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

Mr Andrew John Eyre

    Related profiles found in government register
  • Mr Andrew John Eyre
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Road, Doncaster, DN2 5BS, England

      IIF 1
  • Mr Andrew Eyre
    British born in October 1971

    Resident in England

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

      IIF 2
    • 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 3
  • Mr Andrew Eyre
    English born in October 1971

    Resident in England

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

      IIF 4
    • 9-10 Lenton Street, 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, NG10 5DL, United Kingdom

      IIF 5
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 6
  • Eyre, Andrew
    British glass manufacturer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Road, Doncaster, DN2 5BS, England

      IIF 7
  • Eyre, Andrew
    British company director born in October 1971

    Resident in England

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

      IIF 8
  • Mr Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

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

      IIF 9
    • 294 Balby Road, Balby Road, Doncaster, DN4 0QF, England

      IIF 10
    • 294, Balby Road, Doncaster, South Yorkshire, DN4 0QF

      IIF 11
    • 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 12
    • Crabtree Lodge, 5 New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 13
    • Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 14
  • Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 17
    • 482, Manchester Road, Stocksbridge, S36 2DU, United Kingdom

      IIF 18
  • Eyre, Andrew
    English accountant born in October 1971

    Resident in England

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

      IIF 19 IIF 20
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 21
    • 9-10 Lenton Street, 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, NG10 5DL, United Kingdom

      IIF 22
    • 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 23
    • 6-7, Viking Road, Wigston, LE18 2BL, England

      IIF 24
  • Eyre, Andrew
    English certified accountant born in October 1971

    Resident in England

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

      IIF 25
  • Eyre, Andrew
    English company director born in October 1971

    Resident in England

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

      IIF 26 IIF 27
    • 9 Ascot Park Estate, Lenton Street, Sandiacre, Nottinghamshire, NG10 5DL, England

      IIF 28
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 29 IIF 30
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, United Kingdom

      IIF 31 IIF 32
    • 482, Manchester Road, Stocksbridge, County (optional), S36 2DU, United Kingdom

      IIF 33
    • 6 & 7, Viking Road, Wigston, LE18 2BL, England

      IIF 34
  • Eyre, Andrew
    English director born in October 1971

    Resident in England

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

      IIF 35
    • 5, New Hall Lane, Stocksbridge, Sheffield, South Yorkshire, S36 4GG, United Kingdom

      IIF 36
    • Crabtree Lodge, 5 Newhall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 37
  • Eyre, Andrew
    English finance director born in October 1971

    Resident in England

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

      IIF 38
  • Eyre, Andrew
    English financial director born in October 1971

    Resident in England

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

      IIF 39
    • 5, Newhall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 40
  • Eyre, Andrew
    British

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

      IIF 41
  • Eyre, Andrew
    British cd

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

      IIF 42
  • Eyre, Andrew
    British company director

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

      IIF 43
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 44 IIF 45 IIF 46
  • Eyre, Andrew
    British director

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

      IIF 47 IIF 48
  • Eyre, Andrew
    British financial director

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

      IIF 49
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 50
  • Eyre, Andrew
    British cd born in October 1971

    Resident in United Kingdom

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

      IIF 51
  • Eyre, Andrew
    British certified chartered accountant born in October 1971

    Resident in United Kingdom

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

      IIF 52
  • Eyre, Andrew
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 53
    • 92, Burton Road, Sheffield, S3 8DA

      IIF 54 IIF 55
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 56 IIF 57 IIF 58
    • Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, S36 4GG, England

      IIF 59
    • Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, South Yorkshire, S36 4GG, England

      IIF 60
    • Po Box 17, 1 Effingham Street, Sheffield, South Yorkshire, S4 7YP, United Kingdom

      IIF 61 IIF 62
  • Eyre, Andrew
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Eyre, Andrew
    British finance director born in October 1971

    Resident in United Kingdom

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

      IIF 65
  • Eyre, Andrew
    British financial consultant born in October 1971

    Resident in United Kingdom

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

      IIF 66
  • Eyre, Andrew
    British financial director born in October 1971

    Resident in United Kingdom

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

      IIF 67
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 68
    • 228, Middlewood Road, Hillsborough, Sheffield, S6 1TE, United Kingdom

      IIF 69
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 70
  • Eyre, Andrew
    British managing director born in October 1971

