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

Atter, Debbie Lorraine

    Related profiles found in government register
  • Atter, Debbie Lorraine
    British company director born in October 1964

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

      IIF 1 IIF 2
  • Atter, Debbie Lorraine
    British director born in October 1964

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

      IIF 3 IIF 4
  • Atter, Debbie Lorraine
    British

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

      IIF 5
  • Prince, Debbie Lorraine
    British fitness instructor born in October 1964

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

      IIF 6
  • Prince, Debbie Lorraine
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, South Yorkshire, S10 3GF

      IIF 7 IIF 8
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 9
    • icon of address The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 10
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 11 IIF 12
  • Prince, Debbie Lorraine
    British director

    Registered addresses and corresponding companies
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 13
  • Atter, Debbie Lorraine

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

      IIF 14 IIF 15
  • Prince, Debbie Lorraine
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 16
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 17
  • Prince, Debbie Lorraine
    British fitness instructor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, South Yorkshire, S10 3GF

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1999-03-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 11
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ 1998-04-27
    IIF 4 - Director → ME
  • 2
    ECOMPANY LIMITED - 2014-11-25
    WESTCOURT OVERSEAS PROPERTIES LIMITED - 1999-11-01
    WESTCOURT OVERSEAS PROPERTY INVESTMENTS LIMITED - 1988-10-10
    BROOMCO (248) LIMITED - 1988-07-11
    icon of address 9 Gordon Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,974 GBP2024-08-31
    Officer
    icon of calendar 1995-01-27 ~ 1996-02-26
    IIF 2 - Director → ME
    icon of calendar 1996-02-26 ~ 1997-06-27
    IIF 15 - Secretary → ME
  • 3
    WELBURN HOMES LIMITED - 2019-03-29
    icon of address Eterno Medical Skin Clinic Unit 9a, The Old Dairy, Eterno Medical Skin Clinic, Unit 9a, The Old Dairy, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,744 GBP2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ 2019-04-08
    IIF 10 - Secretary → ME
  • 4
    icon of address Omnia Property Group, Broadfield Court, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-08-01
    IIF 14 - Secretary → ME
  • 5
    THE TASTY BAGUETTE CO. LIMITED - 2001-10-25
    icon of address The Old Dairy, Broadfield Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-05 ~ 2002-06-11
    IIF 5 - Secretary → ME
  • 6
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-03-31
    IIF 9 - Secretary → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-29 ~ 2009-06-08
    IIF 8 - Secretary → ME
  • 8
    AIRDEX LIMITED - 2005-06-13
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,083,760 GBP2024-03-31
    Officer
    icon of calendar 1995-01-27 ~ 2024-09-23
    IIF 17 - Director → ME
    icon of calendar 1995-01-27 ~ 2024-09-23
    IIF 13 - Secretary → ME
  • 9
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    BELMAYNE HOUSE LIMITED - 1998-08-28
    VILLA PLAN LIMITED - 1993-12-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    BROOMSOL (13) LIMITED - 1988-07-21
    icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Officer
    icon of calendar 1995-01-27 ~ 1998-12-01
    IIF 1 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-12-11
    IIF 16 - Director → ME
    icon of calendar 2001-11-16 ~ 2004-11-08
    IIF 6 - Director → ME
  • 10
    SHERMAN MCCOY LIMITED - 2019-12-18
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2024-09-23
    IIF 12 - Secretary → ME
  • 11
    MAJORSEARCH LIMITED - 1986-01-15
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Officer
    icon of calendar 1995-01-27 ~ 1999-01-02
    IIF 3 - Director → ME
    icon of calendar 2000-01-04 ~ 2024-09-23
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.