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 Scott Lee Rear

    Related profiles found in government register
  • Mr Scott Lee Rear
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 1
    • icon of address 838, Brown & Rear Accountants Limited, Sheffield, S11 8TD, United Kingdom

      IIF 2
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 3
  • Mr Scott Rear
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 4
  • Mr Scott Rear
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 5
  • Rear, Scott Lee
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 6
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 7
  • Rear, Scott Lee
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Brown & Rear Accountants Limited, Sheffield, S11 8TD, United Kingdom

      IIF 8
  • Rear, Scott
    British domains uk limited born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 9
  • Mr Neale Gibson
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 10
  • Gibson, Neale Graham
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 11
    • icon of address Town Hall, Pinstone Street, Sheffield, S1 2HH, England

      IIF 12
  • Gibson, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 13 IIF 14
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 15
  • Gibson, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Carbrook Hall Road, Sheffield, South Yorkshire, S9 2EH, England

      IIF 16 IIF 17
    • icon of address 57, - 59, Stalker Lees Road, Sheffield, S Yorkshire, S11 8NP, United Kingdom

      IIF 18
    • icon of address 7a, Fir Street, Sheffield, S6 3TG, England

      IIF 19
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 20 IIF 21 IIF 22
  • Gibson, Neale Graham
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 24 IIF 25
  • Mr Neale Gibson Anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Albany Road, Albany Road, Sheffield, S7 1DP, England

      IIF 26
  • Mr Neale Graham Gibson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neale Gibson-abo-anber
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 39
  • Gibson, Neale Graham
    British

    Registered addresses and corresponding companies
    • icon of address Unit C1, Sheafbank, Sheffield, South Yorkshire, S2 3DA

      IIF 40
  • Gibson, Neale Graham
    British co director

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 41
  • Gibson, Neale Graham
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address Flat 4, 122 Cowlishaw Road, Sheffield, South Yorkshire, S11 8XH

      IIF 42
  • Gibson-abo-anber, Neale
    Irish company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, South Yorkshire, S11 8TD, England

      IIF 43
  • Mr Neale Gibson-abo-anber
    Irish born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 44
  • Gibson Abo Anber, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rustlings Court, Graham Road, Sheffield, S10 3HQ, England

      IIF 45 IIF 46
  • Gibson Abo Anber, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Albany Road, Sheffield, S7 1DP, England

      IIF 47
  • Gibson Abo Anber, Neale Graham
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 48
  • Gibson-abo-anber, Neale Graham
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Martin Street, Sheffield, S6 3DP, England

      IIF 49
  • Gibson-abo-anber, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 50
  • Gibson-abo-anber, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 51
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 52
  • Gibson Abo Anber, Neale Graham
    Irish company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 53
  • Gibson, Neale Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rustlings Court, Graham Road, Sheffield, S Yorkshire, S10 3HQ, United Kingdom

      IIF 54
    • icon of address 57, - 59, Stalker Lees Road, Sheffield, South Yorkshire, S11 8NP, England

      IIF 55
  • Gibson, Neale Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rustlings Court, Sheffield, South Yorkshire, S10 3HQ

      IIF 56
  • Mr Neale Graham Gibson Abo Anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Rustlings Court, Graham Road, Sheffield, S10 3HQ, England

      IIF 57
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 58
  • Mr Neale Graham Gibson-abo-anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 59
    • icon of address 838, Ecclesall Road, Sheffield, S Yorks, S11 8TD, England

      IIF 60
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 61 IIF 62 IIF 63
  • Mr Neale Graham Gibson Abo Anber
    Irish born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 64
  • Rear, Scott

