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

Firth, Paul Nicholas

    Related profiles found in government register
  • Firth, Paul Nicholas
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 1
  • Firth, Paul Nicholas
    British lawyer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leadmill Cottage, Leadmill, Hathersage, Hope Valley, Derbyshire, S32 1BA

      IIF 2
    • icon of address Leadmill House Leadmill, Hathersage, Hope Valley, Derbyshire, S32 1BA

      IIF 3
    • icon of address Leadmill House, Leadmill, Hathersage, Hope Valley, S32 1BA, England

      IIF 4
  • Firth, Paul Nicholas
    British solicitor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leadmill House, Leadmill, Hathersage, Derbyshire, S32 1BA, United Kingdom

      IIF 5
    • icon of address Leadmill House Leadmill, Hathersage, Hope Valley, Derbyshire, S32 1BA

      IIF 6 IIF 7 IIF 8
    • icon of address Two Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 9
    • icon of address Sheffield Children's Hospital, Western Bank, Sheffield, S10 2TH, United Kingdom

      IIF 10
  • Firth, Paul Nicholas
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leadmill House, Leadmill, Hathersage, S32 1BA

      IIF 11 IIF 12
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 13
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 14
  • Firth, Paul Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Leadmill House Leadmill, Hathersage, Hope Valley, Derbyshire, S32 1BA

      IIF 15 IIF 16
  • Mr Paul Nicholas Firth
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leadmill House, Leadmill, Hathersage, Derbyshire, S32 1BA, United Kingdom

      IIF 17
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address First Floor, Fountain Precinct, Balm Green, Sheffield, S Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,889,225 GBP2024-06-30
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Paradise Square, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Two Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Leadmill House Leadmill, Hathersage, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,682 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (98 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2019-05-01
    IIF 13 - LLP Member → ME
  • 2
    LITTLE LONDON BUSINESS PARK LIMITED - 1990-04-30
    BROOMCO (340) LIMITED - 1989-11-13
    LITTLE LONDON OFFICE PARK LIMITED - 1995-06-06
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-11-03
    IIF 16 - Secretary → ME
  • 3
    icon of address Management Suite Sheffield Business Centre, Europa Link, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,457 GBP2024-12-31
    Officer
    icon of calendar 2000-04-20 ~ 2002-07-22
    IIF 8 - Director → ME
  • 4
    DLA GROUP LLP - 2004-08-02
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (718 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2009-01-31
    IIF 11 - LLP Member → ME
  • 5
    DLA LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (363 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2009-01-31
    IIF 12 - LLP Member → ME
  • 6
    DLA PIPER RUDNICK GRAY CARY UK MANAGEMENT SERVICES LIMITED - 2006-09-01
    DLA MANAGEMENT SERVICES LIMITED - 2005-01-04
    DLB MANAGEMENT SERVICES - 1996-10-01
    icon of address 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2009-01-31
    IIF 7 - Director → ME
  • 7
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (241 parents, 20 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2017-08-04
    IIF 14 - LLP Member → ME
  • 8
    icon of address Magna Templeborough Offices, Sheffield Road, Rotherham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 2015-11-16
    IIF 15 - Secretary → ME
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-03-10 ~ 2010-03-10
    IIF 2 - Director → ME
  • 10
    SHEFFIELD CHILDREN'S HOSPITAL CENTENARY APPEAL LIMITED - 1983-07-29
    CHRIS FUND LIMITED (THE) - 2004-08-18
    SHEFFIELD CHILDREN'S HOSPITAL CHARITY - 2008-09-30
    CHRIS FUND LIMITED(THE) - 2004-08-04
    icon of address Sheffield Children's Hospital, Western Bank, Sheffield
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-03 ~ 2023-07-31
    IIF 10 - Director → ME
  • 11
    SHELFCO (NO. 973) LIMITED - 1995-07-11
    CHRIS FUND ENTERPRISES LIMITED - 2006-03-07
    icon of address The Children's Hospital Charity, Western Bank, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2023-07-31
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.