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

Nelson, Michael John

    Related profiles found in government register
  • Nelson, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 29, Barholm Road, Sheffield, S10 5RR, England

      IIF 1
    • icon of address 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR

      IIF 2 IIF 3 IIF 4
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 6
  • Nelson, Michael John
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 7
  • Nelson, Michael John

    Registered addresses and corresponding companies
  • Nelson, Michael John
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 14 IIF 15
  • Nelson, Michael John
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR

      IIF 16
  • Nelson, Michael John
    British legal advisor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR

      IIF 17 IIF 18 IIF 19
    • icon of address Tyzack House, 6 Broadfield Close, Sheffield, South Yorkshire, S8 0XN, England

      IIF 20
  • Nelson, Michael John
    British solicitor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Nelson
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    ACORN BUSINESS CENTRES (SHEFFIELD) LIMITED - 2012-03-19
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,794 GBP2024-12-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-06-15 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Carver Street, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 4
    DAVID E HINCHLIFFE (SHEFFIELD) LIMITED - 1988-04-25
    HINCHLIFFE GROUP LIMITED - 2020-10-16
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,669,599 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 12 - Secretary → ME
  • 5
    PRIMESHIRE LIMITED - 1988-04-18
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address 29 Barholm Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    ALUBIN LIMITED - 2008-12-12
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ now
    IIF 11 - Secretary → ME
Ceased 18
  • 1
    ACORN BUSINESS CENTRES (SHEFFIELD) LIMITED - 2012-03-19
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,794 GBP2024-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2012-03-16
    IIF 20 - Director → ME
  • 2
    icon of address Ivydene Church Street, Misson, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-03-26
    IIF 17 - Director → ME
    icon of calendar 2005-06-16 ~ 2010-03-26
    IIF 5 - Secretary → ME
  • 3
    icon of address Stokes Tiles Rother Valley Way, Holbrook Industrial Estate, Sheffield, South Yorkshie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-31
    IIF 19 - Director → ME
  • 4
    icon of address 13 Highfield Drive, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    185 GBP2024-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1993-05-27
    IIF 28 - Director → ME
    icon of calendar 1993-05-27 ~ 2011-05-23
    IIF 2 - Secretary → ME
  • 5
    PHILLIPS KILN SERVICES (EUROPE) LTD - 2019-06-03
    PHILLIPS REMA KILN SERVICES LIMITED - 2006-09-15
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1993-01-04
    IIF 23 - Director → ME
  • 6
    B.R.M. HI-TECH TOOL SERVICES LIMITED - 2007-02-22
    YOKOTA UK LIMITED - 2019-12-30
    BRM GROUP LIMITED - 2012-04-02
    icon of address Unit F, Old Colliery Way, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,765,812 GBP2025-03-31
    Officer
    icon of calendar 1992-03-06 ~ 1992-03-07
    IIF 21 - Director → ME
  • 7
    icon of address Orchard View Cottage Wensley Road, Winster, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,135 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    IIF 9 - Secretary → ME
  • 8
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,674 GBP2024-04-30
    Officer
    icon of calendar 1994-01-10 ~ 1994-03-04
    IIF 27 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-02-13 ~ 1992-01-22
    IIF 24 - Director → ME
  • 10
    icon of address Unit 4 Amber Building, Meadow Lane, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,359 GBP2024-05-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-18
    IIF 8 - Secretary → ME
  • 11
    icon of address 29 Barholm Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-01
    IIF 18 - Director → ME
    icon of calendar 2001-01-08 ~ 2005-06-30
    IIF 16 - Director → ME
  • 12
    icon of address Viking Court, 31 Princess Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,070 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2016-10-05
    IIF 3 - Secretary → ME
  • 13
    icon of address Tapton Hall, Shore Lane, Fulwood Road, Sheffield
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    39,187 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2000-01-25
    IIF 22 - Director → ME
  • 14
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,014 GBP2024-03-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-07-04
    IIF 29 - Director → ME
  • 15
    SHEFFIELD DISTRICT INCORPORATED LAW SOCIETY(THE) - 2008-09-18
    icon of address 8 Campo Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    4,863 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1993-04-20
    IIF 26 - Director → ME
  • 16
    GEMINI HEALTHCARE LIMITED - 1992-01-30
    HEMOCUE LIMITED - 2004-04-06
    icon of address Viking Court, 31 Princess Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,032,787 GBP2025-03-31
    Officer
    icon of calendar 1991-10-28 ~ 1992-03-01
    IIF 31 - Director → ME
    icon of calendar 1994-10-17 ~ 2016-10-05
    IIF 4 - Secretary → ME
  • 17
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    IIF 30 - Director → ME
  • 18
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-02
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.