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

Farmer, Paul John

    Related profiles found in government register
  • Farmer, Paul John
    British company secretary born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Riverdale Road, Sheffield, S10 3FA

      IIF 1
  • Farmer, Paul John
    British solicitor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Riverdale Road, Sheffield, S10 3FA

      IIF 2
  • Farmer, Paul John
    British solicitor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 2 Deepcarrs Lane, Lindrick Common, Worksop, South Yorkshire, S81 8BL

      IIF 3
  • Farmer, Paul John
    Uk company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mansfield Road, Rotherham, South Yorkshire, S60 2DX, England

      IIF 4
  • Farmer, Paul John
    British commercial director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, United Kingdom

      IIF 5 IIF 6
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR

      IIF 7
  • Farmer, Paul John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 8
  • Farmer, Paul John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, United Kingdom

      IIF 9
    • icon of address Holme Farm Cottage, Wentedge Road, Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS

      IIF 10
    • icon of address 12 Nightingale Court, Nightingale Close, Rotherham, S60 2AB, England

      IIF 11
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, S10 4PR, England

      IIF 12 IIF 13
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Farmer, Paul John
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 23
  • Farmer, Paul John
    British property developer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, S10 4PR, England

      IIF 24
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 25
  • Farmer, Paul John
    British property investment born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 26
  • Farmer, Paul John
    British solicitor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watersedge, South Pool, Kingsbridge, Devon, TQ7 2RS, United Kingdom

      IIF 27
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
    • icon of address Holme Farm Cottage, Wentedge Road, Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS

      IIF 29
    • icon of address 12, Nightingale Court, Nightingale Close, Rotherham, S60 2AB, England

      IIF 30
    • icon of address 18, Whiston Grange, Whiston Grange, Rotherham, South Yorkshire, S60 3BG, England

      IIF 31
    • icon of address 22, Moorgate Street, Rotherham, South Yorkshire, S60 2DA, United Kingdom

      IIF 32
    • icon of address 2 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 33
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, S10 4PR, England

      IIF 34 IIF 35 IIF 36
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 39
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Farmer, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Nightingale Court, Nightingale Close, Rotherham, S60 2AB, England

      IIF 50
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR

      IIF 51 IIF 52
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2 Deepcarrs Lane, Lindrick Common, Worksop, South Yorkshire, S81 8BL

      IIF 59 IIF 60
  • Farmer, Paul John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Riverdale Road, Sheffield, S10 3FA

      IIF 61
  • Farmer, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR, England

      IIF 62 IIF 63 IIF 64
  • Farmer, Paul John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9 Riverdale Road, Sheffield, S10 3FA

      IIF 65
    • icon of address 2 Deepcarrs Lane, Lindrick Common, Worksop, South Yorkshire, S81 8BL

      IIF 66
  • Farmer, Paul John

    Registered addresses and corresponding companies
  • Mr Paul John Farmer
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane Farm, Mayfield Road, Sheffield, S10 4PR, England

