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 John Anthony Sheffield

    Related profiles found in government register
  • Mr John Anthony Sheffield
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 1
    • icon of address Brook House, Beacon Road, Crowborough, East Sussex, TN6 1UQ, United Kingdom

      IIF 2
    • icon of address Brook House, Beacon Road, Crowborough, England, TN6 1UQ, United Kingdom

      IIF 3
    • icon of address Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 4 IIF 5
    • icon of address 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 6
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 7
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 12
  • Sheffield, John Anthony
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Beacon Road, Crowborough, East Sussex, TN6 1UQ, United Kingdom

      IIF 13
    • icon of address Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 14
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 15
  • Sheffield, John Anthony
    British company secretary/director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 16
  • Sheffield, John Anthony
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 17
    • icon of address Brook House, Beacon Road, Crowborough, England, TN6 1UQ, United Kingdom

      IIF 18
    • icon of address Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 19 IIF 20
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 21
  • Sheffield, John Anthony
    British entrepreneur born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 22
  • Sheffield, John Anthony
    British hospital manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobden House, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 23
  • Sheffield, John Anthony
    British medical centre manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 24
  • Sheffield, John
    British company director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Springfield Forge Lane, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 25
    • icon of address 37 High Meadow, Dunmow, Essex, CM6 1UG

      IIF 26
  • Sheffield, John Anthony
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 27
  • Sheffield, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Springfield Forge Lane, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 28
  • Sheffield, John

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cobden House, 25 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    REACHLOCAL RECOVERIES LTD - 2019-08-06
    icon of address Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brook House, Beacon Road, Crowborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,257 GBP2021-09-30
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,550 GBP2019-03-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MED-SPA LIMITED - 2018-02-28
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,519 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Brook House, Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,529 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    POP-UP DATA CENTRES LIMITED - 2015-03-16
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    PORTALTECH (LONDON) LTD - 2019-08-06
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,631 GBP2025-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2019-08-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-06
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CORMORANT MANAGEMENT LIMITED - 1996-09-30
    icon of address Suite 14 Zeal House, Deer Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    191,588 GBP2021-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1997-01-01
    IIF 25 - Director → ME
    icon of calendar 1996-03-25 ~ 1997-01-01
    IIF 28 - Secretary → ME
  • 3
    MED-SPA LIMITED - 2018-02-28
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,519 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2020-03-31
    IIF 19 - Director → ME
  • 4
    RED SQUARE (LONDON) LTD - 2023-05-10
    icon of address 78 Pall Mall, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    541,696 GBP2024-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2018-07-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 33 Meadowsweet Road, Mobberley, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,256 GBP2024-04-29
    Officer
    icon of calendar 1998-01-14 ~ 2000-01-02
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.