    Registered addresses and corresponding companies
  • Gibson-abo-anber, Neale
    Irish company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 100
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 838 Brown And Rear Accountants, Ecclesall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,082 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 65 - Secretary → ME
  • 3
    icon of address 20 Rustlings Court Graham Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2024-04-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 838 Brown & Rear Accountants Limited, Sheffield, United Kingdom
    Active Corporate (2 parents, 104 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    86,783 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 75 - Secretary → ME
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,549 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,442 GBP2024-08-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    861,436 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 78 - Secretary → ME
  • 10
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    10,642 GBP2023-06-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    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
  • 13
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    25,562 GBP2022-06-30
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,713 GBP2023-02-28
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 93 - Secretary → ME
  • 19
    icon of address 52 Albany Road Albany Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 838 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 98 - Secretary → ME
  • 2
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2020-09-23
    IIF 17 - Director → ME
  • 3
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2018-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 52 Albany Road Albany Road, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2024-04-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 30 Cumberland Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 94 - Secretary → ME
  • 6
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-02
    IIF 90 - Secretary → ME
  • 7
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-12-01 ~ 2010-08-30
    IIF 54 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1b Market Street, Market Street, Bakewell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,816 GBP2024-05-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 95 - Secretary → ME
  • 9
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    31,603 GBP2024-06-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 73 - Secretary → ME
  • 10
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    312,949 GBP2024-11-30
    Officer
    icon of calendar 2003-05-20 ~ 2003-09-01
    IIF 40 - Secretary → ME
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 77 - Secretary → ME
  • 11
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -7,949 GBP2024-05-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 71 - Secretary → ME
  • 12
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 74 - Secretary → ME
  • 13
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-30
    IIF 18 - Director → ME
    icon of calendar 2006-02-20 ~ 2006-06-01
    IIF 56 - Director → ME
  • 14
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2003-08-13 ~ 2022-08-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-08-13
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 76 - Secretary → ME
  • 16
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,549 GBP2023-06-30
    Officer
    icon of calendar 2001-10-23 ~ 2010-06-30
    IIF 55 - Director → ME
  • 17
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -8,638 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 80 - Secretary → ME
  • 18
    icon of address 41 Ground Floor Flat, 41 Howard Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,852 GBP2025-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 83 - Secretary → ME
  • 19
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,675 GBP2024-06-29
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 84 - Secretary → ME
  • 20
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    31,898 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 82 - Secretary → ME
  • 21
    icon of address 838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-26
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    45,700 GBP2024-12-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 79 - Secretary → ME
  • 23
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    5,362 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 70 - Secretary → ME
  • 24
    TWO STEPS FISH AND CHIPS LIMITED - 2015-09-27
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 88 - Secretary → ME
  • 25
    icon of address 838 Ecclesall Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,216 GBP2024-11-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 99 - Secretary → ME
  • 26
    icon of address 838 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,302 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-20
    IIF 97 - Secretary → ME
  • 27
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    10,642 GBP2023-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2024-01-18
    IIF 20 - Director → ME
  • 28
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-01
    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
  • 29
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    25,562 GBP2022-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2022-04-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 838 Brown And Rear Accountants, Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,782 GBP2024-11-29
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 68 - Secretary → ME
  • 31
    icon of address 53 Martin Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-04-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 838 Ecclesall Road Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 67 - Secretary → ME
  • 33
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -11,332 GBP2024-07-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 72 - Secretary → ME
  • 34
    icon of address 53 Martin Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2009-09-04 ~ 2022-09-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-09-05
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,037 GBP2024-10-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 86 - Secretary → ME
  • 36
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 85 - Secretary → ME
  • 37
    icon of address 53 Martin Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-12-16 ~ 2025-04-01
    IIF 49 - Director → ME
    icon of calendar 2019-08-02 ~ 2024-04-10
    IIF 47 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2024-04-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 462 London Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1,402,819 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2024-07-01
    IIF 41 - Secretary → ME
  • 39
    icon of address 53 Martin Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-12-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2022-12-05
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    icon of address Jc Albyn Complex Office 209, Blanco Rooms, Burton Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2005-06-09
    IIF 42 - Director → ME
  • 41
    SHEFFIELD FOR HEALTH LIMITED - 1995-09-19
    SHEFFIELD SUPPORTERS LIMITED - 1989-03-31
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2020-09-23
    IIF 16 - Director → ME
  • 42
    LGBT SHEFFIELD LIMITED - 2014-06-24
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2024-03-04
    IIF 52 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,195 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 87 - Secretary → ME
  • 44
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,391,396 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-24
    IIF 81 - Secretary → ME
  • 45
    icon of address 838 Ecclesall Road Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,212 GBP2024-11-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 66 - Secretary → ME
  • 46
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,768 GBP2024-02-29
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 92 - Secretary → ME
  • 47
    icon of address Zest Centre Upperthorpe Healthy Living Centre, 18 Upperthorpe, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2022-05-05
    IIF 12 - Director → ME
  • 48
    icon of address 838 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,293 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 96 - Secretary → ME
  • 49
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,982 GBP2024-07-29
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 91 - Secretary → ME
  • 50
    icon of address 7a Fir Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    775,794 GBP2022-12-31
    Officer
    icon of calendar 2013-10-06 ~ 2024-01-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-01-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,406 GBP2024-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-01
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.