      IIF 78
  • Farmer, Paul

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, United Kingdom

      IIF 79
  • Paul John Farmer
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    GRATTAN CONSTRUCTION (BRADFORD) LIMITED - 2014-04-14
    icon of address Unit J The Point Bradmarsh Business Park, Bradmarsh Way, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 42 - Director → ME
  • 2
    TAZPROP LIMITED - 2016-08-22
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,783 GBP2024-10-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,187 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Point Bradmarsh Business Park, Bradmarsh Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,796 GBP2018-07-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    863,648 GBP2016-04-05
    Officer
    icon of calendar 1994-07-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1993-12-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    icon of address 12 Nightingale Court, Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,708 GBP2022-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 10
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-12-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -34,647 GBP2024-07-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Nightingale Close, Nightingale Court, Rotherham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,951 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49 GBP2018-12-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,422 GBP2022-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    MIDLAND MILLS INVESTMENT COMPANY LTD - 2012-07-03
    PJF PROPERTIES LIMITED - 2012-05-11
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,273 GBP2016-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Cliff Grange, Bury New Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 12 Nightingale Ct Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    94,239 GBP2016-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 39 - Director → ME
  • 19
    CALLIDUS LAW LIMITED - 2016-08-22
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,997 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 38 - Director → ME
  • 20
    VENDOR NEUTRAL MANAGED SERVICES LIMITED - 2011-08-18
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Mill Lane Farm, Mayfield Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,925 GBP2016-02-28
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,518 GBP2017-02-28
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-05-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -269 GBP2024-02-29
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 24
    THE RED LION (TICKHILL) LIMITED - 1997-11-07
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,823,076 GBP2024-02-29
    Officer
    icon of calendar 1997-05-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 1997-05-09 ~ now
    IIF 63 - Secretary → ME
  • 25
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    857,851 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 26
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,017 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address 27a Bolton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2010-12-13
    IIF 22 - Director → ME
    icon of calendar 2010-03-04 ~ 2010-12-13
    IIF 77 - Secretary → ME
  • 2
    icon of address Moorhead Savage Limited, Moorgate Crofts Business Centre South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-18 ~ 2006-07-09
    IIF 3 - Director → ME
  • 3
    AVA COOLING UK PLC - 2009-02-02
    LLANRAD DISTRIBUTION PLC - 2009-02-02
    icon of address Office 6 - Ground Floor The Farmhouse, Fernhill Court, Balsall Street East, Balsall Common, England
    Active Corporate (2 parents)
    Equity (Company account)
    786,938 GBP2024-04-30
    Officer
    icon of calendar 2002-03-05 ~ 2004-12-31
    IIF 60 - Secretary → ME
  • 4
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,466,134 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2013-04-22
    IIF 32 - Director → ME
  • 5
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,896 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2014-05-01
    IIF 49 - Director → ME
  • 6
    icon of address Whiteside Accountant, Elite House, 423 Bury New Road, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2014-05-01
    IIF 46 - Director → ME
  • 7
    icon of address Whiteside Accountants, Elite House, 423 Bury New Road, Salford, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,413,112 GBP2014-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2014-05-01
    IIF 44 - Director → ME
    icon of calendar 2012-06-13 ~ 2014-05-01
    IIF 76 - Secretary → ME
  • 8
    ONLYAPPLY LIMITED - 2012-01-12
    icon of address 2 Cliff Grange, Bury New Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,256 GBP2017-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-16
    IIF 29 - Director → ME
  • 9
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2011-07-19
    IIF 69 - Secretary → ME
  • 10
    SEMIOTICA NEW MEDIA LIMITED - 2006-06-22
    DE POEL SEMIOTICA LIMITED - 2015-01-28
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-07-19
    IIF 55 - Secretary → ME
  • 11
    DELIVERY QUOTES COMPARE LIMITED - 2009-04-06
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,538 GBP2023-12-31
    Officer
    icon of calendar 2009-08-26 ~ 2011-07-19
