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

Eyre, Andrew

    Related profiles found in government register
  • Eyre, Andrew
    British cd born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 1
  • Eyre, Andrew
    British certified chartered accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Balby Road, Doncaster, DN4 0QF, England

      IIF 2
  • Eyre, Andrew
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Midland Terrace, Westhouses, Alfreton, Derbyshire, DE55 5AB

      IIF 3
    • icon of address 92, Burton Road, Sheffield, S3 8DA

      IIF 4 IIF 5
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 6 IIF 7 IIF 8
    • icon of address Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, S36 4GG, England

      IIF 9
    • icon of address Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, South Yorkshire, S36 4GG, England

      IIF 10
    • icon of address Po Box 17, 1 Effingham Street, Sheffield, South Yorkshire, S4 7YP, United Kingdom

      IIF 11 IIF 12
  • Eyre, Andrew
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 13 IIF 14
  • Eyre, Andrew
    British finance director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 15
  • Eyre, Andrew
    British financial consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 16
  • Eyre, Andrew
    British financial director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darley Dale Station, Station Road, Darley Dale, Derby, DE4 2EQ

      IIF 17
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 18
    • icon of address 228, Middlewood Road, Hillsborough, Sheffield, S6 1TE, United Kingdom

      IIF 19
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 20
  • Eyre, Andrew
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Balby Road, Doncaster, South Yorkshire, DN4 0QF

      IIF 21
  • Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Manchester Road, Sheffield, S36 2DU, United Kingdom

      IIF 22 IIF 23
    • icon of address 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 24
    • icon of address 482, Manchester Road, Stocksbridge, S36 2DU, United Kingdom

      IIF 25
  • Mr Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, New Lumfordq, Bakewell, Derbyshire, DE45 1GH, United Kingdom

      IIF 26
    • icon of address 294 Balby Road, Balby Road, Doncaster, DN4 0QF, England

      IIF 27
    • icon of address 294, Balby Road, Doncaster, South Yorkshire, DN4 0QF

      IIF 28
    • icon of address 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 29
    • icon of address Crabtree Lodge, 5 New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 30
    • icon of address Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 31
  • Eyre, Andrew
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 32
  • Eyre, Andrew
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Lumford, Bakewell, DE45 1GH, England

      IIF 33 IIF 34
    • icon of address 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 35
    • icon of address 9-10 Lenton Street, 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, NG10 5DL, United Kingdom

      IIF 36
    • icon of address 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 37
    • icon of address 6-7, Viking Road, Wigston, LE18 2BL, England

      IIF 38
  • Eyre, Andrew
    English certified accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 39
  • Eyre, Andrew
    English company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ascot Park Estate, Lenton Street, Sandiacre, Nottinghamshire, NG10 5DL, England

      IIF 40
    • icon of address Unit 4, Mitchell Way, Portsmouth, PO3 5PR, England

      IIF 41 IIF 42
    • icon of address 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 43 IIF 44
    • icon of address 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, United Kingdom

      IIF 45 IIF 46
    • icon of address 482, Manchester Road, Stocksbridge, County (optional), S36 2DU, United Kingdom

      IIF 47
    • icon of address 6 & 7, Viking Road, Wigston, LE18 2BL, England

      IIF 48
  • Eyre, Andrew
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482 Mnachester Road, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 49
    • icon of address 5, New Hall Lane, Stocksbridge, Sheffield, South Yorkshire, S36 4GG, United Kingdom

      IIF 50
    • icon of address Crabtree Lodge, 5 Newhall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 51
  • Eyre, Andrew
    English finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baddiley Hall, Baddiley Hall Lane, Baddiley, Nantwich, CW5 8BS

      IIF 52
  • Eyre, Andrew
    English financial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 53
    • icon of address 5, Newhall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 54
  • Eyre, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 92, Burton Road, Sheffield, S3 8DA

      IIF 55
  • Eyre, Andrew
    British cd

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 56
  • Eyre, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SU

      IIF 57
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 58 IIF 59 IIF 60
  • Eyre, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 61 IIF 62
  • Eyre, Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 63
    • icon of address Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 64
  • Mr Andrew Eyre
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 65
    • icon of address 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 66
  • Mr Andrew Eyre
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curbar House, North Church Street, Bakewell, DE45 1DB, England

      IIF 67
    • icon of address 9-10 Lenton Street, 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, NG10 5DL, United Kingdom

