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

Fisher, James

    Related profiles found in government register
  • Fisher, James
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 1
    • icon of address Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 2 IIF 3
  • Fisher, James
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 4
  • Fisher, James
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 5
  • Fisher, James Stuart
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 6
  • Fisher, James Stuart
    English company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 7
  • Fisher, James Stuart
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 8
  • Mr James Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 9
  • Mr James Fisher
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 10
  • Fisher, James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 11
  • Fisher, James Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 12
  • Fisher, James Stuart
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • icon of address 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 13 IIF 14
  • Fisher, James Stuart

    Registered addresses and corresponding companies
    • icon of address 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 15 IIF 16
  • Mr James Stuart Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 17
    • icon of address Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 18 IIF 19
  • Fisher, James

    Registered addresses and corresponding companies
    • icon of address 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 20
  • Fisher, James Stuart
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 21
    • icon of address 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 22
    • icon of address 92a, Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 23
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 24
    • icon of address Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 25
    • icon of address Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 26
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 27 IIF 28
  • Fisher, James Stuart
    British certified chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 29
  • Fisher, James Stuart
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 32
    • icon of address 73, Regent Court, Sheffield, South Yorkshire, S6 2BU, United Kingdom

      IIF 33
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 34
  • Mr James Fisher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 35
  • Mr James Stuart Fisher
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4g Goods Wharf, Goods Road, Belper, DE56 1UU, England

      IIF 36
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 38 IIF 39
    • icon of address Aizelwoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 40
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,879 GBP2021-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Bawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,050 GBP2016-03-31
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address Unit 4 & 5, Coleford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Aizelwoods Mill, Nursery Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,684 GBP2025-02-28
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    icon of address 73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Office A, Ground Floor Sterling House,outrams Wharf, Little Eaton, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Suite 4g Goods Wharf, Goods Road, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 31 - Director → ME
Ceased 15
  • 1
    icon of address Northchurch Business Centre, 84 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2013-12-01
    IIF 22 - Director → ME
    icon of calendar 2012-11-19 ~ 2013-11-30
    IIF 20 - Secretary → ME
  • 2
    icon of address 158 Hemper Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,496 GBP2016-09-30
    Officer
    icon of calendar 2011-09-13 ~ 2011-09-29
    IIF 25 - Director → ME
  • 3
    icon of address Unit L Staniforth Works, Main Street, Sheffield, South Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,061 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-23
    IIF 3 - Director → ME
  • 4
    icon of address 14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2018-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-02-01
    IIF 1 - Director → ME
  • 6
    FPC (GB) LIMITED - 2004-01-08
    FOREST PAINTING CONTRACTORS UK LIMITED - 2003-03-20
    SOVEREIGN STAINLESS LIMITED - 2003-02-17
    icon of address Vernon Street, Shirebrook, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    600,815 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-03-13
    IIF 13 - Director → ME
  • 7
    MJC CLEANING LIMITED - 2022-08-31
    JPS CLEANING SERVICES LIMITED - 2022-08-30
    icon of address 198 198b Ridgeway Rd, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,384 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2019-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-11-01
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2024-11-01
    IIF 8 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2025-02-01 ~ 2025-02-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 9
    IMPERIAL MEDICAL SERVICES LIMITED - 2000-04-26
    icon of address 400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,928,757 GBP2024-01-31
    Officer
    icon of calendar 1999-01-25 ~ 2007-03-26
    IIF 14 - Director → ME
    icon of calendar 1999-01-25 ~ 2003-08-19
    IIF 15 - Secretary → ME
  • 10
    HOLLYLEIGH LIMITED - 2000-06-28
    icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2006-07-01
    IIF 16 - Secretary → ME
  • 11
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,509 GBP2020-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-03
    IIF 34 - Director → ME
  • 12
    GLOBTECH INDUSTRIAL SERVICES LIMITED - 2016-01-13
    icon of address The Masters House, 92a Arundel Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-09 ~ 2016-01-16
    IIF 28 - Director → ME
  • 13
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    icon of address 400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,118 GBP2025-03-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-18
    IIF 29 - Director → ME
  • 14
    icon of address Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-09-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 92a The Masters House, Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2016-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2012-09-10
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.