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    2019-06-28 ~ dissolved
    IIF 21 - director → ME
  • 2
    GARTON POLYMER TECHNOLOGIES LTD - 2018-10-08
    16 Castlegate, Tickhill, Doncaster
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-12-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Curbar House, North Church Street, Bakewell, England
    Corporate (4 parents)
    Equity (Company account)
    40,781 GBP2024-01-31
    Officer
    2014-02-24 ~ now
    IIF 19 - director → ME
  • 4
    9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GARTON PROPERTY SERVICES LTD - 2017-03-27
    294 Balby Road Balby Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    Curbar House, North Church Street, Bakewell, England
    Corporate (4 parents)
    Equity (Company account)
    -37,661 GBP2023-09-30
    Officer
    2025-02-03 ~ now
    IIF 27 - director → ME
  • 7
    ANDFEE LIMITED - 2024-07-24
    9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    METROGUNNER LIMITED - 1989-06-06
    9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,043,007 GBP2024-05-31
    Officer
    2020-06-05 ~ now
    IIF 28 - director → ME
  • 9
    Curbar House, North Church Street, Bakewell, England
    Corporate (4 parents)
    Equity (Company account)
    -45,047 GBP2023-09-30
    Officer
    2025-02-03 ~ now
    IIF 26 - director → ME
  • 10
    OUTFORM TECHNICAL PLASTICS LIMITED - 2023-02-27
    VALLEY CPI LTD - 2020-01-06
    6-7 Viking Road, Wigston, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    463,038 GBP2024-05-31
    Officer
    2023-02-22 ~ now
    IIF 24 - director → ME
  • 11
    HLW 327 LIMITED - 2007-03-19
    C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 63 - director → ME
  • 12
    6 & 7 Viking Road, Wigston, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    WALKLEY HERITAGE LIMITED - 2021-02-10
    9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-06-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-03-16 ~ dissolved
    IIF 68 - director → ME
    2006-03-16 ~ dissolved
    IIF 49 - secretary → ME
  • 15
    93 Queen Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 58 - director → ME
    2009-06-08 ~ dissolved
    IIF 46 - secretary → ME
  • 16
    Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 61 - director → ME
  • 17
    SCF (CLIENTCO 001) LIMITED - 2005-03-07
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2004-11-26 ~ dissolved
    IIF 64 - director → ME
    2004-11-26 ~ dissolved
    IIF 48 - secretary → ME
  • 18
    Curbar House, North Church Street, Bakewell, England
    Corporate (9 parents)
    Equity (Company account)
    77,543 GBP2024-01-31
    Officer
    2013-11-12 ~ now
    IIF 59 - director → ME
  • 19
    TEMPERED TOOLS LIMITED - 2012-03-14
    IMCO (122008) LIMITED - 2009-01-28
    17, Effingham Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 51 - director → ME
    2009-01-26 ~ dissolved
    IIF 42 - secretary → ME
  • 20
    Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 62 - director → ME
  • 21
    IMCO (102009) LIMITED - 2009-05-06
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 54 - director → ME
    2009-04-15 ~ dissolved
    IIF 43 - secretary → ME
  • 22
    TEMPERED TOOLS LIMITED - 2014-10-31
    THE TEMPERED SPRING COMPANY LIMITED - 2012-03-14
    BROOMCO (3822) LIMITED - 2005-07-20
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 57 - director → ME
    2008-12-01 ~ dissolved
    IIF 45 - secretary → ME
  • 23
    EXPERIENTIAL LIVING GROUP LTD - 2023-07-10
    STEELYARD UK LTD - 2023-06-01
    9-10 Lenton Street 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Corporate (8 parents, 1 offspring)
    Officer
    2014-05-05 ~ 2014-08-31
    IIF 65 - director → ME
  • 2
    2CC LIMITED - 2021-10-18
    16 Castlegate, Tickhill, Doncaster
    Corporate (3 parents)
    Equity (Company account)
    7,220 GBP2024-01-31
    Officer
    2020-01-15 ~ 2021-08-26
    IIF 32 - director → ME
    Person with significant control
    2020-01-15 ~ 2021-10-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Baddiley Hall Baddiley Hall Lane, Baddiley, Nantwich
    Corporate (1 parent)
    Equity (Company account)
    -60,552 GBP2023-12-31
    Officer
    2018-03-01 ~ 2025-02-17
    IIF 38 - director → ME
  • 4
