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

Tyas, Robert David

    Related profiles found in government register
  • Tyas, Robert David
    British

    Registered addresses and corresponding companies
    • icon of address 283 South Road, Sheffield, S6 3TA

      IIF 1
  • Tyas, Robert David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 283 South Road, Sheffield, S6 3TA

      IIF 2
  • Tyas, Robert David
    British accountant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 31 Bell Hagg Road, Walkley, Sheffield, S6 5BR

      IIF 3
  • Tyas, Robert David

    Registered addresses and corresponding companies
    • icon of address B1, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 4
    • icon of address B1, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 5
  • Tyas, Robert David
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 6
    • icon of address 283 South Road, Sheffield, S6 3TA

      IIF 7
    • icon of address B1, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 8
    • icon of address B1, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 9
    • icon of address B1, Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 10
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 11 IIF 12
  • Tyas, Robert David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 South Road, Sheffield, S6 3TA

      IIF 13
  • Tyas, Robert

    Registered addresses and corresponding companies
    • icon of address Hall Park Barn, Roscoe Bank, Sheffield, S6 5SA

      IIF 14
  • Tyas, Robert David
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Myers Grove Lane, Sheffield, S6 5JH

      IIF 15
    • icon of address 100, Myers Grove Lane, Sheffield, S6 5JH, England

      IIF 16
    • icon of address 100 Myers Grove Lane, Sheffield, S6 5JH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 283, South Road, Sheffield, S6 3TA, England

      IIF 20
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 21
  • Tyas, Robert David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Myers Grove Lane, Sheffield, S6 5JH, United Kingdom

      IIF 22
  • Tyas, Robert David
    British physiotherapist born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lister Way, York, North Yorkshire, YO30 6NL, United Kingdom

      IIF 23
  • Mr Robert David Tyas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Myers Grove Lane, Sheffield, S6 5JH, England

      IIF 24
    • icon of address 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 25
    • icon of address B1, Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 26
    • icon of address Office B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 27
  • Mr Robert Tyas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert David Tyas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Myers Grove Lane, Sheffield, S6 5JH, England

      IIF 33 IIF 34
    • icon of address 100 Myers Grove Lane, Sheffield, S6 5JH, United Kingdom

      IIF 35
  • Mr Robert David Tyas
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lister Way, York, North Yorkshire, YO30 6NL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address B1 3 - 5 Tapton House Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,225 GBP2025-03-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,705 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2025-03-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Hall Park Barn, Roscoe Bank, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 14 - Secretary → ME
  • 6
    MOTTRAM PLASTICS (2005) LIMITED - 2010-01-15
    icon of address 1 Blyth Road, Harworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,767 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4,239 GBP2025-03-31
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address B1, Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address B1 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-08-25 ~ now
    IIF 5 - Secretary → ME
  • 11
    YANKIES UK LIMITED - 2021-12-06
    PUE LIMITED - 2014-06-11
    icon of address B1 3 - 5 Tapton House Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382,259 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,488 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    PUE WHOLESALE LIMITED - 2013-04-05
    ONE STOP FISHERIES LIMITED - 2011-02-09
    icon of address 283 South Road, Walkley, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -435 GBP2020-03-31
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Lister Way, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address B1 3 - 5 Tapton House Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698 GBP2024-04-04
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    icon of address 100 Myers Grove Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    TILLY'S TIPPERS LIMITED - 2013-09-03
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,248 GBP2024-12-31
    Officer
    icon of calendar 2013-11-16 ~ 2014-03-24
    IIF 20 - Director → ME
  • 2
    icon of address B1 3 - 5 Tapton House Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,998 GBP2024-03-31
    Officer
    icon of calendar 2021-06-22 ~ 2022-11-01
    IIF 22 - Director → ME
  • 3
    MOTTRAM PLASTICS (2005) LIMITED - 2010-01-15
    icon of address 1 Blyth Road, Harworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2008-03-18
    IIF 15 - Director → ME
  • 4
    icon of address 283 South Road, Walkley, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2010-10-29
    IIF 2 - Secretary → ME
  • 5
    icon of address 42 Market Street, Eckington, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-24 ~ 1999-12-31
    IIF 3 - Director → ME
  • 6
    TRE VECCHI LIMITED - 2010-04-09
    icon of address 283 South Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2017-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-03-31
    IIF 7 - Director → ME
  • 7
    icon of address B1 Redland Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,283 GBP2024-04-30
    Officer
    icon of calendar 2017-06-14 ~ 2025-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2025-03-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address B1 3 - 5 Tapton House Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698 GBP2024-04-04
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-08-01
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.