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

Mr Spencer Fearn

    Related profiles found in government register
  • Mr Spencer Fearn
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 1
  • Mr Spencer Fearn
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 2
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, DL14 6HX, England

      IIF 3
    • icon of address 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 4
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 5
    • icon of address 131, Masbrough Street, Rotherham, South Yorkshire, S60 1HW

      IIF 6
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 10
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 11
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 15
  • Mr Spencer Roger Fearn
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 16
  • Fearn, Spencer Roger
    British auditor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 18
  • Fearn, Spencer Roger
    British bio writing born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 19
  • Fearn, Spencer Roger
    British business consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 20
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 21
  • Fearn, Spencer Roger
    British business owner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 22
  • Fearn, Spencer Roger
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 23
    • icon of address Suite 137, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 26 IIF 27
    • icon of address Enterprise House, Bridge Street, Rotherham, South Yorkshire, S60 1QJ, England

      IIF 28
    • icon of address Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, S65 4NG, England

      IIF 29
    • icon of address Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, South Yorkshire, S60 4NG, England

      IIF 30
    • icon of address Home Farm, 2 Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, United Kingdom

      IIF 31
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 32
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 36
    • icon of address Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, United Kingdom

      IIF 37
    • icon of address Stockport County Fc, Edgeley Park, Hardcastle Road, Stockport, SK3 9DD, England

      IIF 38
  • Fearn, Spencer Roger
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 324, Business Design Centre, 52 Upper Street Islington, London, N1 OQH

      IIF 39
    • icon of address 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 40
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH

      IIF 41
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 45
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 46 IIF 47
  • Fearn, Spencer Roger
    British education advisor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 48
  • Fearn, Spencer Roger
    British manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 49 IIF 50
  • Fearn, Spencer Roger
    British managing directir born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England

      IIF 51
  • Fearn, Spencer Roger
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 52
  • Fearn, Spencer Roger
    British promotions consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 53
  • Fearn, Spencer Roger
    British training consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 54
  • Fearn, Spencer Roger
    British training director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 55
  • Mr Spencer Fearn
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 56
  • Fearn, Spencer
    British company secretary/director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 57
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 58
  • Fearn, Spencer Roger
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 172 Fleming Way, Flanderwell, Rotherham, South Yorkshire, S66 2EZ

      IIF 59
  • Fearn, Spencer
    British education advisor born in January 1925

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Brown Mcleod Ltd Chartered Accountants, 51 Clarkegrove Road, Sheffield, S10 2NH

      IIF 60
  • Fearn, Spencer Roger
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 61
  • Fearn, Spencer Roger
    British training consultant

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 62
  • Fearn, Spencer Roger

    Registered addresses and corresponding companies
    • icon of address 133, 133 Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LZ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 131 Masbrough Street, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,740 GBP2016-10-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-10-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COLDWELL PROMOTIONS LIMITED - 2013-03-14
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    BRMCO (200) LIMITED - 2014-08-22
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,991 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2021-06-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2008-06-04 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LIFESKILLS SOLUTIONS (LONDON) LIMITED - 2007-06-13
    LIFESKILLS SOLUTIONS LIMITED - 2004-05-18
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    935,911 GBP2022-04-30
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Head Office Suite 324 Business Design Centre, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-06-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    731,793 GBP2024-04-30
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 3 Birch Park Avenue, Spennymoor, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 51 Clarkegrove Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 43 - Director → ME
  • 22
    OFF THE BALL PROMOTIONS LIMITED - 2011-06-01
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 49 - Director → ME
  • 23
    UNIVERAL SECURITY SOLUTIONS LIMITED - 2013-09-02
    ASK 4 EDUCATION LIMITED - 2013-08-28
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 39 - Director → ME
Ceased 20
  • 1
    icon of address 133 Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,576 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 40 - Director → ME
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    THE OWLS INVESTMENTS LIMITED - 2021-02-25
    JELLICOE CAPITAL PARTNERS LIMITED - 2011-07-15
    THE OWLS LIMITED - 2010-10-25
    THE WOLFMEN LIMITED - 2009-09-20
    icon of address 14 Eynham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -770 GBP2022-06-30
    Officer
    icon of calendar 2010-07-16 ~ 2010-10-21
    IIF 35 - Director → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-11-26
    IIF 42 - Director → ME
  • 4
    icon of address Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2013-01-22
    IIF 21 - Director → ME
  • 5
    icon of address C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,929 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2016-11-01
    IIF 53 - Director → ME
  • 6
    icon of address C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,836 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-09-01
    IIF 28 - Director → ME
  • 7
    EUROPRINT (ROTHERHAM) LIMITED - 1994-12-07
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,757 GBP2024-04-30
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-31
    IIF 24 - Director → ME
  • 8
    icon of address Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -255,476 GBP2023-11-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-11-23
    IIF 29 - Director → ME
  • 9
    BRMCO (200) LIMITED - 2014-08-22
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2017-07-17
    IIF 23 - Director → ME
  • 10
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 12
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-02-15
    IIF 50 - Director → ME
  • 13
    icon of address Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2022-08-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 51 Clarkegrove Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2015-11-05
    IIF 30 - Director → ME
  • 15
    icon of address Sheffield Wednesday Football, Club Hillsborough Sheffield, Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    657,059 GBP2021-08-31
    Officer
    icon of calendar 2011-09-29 ~ 2015-08-01
    IIF 31 - Director → ME
  • 16
    STOCKPORT COUNTY COMMUNITY SPORTS & EDUCATION FOUNDATION - 2022-12-16
    icon of address Tussies Accountants Tussies Accountants, 31 Wilmslow Road, Cheadle, Cheshire, Sk8 1dr, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,539 GBP2023-06-29
    Officer
    icon of calendar 2012-10-16 ~ 2013-05-20
    IIF 38 - Director → ME
  • 17
    icon of address Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,977,900 GBP2024-06-30
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-10
    IIF 51 - Director → ME
  • 18
    icon of address Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -941,863 GBP2024-06-30
    Officer
    icon of calendar 2012-01-14 ~ 2013-05-10
    IIF 37 - Director → ME
  • 19
    THE DIRECT LINK GROUP PLC - 2007-02-20
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-31
    IIF 25 - Director → ME
    icon of calendar 1999-03-19 ~ 2002-07-18
    IIF 59 - Director → ME
  • 20
    PROJECT COTTON LIMITED - 2014-06-19
    U-SOUND LTD - 2013-12-06
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,744 GBP2016-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-06-18
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.