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 John Daniel Chidlaw

    Related profiles found in government register
  • Mr John Daniel Chidlaw
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 1
    • 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 2 IIF 3
    • 29, Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR

      IIF 4 IIF 5
    • 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, England

      IIF 6
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 7
    • Progress House 206, White Lane, Sheffield, S12 3GL, England

      IIF 8 IIF 9 IIF 10
    • Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 11
    • Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 12
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 13
  • Mr John Daniel Chidlaw
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 14
  • Chidlaw, John Daniel
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 15 IIF 16
    • 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, England

      IIF 17
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 18 IIF 19
    • 29, Orgreave Drive, Sheffield, S13 9NR, United Kingdom

      IIF 20
  • Chidlaw, John Daniel
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 21 IIF 22 IIF 23
    • Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 24
    • Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 25
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 26
  • Chidlaw, John Daniel
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 27
  • Mr John Chidlaw
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progress House, 206 White Lane, Gleadless, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 28
  • Chidlaw, John Daniel
    English company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 29
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 30
  • Chidlaw, John Daniel
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 31
  • Chidlaw, John
    British director born in January 1978

    Registered addresses and corresponding companies
    • 112, Fleury Road, Sheffield, South Yorkshire, S14 1QY, United Kingdom

      IIF 32
  • Chidlaw, John
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 33
    • Progress House, 206 White Lane, Gleadless, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 34
  • Chidlaw, John Daniel
    English company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR, England

      IIF 35
    • 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 36
    • 8, Cluntergate, Horbury, Wakefield, West Yorkshire, WF4 5AG, United Kingdom

      IIF 37
  • Chidlaw, John Daniel
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 38
    • 750, City Road, Sheffield, S Yorks, S2 1GN, England

      IIF 39
  • Chidlaw, John Daniel
    English sales director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Ecclesall Road, Sheffield, South Yorkshire, S11 9PS

      IIF 40
  • Chidlaw, John Daniel

    Registered addresses and corresponding companies
    • 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    29 Orgreave Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 19 - director → ME
  • 2
    Bella Coffee, 8 Cluntergate, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 37 - director → ME
  • 3
    Progress House 206 White Lane, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    29 Orgreave Drive, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 30 - director → ME
  • 5
    NATURAL SOURCE LIMITED - 2016-03-24
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,327 GBP2017-12-31
    Officer
    2015-11-10 ~ dissolved
    IIF 29 - director → ME
  • 6
    29 Orgreave Drive, Handsworth, Sheffield, S Yorks, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BOWKER AND ALLPRESS ELECTRICAL LTD - 2017-11-28
    29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive, Handsworth, Sheffield, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2016-10-31
    Officer
    2017-03-03 ~ dissolved
    IIF 18 - director → ME
    2017-03-03 ~ dissolved
    IIF 41 - secretary → ME
  • 8
    Progress House, 206 White Lane, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2018-12-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    57,964 GBP2021-04-30
    Officer
    2018-12-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    29 Orgreave Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    Progress House, 206 White Lane, Sheffield, England
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-01 ~ now
    IIF 34 - director → ME
  • 13
    The Manor House, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 40 - director → ME
  • 14
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -63,794 GBP2018-06-30
    Officer
    2017-05-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    29 Orgreave Close, Orgreave Business Park, Sheffield, S Yorks, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    29 Orgreave Drive Handsworth, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Progress House, 206 White Lane, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -85,621 GBP2023-11-30
    Officer
    2018-11-13 ~ 2023-10-17
    IIF 25 - director → ME
    Person with significant control
    2018-11-13 ~ 2023-10-17
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    NATURAL SOURCE LIMITED - 2016-03-24
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,327 GBP2017-12-31
    Officer
    2013-09-04 ~ 2013-11-14
    IIF 35 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2017-11-01 ~ 2019-05-13
    IIF 20 - director → ME
  • 4
    Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Corporate (9 parents)
    Equity (Company account)
    436,126 GBP2024-06-30
    Officer
    2018-01-22 ~ 2019-05-13
    IIF 17 - director → ME
    Person with significant control
    2018-01-22 ~ 2018-05-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REVCO INTERIORS LIMITED - 2020-12-09
    Unit 4 Mile House Business Park, Darlington Road, Northallerton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-12-09 ~ 2023-08-23
    IIF 22 - director → ME
    Person with significant control
    2020-12-09 ~ 2023-08-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-08-01 ~ 2024-08-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ 2008-09-17
    IIF 32 - director → ME
  • 8
    Merchant Chambers Accountants, 427-431 London Road, Sheffield, England
    Dissolved corporate
    Officer
    2015-10-27 ~ 2015-10-27
    IIF 31 - director → ME
  • 9
    750 City Road, Sheffield, S Yorks, England
    Dissolved corporate
    Officer
    2013-03-06 ~ 2013-04-23
    IIF 39 - director → 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.