    294 Balby Road, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2018-02-01 ~ 2021-02-04
    IIF 71 - director → ME
    Person with significant control
    2018-02-01 ~ 2021-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    228 Middlewood Road, Hillsborough, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ 2018-01-01
    IIF 69 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ 2023-06-01
    IIF 23 - director → ME
  • 7
    44 Midland Terrace, Westhouses, Alfreton, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,299 GBP2019-03-19
    Officer
    2014-06-26 ~ 2016-01-21
    IIF 53 - director → ME
  • 8
    Station House, North Street, Havant, Hampshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    373,223 GBP2024-04-30
    Officer
    2020-09-07 ~ 2021-03-22
    IIF 36 - director → ME
    Person with significant control
    2020-09-07 ~ 2021-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FORGE ACCOUNTANTS LIMITED - 2019-10-03
    16 Castlegate, Tickhill, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    -11,188 GBP2023-09-30
    Officer
    2022-06-15 ~ 2022-10-28
    IIF 30 - director → ME
    2019-08-20 ~ 2020-04-17
    IIF 33 - director → ME
    Person with significant control
    2019-08-20 ~ 2020-04-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    2022-06-01 ~ 2022-10-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMCO (12009) LIMITED - 2009-02-02
    C/o Abbey Taylor Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2009-01-28 ~ 2009-03-02
    IIF 56 - director → ME
    2009-01-28 ~ 2009-03-02
    IIF 44 - secretary → ME
  • 11
    482 Manchester Road, Stocksbridge, Sheffield, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-03-01 ~ 2019-10-01
    IIF 29 - director → ME
  • 12
    Barracks House Room 6, 1st Floor, Hillsborough, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,027 GBP2019-10-31
    Officer
    2019-03-22 ~ 2019-10-01
    IIF 35 - director → ME
  • 13
    Barracks House, Langsett Road, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,531 GBP2023-03-31
    Officer
    2018-05-01 ~ 2019-10-01
    IIF 8 - director → ME
  • 14
    Curbar House, North Church Street, Bakewell, England
    Corporate (4 parents)
    Equity (Company account)
    -45,047 GBP2023-09-30
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 15
    41 Windsor Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-01-01 ~ 2021-01-01
    IIF 7 - director → ME
    Person with significant control
    2020-01-01 ~ 2021-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HLW 327 LIMITED - 2007-03-19
    C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-25 ~ 2008-05-01
    IIF 47 - secretary → ME
  • 17
    GARTON BUSINESS SERVICES LTD - 2016-05-04
    11 Chestnut Drive, Broadmeadows, South Normanton, Alfreton, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ 2017-01-11
    IIF 66 - director → ME
  • 18
    PEAK RAILWAYS HERITAGE TRUST LIMITED - 2003-11-11
    Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Corporate (8 parents)
    Officer
    2015-03-10 ~ 2016-06-07
    IIF 67 - director → ME
  • 19
    WALKLEY HERITAGE LIMITED - 2021-02-10
    9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2019-06-21 ~ 2022-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    100,999 GBP2021-10-31
    Officer
    2018-08-14 ~ 2019-11-18
    IIF 31 - director → ME
    Person with significant control
    2018-08-14 ~ 2019-11-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -51,380 GBP2020-06-30
    Officer
    2018-03-15 ~ 2019-01-01
    IIF 40 - director → ME
  • 22
    TUBULAR FABRICATIONS LIMITED - 2016-11-02
    Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    1,056,833 GBP2024-03-31
    Officer
    2009-01-05 ~ 2009-03-02
    IIF 70 - director → ME
    2009-01-05 ~ 2009-03-02
    IIF 50 - secretary → ME
  • 23
    Curbar House, North Church Street, Bakewell, England
    Corporate (9 parents)
    Equity (Company account)
    77,543 GBP2024-01-31
    Officer
    2012-05-05 ~ 2013-09-29
    IIF 60 - director → ME
  • 24
    2A'S DEVELOPMENT LIMITED - 2011-02-14
    IMCO (272007) LIMITED - 2008-06-27
    17, Inmans Yard, Effingham Street, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-16 ~ 2015-03-08
    IIF 55 - director → ME
    2008-11-27 ~ 2015-03-08
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.