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

Prince, Philip Davies

    Related profiles found in government register
  • Prince, Philip Davies
    British born in November 1957

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 1
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Registered addresses and corresponding companies
  • Prince, Philip Davies
    British director born in November 1957

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 8 IIF 9
  • Prince, Philip Davies
    British

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 10 IIF 11 IIF 12
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 15
    • Heatherfield Sheffield Road, Hathersage, Sheffield, South Yorkshire, S30 1DA

      IIF 16
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 17
  • Prince, Philip Davies
    British chartered accountant

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 18
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 19
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 20 IIF 21
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 22
  • Prince, Philip Davies
    British chartered accoutant

    Registered addresses and corresponding companies
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 23
  • Prince, Philip Davies
    British director

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 24
  • Prince, Philip Davies

    Registered addresses and corresponding companies
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 25
  • Prince, Philip
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Hall, Mayfield School, David Lane, Sheffield, S10 4PH, England

      IIF 26
  • Prince, Philip Davies
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 27
    • Hope Works 25, Mowbray Street, Sheffield, S3 8EL, England

      IIF 28
    • Hope Works 25, Mowbray Street, Sheffield, S3 8EL, United Kingdom

      IIF 29 IIF 30
    • The Club House, Sandygate, Sheffield, S10 4LA

      IIF 31
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 35
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 36
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 37
    • Unit C4 Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 38
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 39 IIF 40 IIF 41
    • Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 51 IIF 52
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 53
  • Prince, Philip Davies
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 54 IIF 55
    • Apartment 7, Graham Point, 405 Fulwood Road, Sheffield, S10 3GF, United Kingdom

      IIF 56
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 57
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omnia One, Queen Street, Sheffield, S1 2DU

      IIF 58
    • Omnia Property Group, Broadfield Court, Sheffield, S8 0XF, England

      IIF 59
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 60 IIF 61
    • The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 62
  • Prince, Philip Davies
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omnia One, 125 Queen Street, Sheffield, S1 2DU, England

      IIF 63
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 64 IIF 65
  • Mr Philip Prince
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, England

