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

Goulbourn, Anthony Paul

    Related profiles found in government register
  • Goulbourn, Anthony Paul
    British chief executive born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL

      IIF 1
    • icon of address Stag House, High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL, England

      IIF 2
    • icon of address Stag House, High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL, United Kingdom

      IIF 3
    • icon of address 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE

      IIF 4
    • icon of address Stag House, High Street, Stoney Middleton, Derbyshire, S32 4TL

      IIF 5
  • Goulbourn, Anthony Paul
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL, England

      IIF 6
    • icon of address Stag House, High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL, United Kingdom

      IIF 7 IIF 8
    • icon of address Stag House, High Street, Stoney Middleton, Derbyshire, S32 4TL

      IIF 9 IIF 10 IIF 11
  • Goulbourn, Anthony Paul
    British fund manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, High Street, Stoney Middleton, Derbyshire, S32 4TL

      IIF 13
  • Goulbourn, Anthony Paul
    British managing director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 14
  • Goulbourn, Anthony Paul
    British self employed born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Wilkinson Street, Wilkinson Street, Sheffield, S10 2GB, England

      IIF 15
  • Goulbourn, Anthony Paul
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE

      IIF 16
  • Goulbourn, Anthony Paul
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goulbourn, Anthony Paul
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE

      IIF 23
  • Goulborn, Anthony Paul
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2nd Floor, Capitol Court Dodworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Unit 21 President Buildings, Savile Street East, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 18
  • 1
    7KS LIMITED - 2012-03-15
    7KS4 LIMITED - 2002-10-08
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2012-01-25
    IIF 6 - Director → ME
  • 2
    icon of address C/o Civic Office, Waterdale, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    314,995 GBP2024-07-31
    Officer
    icon of calendar 1992-07-10 ~ 2002-05-01
    IIF 16 - Director → ME
  • 3
    icon of address Innovation Way, Wilthorpe, Barnsley, South Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    197,807 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-04-29 ~ 2016-02-05
    IIF 21 - Director → ME
  • 4
    FINANCE FOR ENTERPRISE LIMITED - 2020-02-11
    SOUTH YORKSHIRE ENTERPRISE LIMITED - 2014-04-22
    icon of address Oak House, Heavens Walk, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -380 GBP2024-03-31
    Officer
    icon of calendar 1998-09-14 ~ 2002-05-27
    IIF 17 - Director → ME
    icon of calendar 2002-12-12 ~ 2010-04-01
    IIF 13 - Director → ME
  • 5
    DONCASTER CHAMBER OF COMMERCE (INCORPORATED) - 1990-06-22
    DONCASTER CHAMBER OF COMMERCE AND INDUSTRY - 1996-03-19
    icon of address Unit 1 Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    353,141 GBP2025-03-31
    Officer
    icon of calendar 1996-03-14 ~ 2001-12-20
    IIF 23 - Director → ME
  • 6
    DONCASTER DOME LEISURE TRUST - 2010-09-21
    icon of address The Dome, Doncaster Leisure Park, Bawtry Raod, Doncaster
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2011-07-04
    IIF 5 - Director → ME
  • 7
    SHEFFIELD SIFE LIMITED - 2014-07-16
    icon of address Kroto Innovation Centre, 318 Broad Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,765 GBP2024-03-31
    Officer
    icon of calendar 2006-05-18 ~ 2006-05-18
    IIF 24 - Director → ME
  • 8
    HYDRA MINING TOOLS INTERNATIONAL LIMITED - 2011-09-05
    HAMSARD 2162 LIMITED - 2000-09-06
    HYDRA TOOLS INTERNATIONAL MINING LIMITED - 2000-09-28
    icon of address Esco Hydra (uk) Limited, Ings Road, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2011-07-18
    IIF 11 - Director → ME
  • 9
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2017-06-30
    IIF 7 - Director → ME
  • 10
    F4Y GP LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2017-06-30
    IIF 8 - Director → ME
  • 11
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    icon of address Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2017-06-30
    IIF 2 - Director → ME
    icon of calendar 2005-09-28 ~ 2005-09-28
    IIF 20 - Director → ME
  • 12
    DONCASTER BUSINESS ADVICE CENTRE - 1994-12-19
    DONBAC LIMITED - 2020-02-11
    DONBAC FINANCE LIMITED - 2008-08-26
    DONBAC LIMITED - 2007-03-06
    icon of address Oak House, Heavens Walk, Doncaster, England
    Active Corporate (12 parents, 6 offsprings)
    Profit/Loss (Company account)
    -45,899 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-29 ~ 2010-10-25
    IIF 12 - Director → ME
    icon of calendar 1999-09-22 ~ 2009-01-29
    IIF 22 - Director → ME
  • 13
    GROUNDWORK SHEFFIELD - 2016-01-12
    icon of address 14 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-25 ~ 2016-02-02
    IIF 9 - Director → ME
  • 14
    icon of address 4385, 10889958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,653 GBP2018-07-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-06-07
    IIF 15 - Director → ME
  • 15
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    EV BUSINESS LOANS LIMITED - 2023-11-22
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2017-06-30
    IIF 1 - Director → ME
  • 16
    icon of address Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    3,590,000 GBP2024-07-31
    Officer
    icon of calendar 1997-12-08 ~ 2001-03-24
    IIF 19 - Director → ME
  • 17
    icon of address 2nd Floor, Capitol Court Dodworth, Barnsley, South Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2010-03-31
    IIF 3 - Director → ME
  • 18
    ONELOAD LIMITED - 1989-07-26
    icon of address Innovation Way, Wilthorpe, Barnsley, South Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1994-07-29 ~ 2016-02-05
    IIF 18 - 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.