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

Fleetham, John

    Related profiles found in government register
  • Fleetham, John
    British

    Registered addresses and corresponding companies
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1
    • icon of address 7, Park Lane, Sheffield, S10 2DW, United Kingdom

      IIF 2
  • Fleetham, John
    British co director

    Registered addresses and corresponding companies
    • icon of address Haylea Grange, Beauchief Abbey Lane, Sheffield, S8 7BD

      IIF 3
  • Fleetham, John
    British co director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 4
    • icon of address Haylea Grange, Beauchief Abbey Lane, Sheffield, S8 7BD

      IIF 5
  • Fleetham, John
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 6 IIF 7
    • icon of address Haylea Grange, Beauchief Abbey Lane, Sheffield, S8 7BD

      IIF 8
  • Fleetham, John
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 9
  • Fleetham, John
    British leisure management born in September 1959

    Registered addresses and corresponding companies
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 10
  • Fleetham, John

    Registered addresses and corresponding companies
    • icon of address The Apex, C/o Fleetham Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 11
    • icon of address 266 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 12
    • icon of address The Whitehouse, 15 Whirlow Park Road, Sheffield, S Yorks, S11 9NN, England

      IIF 13
  • Fleetham, John
    British co director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 30 Junction Rd, Sheffield, S11 8XB, England

      IIF 14
    • icon of address Millennium House, 30 Junction Road, Sheffield, S11 8XB, England

      IIF 15
  • Fleetham, John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whirlow Park Road, Sheffield, S11 9NN, England

      IIF 16
    • icon of address The Whitehouse, 15 Whirlow Park Road, Sheffield, S Yorks, S11 9NN, England

      IIF 17
  • Fleetham, John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 30 Junction Road, Sheffield, S11 8XB, England

      IIF 18 IIF 19
  • Fleetham, John Neale
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Lane, Sheffield, S10 2DW, England

      IIF 20
    • icon of address 7, Park Lane, Sheffield, S10 2DW, United Kingdom

      IIF 21 IIF 22
  • Fleetham, John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, 30 Junction Rd, Sheffield, S11 8XB, England

      IIF 23
  • Fleetham, John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, C/o Fleetham Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 24
  • Mr John Fleetham
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 30 Junction Rd, Sheffield, S11 8XB, England

      IIF 25
  • Mr John Fleetham
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 26
    • icon of address Millennium House, 30 Junction Rd, Sheffield, S11 8XB, England

      IIF 27
    • icon of address Millennium House, 30 Junction Rd, Sheffield, S11 8XB, United Kingdom

      IIF 28
    • icon of address Millennium House, 30 Junction Road, Sheffield, S11 8XB, England

      IIF 29 IIF 30
  • Mr John Neale Fleetham
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Lane, Sheffield, S10 2DW

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-01-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 15 Whirlow Park Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Millennium House, 30 Junction Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,240 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Millennium House, 30 Junction Rd, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    202,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Millennium House, 30 Junction Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,211 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    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
  • 6
    DKD CONSTRUCTION LIMITED - 2018-07-20
    icon of address Millennium House, 30 Junction Rd, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    113,706 GBP2024-12-25
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    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
  • 7
    icon of address Millennium House, 30 Junction Rd, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,428 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-02-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-03-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    JKF DEVELOPMENTS LIMITED - 2008-05-16
    icon of address 7 Park Lane, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,750 GBP2015-09-30
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 301 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2002-04-29
    IIF 4 - Director → ME
    icon of calendar 2001-12-18 ~ 2002-04-29
    IIF 1 - Secretary → ME
  • 2
    SILVERPAD LIMITED - 2003-12-04
    icon of address 283 Abbey Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2007-03-09
    IIF 5 - Director → ME
    icon of calendar 2001-10-02 ~ 2007-03-09
    IIF 3 - Secretary → ME
  • 3
    icon of address Millennium House, 30 Junction Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2020-12-01
    IIF 19 - Director → ME
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 15 - Director → ME
  • 4
    icon of address 301 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,458 GBP2023-03-31
    Officer
    icon of calendar 2001-12-18 ~ 2008-11-19
    IIF 9 - Director → ME
    icon of calendar 2001-12-18 ~ 2004-08-01
    IIF 12 - Secretary → ME
  • 5
    icon of address Unit 7 Riverside Park, Duchess Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2006-02-28
    IIF 7 - Director → ME
  • 6
    icon of address Unity House 80 Higham Road, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 1997-07-15
    IIF 10 - Director → ME
  • 7
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-03 ~ 2006-01-14
    IIF 8 - Director → ME
  • 8
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2003-06-19
    IIF 6 - 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.