      IIF 66
  • Mr Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 67
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 68 IIF 69 IIF 70
  • Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Unit G2, Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 75
  • Philip Davies Prince
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 76
child relation
Offspring entities and appointments 45
  • 1
    02355749 LIMITED
    - now 02355749
    J.L.M. PROPERTIES LIMITED
    - 1998-03-26 02355749
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    1999-03-01 ~ dissolved
    IIF 54 - Director → ME
    1993-04-23 ~ 1998-04-27
    IIF 9 - Director → ME
    1993-04-23 ~ 1998-04-27
    IIF 24 - Secretary → ME
  • 2
    BACKSTORY (SHEFFIELD) LTD
    - now 15658537
    IT'S LIKE WHAT DAVE SEZ LIMITED
    - 2025-11-12 15658537
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    BROADFIELD HOLDINGS LIMITED
    - now 01097277
    CHRIS LITTLEWOOD LIMITED
    - 1999-06-22 01097277
    HALLMARK CARPET COMPANY LIMITED - 1991-08-06
    W. MINTON LIMITED - 1991-06-28
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1997-11-18 ~ now
    IIF 52 - Director → ME
    1997-11-18 ~ now
    IIF 22 - Secretary → ME
  • 4
    BROADFIELD PROJECT MANAGEMENT LIMITED
    - now 05499901
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED
    - 2008-06-02 05499901 11422256
    7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2005-07-05 ~ 2011-03-31
    IIF 60 - Director → ME
    2005-07-05 ~ 2011-03-31
    IIF 21 - Secretary → ME
  • 5
    BROADFIELD PROPERTIES LIMITED
    - now 06757525
    PARTY CITY (GB) LIMITED
    - 2011-02-04 06757525
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2011-01-11 ~ now
    IIF 46 - Director → ME
  • 6
    CASTLEWOOD CONTRACTS LIMITED
    - now 07143611
    BRYTA WORKS LIMITED
    - 2011-03-08 07143611
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2010-02-02 ~ 2011-01-31
    IIF 56 - Director → ME
    2026-01-13 ~ now
    IIF 42 - Director → ME
  • 7
    CENTENARY BUSINESS PARK LIMITED
    04860875
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2003-08-08 ~ now
    IIF 44 - Director → ME
    2003-08-08 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CORNWALL WORKS MANAGEMENT LIMITED
    05446818
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-05-09 ~ 2022-06-30
    IIF 58 - Director → ME
    2005-05-09 ~ 2009-06-08
    IIF 19 - Secretary → ME
  • 9
    DYSON PLACE LIMITED - now
    ECOMPANY LIMITED - 2014-11-25
    WESTCOURT OVERSEAS PROPERTIES LIMITED
    - 1999-11-01 02229666
    WESTCOURT OVERSEAS PROPERTY INVESTMENTS LIMITED
    - 1988-10-10 02229666
    BROOMCO (248) LIMITED
    - 1988-07-11 02229666 03079216... (more)
    9 Gordon Road, Sheffield, England
    Active Corporate (11 parents)
    Officer
    (before 1991-02-28) ~ 1997-06-27
    IIF 1 - Director → ME
    (before 1991-02-28) ~ 1996-02-26
    IIF 14 - Secretary → ME
  • 10
    ETERNO MEDICAL SKIN CLINIC LIMITED
    - now 04807077 02266628
    WELBURN HOMES LIMITED
    - 2019-03-29 04807077 05295772
    Eterno Medical Skin Clinic Unit 9a, The Old Dairy, Eterno Medical Skin Clinic, Unit 9a, The Old Dairy, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2003-06-23 ~ 2019-04-08
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    GRAHAM POINT MANAGEMENT LIMITED
    04470137
    Omnia Property Group, Broadfield Court, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2002-06-26 ~ 2024-12-17
    IIF 59 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 12
    H D P CONSULTING LIMITED
    - now 03765381
    THE TASTY BAGUETTE CO. LIMITED
    - 2001-10-25 03765381
    The Old Dairy, Broadfield Road, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    1999-05-05 ~ 2002-06-11
    IIF 2 - Director → ME
  • 13
    HALLAMSHIRE GOLF CLUB LIMITED
    00119307
    The Club House, Sandygate, Sheffield
    Active Corporate (84 parents)
    Officer
    2026-01-19 ~ now
    IIF 31 - Director → ME
  • 14
    HARP PROPERTY INVESTMENTS LIMITED
    06807224
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2009-02-02 ~ now
    IIF 43 - Director → ME
  • 15
    KIN POTTERY WORKS LTD
    16770065
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 51 - Director → ME
  • 16
    LAITIER HOLDINGS LIMITED
    13812301
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2021-12-21 ~ now
    IIF 39 - Director → ME
  • 17
    LANGLAND LIMITED
    - now 12942664
    DAIRY HOUSE ACP LTD
    - 2023-08-29 12942664
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-12 ~ now
    IIF 45 - Director → ME
  • 18
    LOXLEY TECHNICAL SERVICES LIMITED
    03180084
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1996-03-29 ~ 2001-03-28
    IIF 12 - Secretary → ME
  • 19
    LUKE LANE PROPERTY MANAGEMENT LIMITED
    13266647
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-15 ~ 2025-03-13
    IIF 36 - Director → ME
  • 20
    NET LAWMAN LTD - now
    MILLENNIAD ESTATES LTD. - 2002-09-12
    RANDOMLIST LIMITED
    - 2000-02-10 02657400
    St Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (9 parents)
    Officer
    1991-11-29 ~ 1993-10-21
    IIF 7 - Director → ME
  • 21
    NTM CONSTRUCTION LIMITED - now
    BROADFIELD CONSTRUCTION LIMITED
    - 2012-12-12 05698508
    PARTY TOWN LIMITED
    - 2011-02-04 05698508
    The Old Dairy, Broadfield Road, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2011-01-11 ~ 2012-11-26
    IIF 35 - Director → ME
  • 22
    NURSERY WORKS LTD - now
    LITTLE LONDON ROAD WORKS LIMITED
    - 2011-03-18 04317242
    LONDON ROAD WORKS LIMITED
    - 2004-07-21 04317242
    ROTAX INTERNATIONAL LIMITED - 2003-12-23
    TOKENFINAL LIMITED - 2002-02-22
    Nursery Works, 100 Little London Road, Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Officer
    2008-12-18 ~ 2010-01-22
    IIF 55 - Director → ME
    2004-04-02 ~ 2010-06-21
    IIF 25 - Secretary → ME
  • 23
    OLD DAIRY PROPERTIES LIMITED
    05785265
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2006-04-19 ~ now
