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

Nuttall, Jeremy

    Related profiles found in government register
  • Nuttall, Jeremy

    Registered addresses and corresponding companies
    • icon of address 28 Brincliffe Crescent, Sheffield, S11 9AW

      IIF 1
    • icon of address 55 Firthwood Road, Coal Aston, Sheffield, South Yorkshire, S18 3BW

      IIF 2
  • Nuttall, Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 15, Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 3
    • icon of address 28 Brincliffe Crescent, Sheffield, S11 9AW

      IIF 4
  • Nuttall, Jeremy
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Brincliffe Crescent, Sheffield, S11 9AW

      IIF 5
  • Nuttall, Jeremy
    British company director born in August 1952

    Registered addresses and corresponding companies
    • icon of address 55 Firthwood Road, Coal Aston, Sheffield, South Yorkshire, S18 3BW

      IIF 6
  • Nuttall, Jeremy Edward
    British

    Registered addresses and corresponding companies
    • icon of address Union Forge, 39 Mowbray Street, Sheffield, S3 8EN, United Kingdom

      IIF 7
  • Nuttall, Jeremy
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Neepsend Triangle, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 15 Neepsend Triangle Bc, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 12
  • Nuttall, Jeremy Edward
    British co director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Handsworth Road, Handsworth, Sheffield, S13 9DD, England

      IIF 13
  • Nuttall, Jeremy Edward
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 14
    • icon of address 15, Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 15 IIF 16
    • icon of address 443, Handsworth Road, Handsworth, Sheffield, S13 9DD, England

      IIF 17 IIF 18 IIF 19
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 25
    • icon of address Union Forge, 39 Mowbray Street, Sheffield, S3 8EN, United Kingdom

      IIF 26
    • icon of address Unit 15, Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 27
  • Nuttall, Jeremy Edward
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Thorne Road, Doncaster, S. Yorkshire, DN1 2HS, United Kingdom

      IIF 28
    • icon of address Union Forge, 39 Mowbray Street, Sheffield, S3 8EN, United Kingdom

      IIF 29
  • Mr Jeremy Nuttall
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeremy Edward Nuttall
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Thorne Road, Doncaster, S. Yorkshire, DN1 2HS, United Kingdom

      IIF 33
  • Mr Jeremy Edward Nuttall
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 15 Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -305,068 GBP2024-01-31
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 22 - Director → ME
  • 5
    UNION FORGE MANAGEMENT COMPANY LIMITED - 2011-01-14
    icon of address 15 Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Unit 15 Neepsend Triangle Business Centre 1 Burton Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 15 Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 18 Thorne Road, Doncaster, S. Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,246 GBP2023-01-31
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,596 GBP2024-01-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,288,437 GBP2024-01-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Unit 15 Neepsend Triangle Business Centre, 1 Burton Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Unit 15 Neepsend Triangle, 1 Burton Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    TRIBEKA BAILEY STREET LIMITED - 2022-09-02
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,133 GBP2024-01-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,791 GBP2024-01-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -398,001 GBP2024-01-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,104 GBP2024-01-31
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 24 - Director → ME
  • 19
    LAKESHORE PROPERTIES LIMITED - 2006-02-04
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    51,354 GBP2024-01-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 20 - Director → ME
  • 20
    SOUTHBANK EUROPE LIMITED - 2009-11-26
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -887,525 GBP2024-01-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 16 - 18, Station Road Chapeltown, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2011-01-07
    IIF 29 - Director → ME
  • 2
    KIOTY LIMITED - 2010-05-12
    icon of address Phoenix House, 51 Queen Square, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    261,184 GBP2024-07-31
    Officer
    icon of calendar 2001-04-20 ~ 2002-06-10
    IIF 1 - Secretary → ME
  • 3
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2002-10-22
    IIF 4 - Secretary → ME
  • 4
    icon of address 15 Neepsend Triangle Business Centre, 1 Burton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ 2003-01-01
    IIF 5 - Secretary → ME
  • 5
    icon of address The Warehouse, Holme Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,124 GBP2024-12-31
    Officer
    icon of calendar 2002-05-31 ~ 2004-02-03
    IIF 6 - Director → ME
    icon of calendar 2002-05-31 ~ 2004-02-03
    IIF 2 - Secretary → ME
  • 6
    icon of address 443 Handsworth Road, Handsworth, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,104 GBP2024-01-31
    Officer
    icon of calendar 2008-12-02 ~ 2014-01-31
    IIF 7 - 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.