    IIF 18 - Director → ME
    icon of calendar 2009-08-26 ~ 2011-07-19
    IIF 62 - Secretary → ME
  • 12
    icon of address Holme Farm Cottage, Went Edge Road Kirk Smeaton, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2012-01-03
    IIF 7 - Director → ME
    icon of calendar 2009-12-18 ~ 2012-01-03
    IIF 52 - Secretary → ME
  • 13
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,796 GBP2018-07-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-08-22
    IIF 66 - Secretary → ME
  • 14
    icon of address 7 Duchy Grove, Duchy Grove, Harrogate
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -109,860 GBP2017-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2014-07-01
    IIF 31 - Director → ME
  • 15
    DE POEL CONSULTING LIMITED - 2015-09-17
    DE POEL FINANCE LIMITED - 2018-07-12
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-07-19
    IIF 56 - Secretary → ME
  • 16
    AARCO 259 LIMITED - 2005-09-13
    DE POEL HOLDINGS LIMITED - 2018-06-20
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-30 ~ 2011-07-19
    IIF 58 - Secretary → ME
  • 17
    icon of address Duckford, South Pool, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,329 GBP2025-02-28
    Officer
    icon of calendar 2016-09-27 ~ 2016-10-06
    IIF 27 - Director → ME
  • 18
    icon of address 2nd Floor Parkgates, Bury New Road Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,023,847 GBP2018-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2017-07-04
    IIF 47 - Director → ME
  • 19
    DE POEL SOFTWARE SOLUTIONS LIMITED - 2009-12-20
    LEOPARD SOFTWARE SOLUTIONS LIMITED - 2016-04-19
    DE POEL IP LIMITED - 2018-07-12
    GEOMETRIC RESULTS IP LIMITED - 2022-10-27
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-07-19
    IIF 54 - Secretary → ME
  • 20
    DE POEL MANAGED SERVICES LIMITED - 2015-09-17
    GEOMETRIC RESULTS INTERNATIONAL LIMITED - 2022-10-27
    DE POEL UK LIMITED - 2018-06-19
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2011-07-19
    IIF 53 - Secretary → ME
  • 21
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,037 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-08-08
    IIF 41 - Director → ME
  • 22
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49 GBP2018-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2009-10-02
    IIF 64 - Secretary → ME
  • 23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2020-12-31
    Officer
    icon of calendar 1996-12-16 ~ 2004-12-31
    IIF 59 - Secretary → ME
  • 24
    ROTHERHAM INDUSTRIAL SERVICES LIMITED - 2011-02-23
    icon of address Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2011-04-11
    IIF 25 - Director → ME
  • 25
    PJF PROPERTIES LIMITED - 2012-07-03
    MIDLAND MILLS INVESTMENT COMPANY LTD - 2012-05-11
    icon of address 7 Duchy Grove, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-14
    IIF 28 - Director → ME
  • 26
    CANAL CONSTRUCTION (BRADFORD) LIMITED - 2014-04-14
    icon of address 2 Cliff Grange, Bury New Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2015-01-30
    IIF 45 - Director → ME
  • 27
    OWN GOAL LIMITED - 2014-02-21
    icon of address 8 Hough Green, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-06-28 ~ 2011-09-16
    IIF 20 - Director → ME
  • 28
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2011-07-19
    IIF 73 - Secretary → ME
  • 29
    MIRACLETARGET LIMITED - 2010-12-20
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2011-07-19
    IIF 6 - Director → ME
    icon of calendar 2010-11-15 ~ 2011-07-19
    IIF 70 - Secretary → ME
  • 30
    icon of address C/o Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,150 GBP2024-03-31
    Officer
    icon of calendar 2006-11-02 ~ 2009-03-07
    IIF 26 - Director → ME
  • 31
    PARAPLUS PAYROLL SERVICES LIMITED - 2015-06-10
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-07-19
    IIF 71 - Secretary → ME
  • 32
    icon of address Whiteside Accountant, Elite House, 423 Bury New Road, Salford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2013-05-07 ~ 2013-12-19
    IIF 4 - Director → ME
  • 33
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,580 GBP2023-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2015-03-13
    IIF 43 - Director → ME
  • 34
    TEMPSURE LIMITED - 2015-03-31
    MERCURYRETURN LIMITED - 2010-12-20
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,419,449 GBP2024-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2011-07-19
    IIF 5 - Director → ME
    icon of calendar 2010-11-05 ~ 2011-07-19
    IIF 67 - Secretary → ME
  • 35
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-07-19
    IIF 9 - Director → ME
    icon of calendar 2011-04-18 ~ 2011-07-19
    IIF 79 - Secretary → ME
  • 36
    DE POEL ANCILLARY SERVICES LIMITED - 2012-12-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-19
    IIF 57 - Secretary → ME
  • 37
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Spinningfields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-07-19
    IIF 72 - Secretary → ME
  • 38
    icon of address 7 Duchy Grove, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-07 ~ 2013-04-01
    IIF 10 - Director → ME
  • 39
    PARAPLUS LIMITED - 2014-10-15
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,595,025 GBP2020-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-07-19
    IIF 68 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.