25
    icon of address Suel Offices The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 1 - Director → ME
  • 12
    HAMSARD 2725 LIMITED - 2004-07-12
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,350 GBP2024-07-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2019-04-09 ~ now
    IIF 44 - Secretary → ME
  • 14
    NESIDION LIMITED - 2002-10-02
    PEOPLELINK LIMITED - 1999-02-26
    icon of address Suel Offices, The Innovation Centre, 217 Portobello, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    GAG236 LIMITED - 2006-03-27
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    icon of address 59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 36 - Secretary → ME
Ceased 27
  • 1
    icon of address Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2010-10-13
    IIF 38 - Secretary → ME
  • 2
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    AMRC MANUFACTURING LIMITED - 2013-06-28
    VIVATARN LIMITED - 2002-04-12
    icon of address 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
    icon of calendar 2002-02-13 ~ 2007-05-03
    IIF 19 - Secretary → ME
  • 3
    KNOWLEDGE NOW LIMITED - 2020-02-25
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2021-02-12
    IIF 6 - Director → ME
    icon of calendar 2007-11-15 ~ 2010-07-31
    IIF 42 - Secretary → ME
  • 4
    INTELLIGENT BICYCLES LIMITED - 2002-02-11
    SKIPWORTH ENGELHARDT ASSET MANAGEMENT STRATEGISTS LIMITED - 2020-01-06
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2002-06-24
    IIF 14 - Secretary → ME
  • 5
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2014-01-09
    IIF 10 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2006-02-27 ~ 2007-03-30
    IIF 13 - Secretary → ME
  • 7
    CLEVERQUEST LIMITED - 1999-03-16
    icon of address G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    261,062 GBP2024-03-31
    Officer
    icon of calendar 1999-03-20 ~ 1999-10-04
    IIF 34 - Secretary → ME
  • 8
    SIMCYP LIMITED - 2018-03-02
    icon of address 6th Floor One London Wall, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    97,216,860 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2012-02-29
    IIF 28 - Secretary → ME
  • 9
    BADGE OF GLORY LIMITED - 1997-06-19
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,392 GBP2020-07-31
    Officer
    icon of calendar 2003-02-25 ~ 2006-05-22
    IIF 5 - Director → ME
    icon of calendar 1997-07-21 ~ 2003-02-25
    IIF 17 - Secretary → ME
  • 10
    INTELLIGENT VEHICLES LIMITED - 2001-10-12
    ECUS LIMITED - 2025-01-02
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -489,877 GBP2024-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2003-11-25
    IIF 12 - Secretary → ME
  • 11
    icon of address 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
    icon of calendar 2000-06-09 ~ 2006-07-21
    IIF 26 - Secretary → ME
  • 12
    icon of address Cathedral Court, 1 Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,177 GBP2023-07-31
    Officer
    icon of calendar 2007-10-03 ~ 2010-07-20
    IIF 27 - Secretary → ME
  • 13
    icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2002-09-01
    IIF 25 - Secretary → ME
  • 14
    CAVENDISH INSTRUMENTS HOLDINGS LIMITED - 2011-11-09
    AUTOMATICDUTY LIMITED - 1998-06-25
    CAVENDISH INSTRUMENTS LIMITED - 2003-03-27
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1998-06-18 ~ 2003-03-07
    IIF 18 - Secretary → ME
  • 15
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-02 ~ 2014-04-28
    IIF 32 - Secretary → ME
  • 16
    BIOFUSION LIMITED - 2005-01-21
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2014-04-28
    IIF 33 - Secretary → ME
  • 17
    icon of address Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2008-09-24
    IIF 22 - Secretary → ME
  • 18
    IMCO (262002) LIMITED - 2002-11-25
    icon of address Suel Offices The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-29
    IIF 21 - Secretary → ME
  • 19
    icon of address C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-10-16
    IIF 35 - Secretary → ME
  • 20
    BLUSHINGROSE LIMITED - 2001-02-21
    DONE-IT LIMITED - 2002-03-15
    icon of address Manor Oaks Farmhouse, 389 Manor Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    32,820 GBP2024-12-31
    Officer
    icon of calendar 2001-02-21 ~ 2004-02-26
    IIF 11 - Secretary → ME
  • 21
    icon of address Elwy House Lakeside Business Village, St. David's Park, Ewloe, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2007-05-04
    IIF 30 - Secretary → ME
  • 22
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITED - 2010-11-12
    UNISHEFF VENTURES LIMITED - 1999-03-17
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-01 ~ 2012-10-19
    IIF 29 - Secretary → ME
  • 23
    RAREDENE LIMITED - 1989-03-31
    icon of address 2 Harlow Oval Mews, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,600 GBP2024-12-29
    Officer
    icon of calendar 2001-06-25 ~ 2004-02-02
    IIF 9 - Secretary → ME
  • 24
    icon of address 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
    icon of calendar 2013-06-27 ~ 2017-09-27
    IIF 4 - Director → ME
  • 25
    FIRE ENGINEERING ANALYSIS LIMITED - 2005-03-08
    icon of address Springfield, Sheffield, Springfield Sheffield Road, Hathersage, Hope Valley, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    90,001 GBP2024-07-31
    Officer
    icon of calendar 2009-06-04 ~ 2012-08-27
    IIF 2 - Director → ME
    icon of calendar 2004-06-11 ~ 2012-09-03
    IIF 15 - Secretary → ME
  • 26
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47,195 GBP2023-01-31
    Officer
    icon of calendar 1999-12-16 ~ 2008-06-20
    IIF 8 - Secretary → ME
  • 27
    icon of address Unit 6 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,052 GBP2024-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2001-04-11
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.