      IIF 68
    • icon of address 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 35 - Director → ME
  • 2
    GARTON POLYMER TECHNOLOGIES LTD - 2018-10-08
    icon of address 16 Castlegate, Tickhill, Doncaster
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Curbar House, North Church Street, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,781 GBP2024-01-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GARTON PROPERTY SERVICES LTD - 2017-03-27
    icon of address 294 Balby Road Balby Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Mitchell Way, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,496 GBP2024-11-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 42 - Director → ME
  • 7
    ANDFEE LIMITED - 2024-07-24
    icon of address 9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    METROGUNNER LIMITED - 1989-06-06
    icon of address 9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,043,007 GBP2024-05-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 40 - Director → ME
  • 9
    HAMPSHIRE SIGNS AND PLASTICS LIMITED - 2025-06-10
    icon of address Unit 4 Mitchell Way, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,893 GBP2024-11-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 41 - Director → ME
  • 10
    VALLEY CPI LTD - 2020-01-06
    OUTFORM TECHNICAL PLASTICS LIMITED - 2023-02-27
    icon of address 6-7 Viking Road, Wigston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    463,038 GBP2024-05-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 38 - Director → ME
  • 11
    HLW 327 LIMITED - 2007-03-19
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 6 & 7 Viking Road, Wigston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    WALKLEY HERITAGE LIMITED - 2021-02-10
    icon of address 9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-03-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 16
    icon of address Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 17
    SCF (CLIENTCO 001) LIMITED - 2005-03-07
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-11-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    icon of address Curbar House, North Church Street, Bakewell, England
    Active Corporate (9 parents)
    Equity (Company account)
    77,281 GBP2025-01-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 9 - Director → ME
  • 19
    TEMPERED TOOLS LIMITED - 2012-03-14
    IMCO (122008) LIMITED - 2009-01-28
    icon of address 17, Effingham Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    icon of address Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 21
    IMCO (102009) LIMITED - 2009-05-06
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-04-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    TEMPERED TOOLS LIMITED - 2014-10-31
    THE TEMPERED SPRING COMPANY LIMITED - 2012-03-14
    BROOMCO (3822) LIMITED - 2005-07-20
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-12-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 23
    EXPERIENTIAL LIVING GROUP LTD - 2023-07-10
    STEELYARD UK LTD - 2023-06-01
    icon of address 9-10 Lenton Street 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-05 ~ 2014-08-31
    IIF 15 - Director → ME
  • 2
    2CC LIMITED - 2021-10-18
    icon of address 16 Castlegate, Tickhill, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    7,220 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-08-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-10-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Baddiley Hall Baddiley Hall Lane, Baddiley, Nantwich
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,498 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2025-02-17
    IIF 52 - Director → ME
  • 4
    icon of address 294 Balby Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2018-02-01 ~ 2021-02-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2021-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 228 Middlewood Road, Hillsborough, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2018-01-01
    IIF 19 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-01
    IIF 37 - Director → ME
  • 7
    icon of address 44 Midland Terrace, Westhouses, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,299 GBP2019-03-19
    Officer
    icon of calendar 2014-06-26 ~ 2016-01-21
    IIF 3 - Director → ME
  • 8
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    571,826 GBP2025-04-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-03-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-03-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FORGE ACCOUNTANTS LIMITED - 2019-10-03
    icon of address 16 Castlegate, Tickhill, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    -11,188 GBP2023-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2020-04-17
    IIF 47 - Director → ME
    icon of calendar 2022-06-15 ~ 2022-10-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-10-28
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-20 ~ 2020-04-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IMCO (12009) LIMITED - 2009-02-02
    icon of address C/o Abbey Taylor Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-03-02
    IIF 6 - Director → ME
    icon of calendar 2009-01-28 ~ 2009-03-02
    IIF 58 - Secretary → ME
  • 11
    icon of address 482 Manchester Road, Stocksbridge, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-10-01
    IIF 43 - Director → ME
  • 12
    icon of address Barracks House Room 6, 1st Floor, Hillsborough, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,027 GBP2019-10-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-01
    IIF 49 - Director → ME
  • 13
    icon of address Barracks House, Langsett Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,531 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-10-01
    IIF 32 - Director → ME
  • 14
    HAMPSHIRE SIGNS AND PLASTICS LIMITED - 2025-06-10
    icon of address Unit 4 Mitchell Way, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,893 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control OE
  • 15
    HLW 327 LIMITED - 2007-03-19
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 61 - Secretary → ME
  • 16
    GARTON BUSINESS SERVICES LTD - 2016-05-04
    icon of address 11 Chestnut Drive, Broadmeadows, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2017-01-11
    IIF 16 - Director → ME
  • 17
    PEAK RAILWAYS HERITAGE TRUST LIMITED - 2003-11-11
    icon of address Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Active Corporate (10 parents)
    Equity (Company account)
    54,367 GBP2024-05-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-06-07
    IIF 17 - Director → ME
  • 18
    WALKLEY HERITAGE LIMITED - 2021-02-10
    icon of address 9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-12-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,999 GBP2021-10-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-11-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-11-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,380 GBP2020-06-30
    Officer
    icon of calendar 2018-03-15 ~ 2019-01-01
    IIF 54 - Director → ME
  • 21
    TUBULAR FABRICATIONS LIMITED - 2016-11-02
    icon of address Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,056,833 GBP2024-03-31
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-02
    IIF 20 - Director → ME
    icon of calendar 2009-01-05 ~ 2009-03-02
    IIF 64 - Secretary → ME
  • 22
    icon of address Curbar House, North Church Street, Bakewell, England
    Active Corporate (9 parents)
    Equity (Company account)
    77,281 GBP2025-01-31
    Officer
    icon of calendar 2012-05-05 ~ 2013-09-29
    IIF 10 - Director → ME
  • 23
    2A'S DEVELOPMENT LIMITED - 2011-02-14
    IMCO (272007) LIMITED - 2008-06-27
    icon of address 17, Inmans Yard, Effingham Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2015-03-08
    IIF 5 - Director → ME
    icon of calendar 2008-11-27 ~ 2015-03-08
    IIF 55 - 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.