    IIF 50 - Director → ME
    2006-04-19 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PARTYCITY LTD
    - now 03253763
    PINPOINT ENTERPRISES LIMITED - 1997-11-11
    The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    1998-01-11 ~ 1998-08-27
    IIF 10 - Secretary → ME
  • 25
    PORTER BROOK CAR PARK LIMITED - now
    AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED - 2016-10-12
    RAPIDELEVATION LIMITED
    - 2007-02-16 03865808
    Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (11 parents)
    Officer
    2004-10-06 ~ 2006-06-08
    IIF 8 - Director → ME
  • 26
    ROYDS MILL LIMITED
    16309426
    Unit G2, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 37 - Director → ME
  • 27
    SKY HOUSE LIMITED
    13030901 12035504
    Hope Works 25 Mowbray Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-19 ~ now
    IIF 33 - Director → ME
  • 28
    SKY-HOUSE CO. (COPPER ST) LTD
    15144915
    Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 32 - Director → ME
  • 29
    SKY-HOUSE CO. (FOX VALLEY) LIMITED
    - now 05090794
    SKY HOUSE (FOX VALLEY) LIMITED
    - 2020-08-21 05090794
    SKY HOUSE (FOX VALLLEY) LIMITED
    - 2019-03-27 05090794
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
    - 2019-03-26 05090794 02266628... (more)
    NORTON HAMMER LIMITED
    - 2018-10-29 05090794
    Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2004-04-01 ~ now
    IIF 28 - Director → ME
    2004-04-01 ~ 2008-03-19
    IIF 15 - Secretary → ME
  • 30
    SKY-HOUSE CO. (OUGHTIBRIDGE MILL) LIMITED
    12035594
    Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-06-05 ~ 2024-09-30
    IIF 65 - Director → ME
    2025-03-04 ~ now
    IIF 26 - Director → ME
  • 31
    SKY-HOUSE CO. (WAVERLEY) LIMITED
    - now 10533276
    SKY HOUSE COMPANY (WAVERLEY) LIMITED
    - 2020-08-21 10533276
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-20 ~ now
    IIF 53 - Director → ME
  • 32
    SKY-HOUSE CO. (WAVERLEY) MANAGEMENT LIMITED
    - now 11883029 13601518
    SKY HOUSE (WAVERLEY) MANAGEMENT COMPANY LIMITED
    - 2020-08-21 11883029 13601518
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-03-14 ~ 2023-04-24
    IIF 63 - Director → ME
  • 33
    SKY-HOUSE CO. (WHITE ROSE) LIMITED
    - now 12588167 13484050
    FLUFF & (GREEN) STUFF LIMITED
    - 2021-05-11 12588167
    Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-06 ~ 2021-05-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SKY-HOUSE CO. HOLDINGS LIMITED
    - now 12807444
    SKY-HOUSE CO. (EGERTON ST) LIMITED
    - 2022-04-06 12807444
    Hope Works 25 Mowbray Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-12 ~ 2022-03-31
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    SKY-HOUSE CO. LIMITED
    - now 12035504
    SKY-HOUSE LIMITED
    - 2020-08-21 12035504 13030901
    Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2019-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SMITHFIELD APARTMENTS MANAGEMENT LIMITED
    04747684
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2003-04-29 ~ now
    IIF 27 - Director → ME
  • 37
    SOUTH YORKSHIRE ROOFING LIMITED
    - now 02608912
    BRICKPAVE LIMITED
    - 1997-10-31 02608912
    GRADEADVISE LIMITED - 1991-05-24
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (13 parents)
    Officer
    1997-10-15 ~ 1998-07-20
    IIF 3 - Director → ME
    1997-10-15 ~ 1998-07-20
    IIF 18 - Secretary → ME
  • 38
    THE CONCEPTUA GROUP LIMITED
    - now 02809701
    AIRDEX LIMITED
    - 2005-06-13 02809701
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1994-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
    - now 02266628 05090794
    ETERNO MEDICAL SKIN CLINIC LIMITED
    - 2019-03-27 02266628 04807077
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
    - 2018-10-26 02266628 05090794
    BELMAYNE HOUSE LIMITED
    - 1998-08-28 02266628
    VILLA PLAN LIMITED
    - 1993-12-21 02266628
    VILLA INVESTMENT PLAN LIMITED
    - 1988-11-18 02266628
    BROOMSOL (13) LIMITED
    - 1988-07-21 02266628 02266663... (more)
    The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2000-04-21 ~ 2018-12-11
    IIF 61 - Director → ME
    2019-04-08 ~ dissolved
    IIF 57 - Director → ME
    (before 1991-12-01) ~ 1998-02-19
    IIF 5 - Director → ME
    (before 1991-12-01) ~ 1998-02-19
    IIF 13 - Secretary → ME
    2000-04-21 ~ 2018-12-11
    IIF 20 - Secretary → ME
  • 40
    WELBURN CROFT MANAGEMENT LIMITED
    04102668
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (14 parents)
    Officer
    2000-11-06 ~ 2003-11-11
    IIF 4 - Director → ME
  • 41
    WELBURN ESTATES LTD
    - now 13328699
    SKY-HOUSE CO. ESTATES LIMITED
    - 2023-09-04 13328699
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2023-07-31 ~ now
    IIF 40 - Director → ME
    2021-04-12 ~ 2022-01-18
    IIF 64 - Director → ME
  • 42
    WELBURN HOMES LIMITED
    - now 05295772 04807077
    SHERMAN MCCOY LIMITED
    - 2019-12-18 05295772
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2004-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WELLINGTON HOUSE ESTATES LIMITED
    - now 01966462
    MAJORSEARCH LIMITED
    - 1986-01-15 01966462
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    (before 1991-02-28) ~ now
    IIF 47 - Director → ME
    (before 1991-02-28) ~ 2000-01-04
    IIF 11 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 44
    WESTCOURT FINANCIAL SERVICES LIMITED
    - now 00820611
    LEN COATES LIMITED
    - 1989-08-04 00820611
    Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S.yorks
    Active Corporate (13 parents)
    Officer
    (before 1991-02-28) ~ 1992-09-30
    IIF 6 - Director → ME
    (before 1991-02-28) ~ 1991-07-04
    IIF 16 - Secretary → ME
  • 45
    YARD ARCHITECTURE LTD - now
    TOP YARD LIMITED
    - 2025-03-12 15700344
    Unit G2 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ 2025-01-24
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.