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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Stuart Fisher

    Related profiles found in government register
  • Mr James Stuart Fisher
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 1
    • Suite 4g Goods Wharf, Goods Road, Belper, DE56 1UU, England

      IIF 2
    • Office A, Ground Floor, Sterling House, Outrams Wharf, Little Eaton, DE21 5EL, England

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 5 IIF 6
    • Aizelwoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 7
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 8
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 9
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 10 IIF 11
  • Mr James Fisher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 12
  • Fisher, James Stuart
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 13
    • Office A, Ground Floor, Sterling House, Outrams Wharf, Little Eaton, DE21 5EL, England

      IIF 14
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 15
  • Fisher, James Stuart
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 16
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 17
    • 92a, Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 18
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 19
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 20
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 21
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 22 IIF 23
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 24
  • Fisher, James Stuart
    British certified chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 25
  • Fisher, James Stuart
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 26
  • Fisher, James Stuart
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 27
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 29
    • 73, Regent Court, Sheffield, South Yorkshire, S6 2BU, United Kingdom

      IIF 30
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 31
  • Fisher, James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 32
  • Mr James Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 33
  • Mr James Fisher
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 34
  • Fisher, James Stuart
    British born in November 1973

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 35
  • Fisher, James Stuart
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 36
  • Fisher, James
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 37
  • Fisher, James
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 38
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 39
  • Fisher, James
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 40
  • Fisher, James Stuart
    British

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 41
  • Fisher, James Stuart
    British accountant

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 42
  • Fisher, James
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 43
  • Fisher, James Stuart

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 44
  • Fisher, James

    Registered addresses and corresponding companies
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 28
  • 1
    8:15 NORTH LIMITED
    08297460
    Northchurch Business Centre, 84 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-12-01
    IIF 17 - Director → ME
    2012-11-19 ~ 2013-11-30
    IIF 45 - Secretary → ME
  • 2
    ABISS LIMITED
    07772412
    158 Hemper Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ 2011-09-29
    IIF 20 - Director → ME
  • 3
    AVALON SPECIAL PROJECTS LTD
    11216752
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BRIDGE POLE LIMITED
    07785462
    Unit L Staniforth Works, Main Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-23 ~ 2011-09-23
    IIF 37 - Director → ME
  • 5
    BUCKNALL WHITEHOUSE LTD
    16755505
    Sterling House Office A, Ground Floor, Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    BUCKNELL WHITEHOUSE LIMITED
    07006017
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2018-10-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    CHATSWORTH GROUP LIMITED
    04589001
    Bawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-11-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    CONTRACTORS TOOLS (UK) LIMITED
    07772239
    Unit 4 & 5, Coleford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 9
    DENNISON DIGITAL LIMITED
    11206958
    Aizelwoods Mill, Nursery Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ELITE TAX COMPLIANCE LTD
    14666499
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ 2025-09-26
    IIF 26 - Director → ME
    Person with significant control
    2024-01-01 ~ 2025-09-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ENGINEERING DESIGN (UK) LIMITED
    07921837
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-24 ~ 2012-02-01
    IIF 38 - Director → ME
  • 12
    FORWARD PROTECTIVE COATINGS LIMITED - now
    FPC (GB) LIMITED - 2004-01-08
    FOREST PAINTING CONTRACTORS UK LIMITED
    - 2003-03-20 04353524
    SOVEREIGN STAINLESS LIMITED
    - 2003-02-17 04353524
    Vernon Street, Shirebrook, Mansfield, Nottinghamshire
    Active Corporate (14 parents)
    Officer
    2003-01-31 ~ 2003-03-13
    IIF 36 - Director → ME
  • 13
    INTELLIGENT PROTECT AND CLEAN LIMITED - now
    MJC CLEANING LIMITED - 2022-08-31
    JPS CLEANING SERVICES LIMITED
    - 2022-08-30 12249460 13237389... (more)
    198 198b Ridgeway Rd, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ 2019-11-01
    IIF 40 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-11-01
    IIF 33 - Has significant influence or control OE
  • 14
    IRON OAK CONSULTANCY LTD
    16044018
    Sterling House Office A, Ground Floor, Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ 2024-11-01
    IIF 31 - Director → ME
    2025-02-01 ~ 2025-02-17
    IIF 24 - Director → ME
    Person with significant control
    2025-02-01 ~ 2025-02-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    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
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    2024-10-28 ~ 2024-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    MEDIAFUN LIMITED
    - now 03700688
    IMPERIAL MEDICAL SERVICES LIMITED
    - 2000-04-26 03700688
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    1999-01-25 ~ 2007-03-26
    IIF 35 - Director → ME
    1999-01-25 ~ 2003-08-19
    IIF 41 - Secretary → ME
  • 16
    MJK DESIGN (YORKSHIRE) LIMITED
    07578609
    Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 17
    MY CIS FRIEND LIMITED
    12209515
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 18
    MY CONTRACTING FRIEND LIMITED
    12209492
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 19
    MY PAYROLL FRIEND LIMITED
    12209538
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 20
    MYBOOKKEEPINGFRIEND LIMITED
    12192784
    Office A, Ground Floor Sterling House,outrams Wharf, Little Eaton, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 21
    NATIONWIDE STRUCTURES LIMITED
    - now 03998479
    HOLLYLEIGH LIMITED
    - 2000-06-28 03998479
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2000-05-22 ~ 2006-07-01
    IIF 44 - Secretary → ME
  • 22
    NOWT AS QUEER PUB GROUP LTD
    17083207
    Office A, Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    SCUBA LEEDS LIMITED
    09293303
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 15 - Director → ME
  • 24
    SETARIP LIMITED
    10227970
    Suite 4g Goods Wharf, Goods Road, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    SRS RECYCLING SERVICES LTD
    - now 08806708 09716800
    GLOBTECH INDUSTRIAL SERVICES LIMITED
    - 2016-01-13 08806708
    The Masters House, 92a Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ 2016-01-16
    IIF 23 - Director → ME
  • 26
    THE MASTERS HOUSE LIMITED
    - now 09013864
    SMYTHE HOLLIDAY LIMITED
    - 2014-08-29 09013864
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-08-27 ~ 2016-10-18
    IIF 25 - Director → ME
  • 27
    TRADE CRATE LIMITED
    10812250
    Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-09-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WENDYS DOG GROOMING LIMITED
    08193872
    92a The Masters House, Arundel Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2012-08-29 ~ 2012-09-10
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.