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

Eyre, Peter Thomas

    Related profiles found in government register
  • Eyre, Peter Thomas
    British co director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Gallery, Concept Court Manvers, Rotherham, South Yorkshire, S63 5BD, United Kingdom

      IIF 1
  • Eyre, Peter Thomas
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Proctor Car Sales, Matlock Road, Wessington, Alfreton, DE55 6DS, United Kingdom

      IIF 2
    • icon of address Rose Bank, Worksop Road, Clowne, Chesterfield, Derbyshire, S43 4TD, England

      IIF 3
    • icon of address Hellaby Industrial Estate, Unit D Trinity House, Denby Way, Hellaby, Rotherham, South Yorkshire, S66 8HR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Pitches, Wickersley Road, Wickersley, Rotherham, S60 3PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 18
    • icon of address White Mires, York Lane, Rotherham, S66 9JH, United Kingdom

      IIF 19
    • icon of address 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 20
  • Eyre, Peter Thomas
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank, Worksop Road, Chesterfield, S43 4TD, United Kingdom

      IIF 21
    • icon of address Unit 10, Killinghall, Stone Quarry Ripon Road, Harrogate, H63 2BA, United Kingdom

      IIF 22
    • icon of address Bawtry House, Unit 4, Ford Park, Rotherham, S60 2JB, Uk

      IIF 23
    • icon of address Bawtry House, Unit4, Ford Park, Rotherham, S60 2JB, United Kingdom

      IIF 24
    • icon of address Trinity House, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 25
    • icon of address White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 26
    • icon of address White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 27 IIF 28 IIF 29
  • Eyre, Peter Thomas
    British general manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 36
  • Eyre, Peter Thomas
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 37
    • icon of address The Gallery, Concept Court, Manvers, Rotherham, South Yorkshire, S63 5BD, United Kingdom

      IIF 38
    • icon of address The Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 39
    • icon of address Unit D, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 40
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 41
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 42 IIF 43
  • Mr Peter Thomas Eyre
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Proctor Car Sales, Matlock Road, Alfreton, DE55 6DS, United Kingdom

      IIF 44
    • icon of address Rose Bank, Worksop Road, Clowne, Chesterfield, Derbyshire, S43 4TD, England

      IIF 45
    • icon of address Rosebank, Worksop Road, Chesterfield, S43 4TD, United Kingdom

      IIF 46
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 47
    • icon of address Hellaby Industrial Estate, Unit D Trinity House, Denby Way, Hellaby, Rotherham, S66 8HR, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR

      IIF 54
    • icon of address Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 55
    • icon of address The Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 56
    • icon of address The Pitches, Wickersley Road, Rotherham, S60 3PR, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address The Pitches, Wickersley Road, Wickersley, Rotherham, S60 3PR, United Kingdom

      IIF 62 IIF 63
    • icon of address Unit D, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 64
    • icon of address White Mires, York Lane, Rotherham, S66 9JH, United Kingdom

      IIF 65
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 66
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 67
  • Eyre, Peter Thomas
    British

    Registered addresses and corresponding companies
    • icon of address White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 68
  • Eyre, Peter Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 69
  • Peter Thomas Eyre
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 70
  • Eyre, Peter Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 10, Killinghall, Stone Quarry Ripon Road, Harrogate, H63 2BA, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Rose Bank Worksop Road, Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,606 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,050 GBP2016-03-31
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Horizon House, 2 Whiting Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -356,561 GBP2016-03-31
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    CORNER POCKET SNOOKER LIMITED - 1997-03-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-02-25 ~ now
    IIF 35 - Director → ME
  • 9
    POCKET SPORTS BARS LTD - 2021-04-08
    icon of address Van Gogh House, Twickenham Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 10 Killinghall, Stone Quarry Ripon Road, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-04-21 ~ dissolved
    IIF 71 - Secretary → ME
  • 11
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Pearl Assurance House 319, Ballards Lane, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,000 GBP2021-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Trinity House Denby Way, Hellaby, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Pitches Sports Club, Wickersley Road, Rotherham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,083 GBP2022-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    HOTEL VAN DYK LIMITED - 2012-02-29
    VAN DYK HOTEL LIMITED - 2009-05-01
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    VAN DYK (HOTEL) LIMITED - 2012-02-29
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,696,255 GBP2023-03-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Gallery Concept Court, Manvers, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 18
    BLACKBOX STORAGE LIMITED - 2014-09-11
    icon of address C/o Hotel Van Dyk Worksop Road, Clowne, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 19
    DEMPORT LIMITED - 1997-03-13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-10 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Commercial House, 14 Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address White Mires York Lane, Morthen, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,845 GBP2021-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Rosebank, Worksop Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    ROEBUCK & CLARKE (GALVANIZING) LIMITED - 2012-01-26
    UNIQUEMERGE LIMITED - 1998-01-19
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 28
    HLWKH 500 LIMITED - 2012-01-26
    icon of address Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Horizon House, 2 Whiting Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -165,457 GBP2022-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,611 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    TRINTY PARK ESTATES LIMITED - 2009-03-16
    icon of address Bawtry House Ford Park, Canklow Road, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    icon of address White Mires, York Lane, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Trinity House Denby Way, Hellaby, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -130,086 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Pitches Sports Club, Wickersley Road, Rotherham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Pitches, Wickersley Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CORNER POCKET SNOOKER LIMITED - 1997-03-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-07-26
    IIF 68 - Secretary → ME
  • 2
    icon of address Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-08-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-08-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    DEALCENTRAL LIMITED - 2021-04-08
    icon of address Trinity House Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    806,107 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    UNITED CARPETS (NORTHERN) LIMITED - 2012-10-19
    CARPET MILL FACTORY SHOPS LIMITED - 2003-07-25
    FACTORY OUTLETS (UK) LIMITED - 1997-07-10
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-04 ~ 1997-02-06
    IIF 28 - Director → ME
  • 5
    PAUL EYRE DEVELOPMENTS LIMITED - 2002-08-06
    icon of address Moorhead House Moorhead Way Off Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,418,745 GBP2024-09-30
    Officer
    icon of calendar ~ 1998-01-16
    IIF 27 - Director → ME
    icon of calendar 1992-01-24 ~ 1994-04-15
    IIF 69 - Secretary → ME
  • 6
    VAN DYK ANNEX LIMITED - 2014-09-01
    icon of address Unit D Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,898 GBP2023-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2023-08-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 64 - Ownership of shares – 75% or more 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.