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

Cross, David

    Related profiles found in government register
  • Cross, David
    British managing director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Perth Concert Hall, Mill Street, Perth, PH1 5HZ, Scotland

      IIF 1
    • icon of address Steuart Road, Bridge Of Allan, Stirling, FK9 4JX

      IIF 2
  • Cross, David
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nithsdale Avenue, Market Harborough, LE16 9PD, England

      IIF 3
  • Cross, David Barnaby
    British architect born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 107, Darwin Lane, Sheffield, S10 5RG, England

      IIF 7
    • icon of address 27-29, Mowbray Street, Sheffield, South Yorkshire, S3 8EN, United Kingdom

      IIF 8
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 9
    • icon of address Steel City House, 2 West Street, Sheffield, S1 2GQ

      IIF 10
  • Cross, David Barnaby
    British company director born in February 1976

    Resident in England

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

      IIF 11
  • Cross, David Barnaby
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay West, Trafford Wharf Road, Trafford Park, Manchester, M17 1HH, England

      IIF 12
    • icon of address Osprey House, The Nest, 217 - 227 Broadway, Salford, M50 2UE, United Kingdom

      IIF 13 IIF 14
    • icon of address 150, First Floor Unit F 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 15
    • icon of address 150 First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 16
    • icon of address 150 First Floor Unit F, Little London Road, Sheffield, S8 0UJ, England

      IIF 17
    • icon of address 70 - 71 Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 18
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 19
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, S6 3AF, United Kingdom

      IIF 20 IIF 21
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, England

      IIF 22 IIF 23
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

      IIF 24 IIF 25
    • icon of address First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 26 IIF 27
    • icon of address First Floor Unit F Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 28 IIF 29
    • icon of address First Floor Unit F, Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 30
    • icon of address First Floor Unit F150, Little London Road, Sheffield, S8 0UJ, England

      IIF 31
    • icon of address Hope Works 25, Mowbray Street, Sheffield, S3 8EL, England

      IIF 32 IIF 33 IIF 34
    • icon of address Omnia One, 125 Queen Street, Sheffield, S1 2DU, England

      IIF 36
    • icon of address Omnia Property Group, Enterprise House, Broadfield Court, Sheffield, S8 0XF, United Kingdom

      IIF 37
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 38 IIF 39
    • icon of address The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 40
    • icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 41
    • icon of address Unit F Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 42
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 43
    • icon of address Rievaulx House, 1 St Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

      IIF 44 IIF 45
    • icon of address Rievaulx House, 1 St Marys Court, York, North Yorkshire, YO24 1AH

      IIF 46
  • Cross, David Barnaby
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, S6 3AF

      IIF 47
  • Cross, David Barnaby
    British architect

    Registered addresses and corresponding companies
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 48
  • Cross, David Barnaby
    British company director born in February 1976

    Registered addresses and corresponding companies
    • icon of address The Stables, Caulk Lane Swaith, Barnsley, South Yorkshire, S70 3QG

      IIF 49
  • Mr David Cross
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nithsdale Avenue, Market Harborough, LE16 9PD, England

      IIF 50
  • Cross, David Barnaby

    Registered addresses and corresponding companies
    • icon of address The Stables, Caulk Lane Swaith, Barnsley, South Yorkshire, S70 3QG

      IIF 51
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, S6 3AF

      IIF 52
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

      IIF 53
  • Mr David Barnaby Cross
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, First Floor Unit F, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 54
    • icon of address 70 - 71 Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 55
    • icon of address 70-71, Cornish Place, Cornish Street, Sheffield, S6 3AF

      IIF 56
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, S6 3AF, England

      IIF 57
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, England

      IIF 58 IIF 59
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 60
    • icon of address Commercial House, Commercial Street, Sheffield, S1 2AT, England

      IIF 61
    • icon of address First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 62
    • icon of address First Floor Unit F Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 63
    • icon of address Hope Works 25, Mowbray Street, Sheffield, S3 8EL, England

      IIF 64 IIF 65
    • icon of address The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 70-71 Cornish Place, Cornish Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    icon of address 3 Nithsdale Avenue, Market Harborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 70-71 Cornish Place Cornish Street, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address 70-71 Cornish Place Cornish Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 70-71 Cornish Place Cornish Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-05-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2020-07-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CROSSBOW (AVIS) DEVELOPMENTS LIMITED - 2023-07-27
    icon of address 2nd Floor, Osprey House, The Nest 217-227 Broadway, Trafford Park, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 43 - Director → ME
  • 9
    HLWKH 561 LIMITED - 2014-06-24
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,537 GBP2024-05-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor Osprey House The Nest, 217-227 Broadway, Salford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Perth Concert Hall, Mill Street, Perth
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Osprey House 2nd Floor The Nest, 247 227 Broadway, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,407 GBP2024-12-21
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address First Floor, Unit F Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 25 Hope Works Mowbray Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address First Floor Unit F Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,028 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Osprey House The Nest, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    98,293 GBP2024-03-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 37 - Director → ME
  • 21
    SKY HOUSE COMPANY (WAVERLEY) LIMITED - 2020-08-21
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,088 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 41 - Director → ME
  • 22
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -130,011 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 34 - Director → ME
  • 24
    SKY-HOUSE CO. (EGERTON ST) LIMITED - 2022-04-06
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 28 - Director → ME
  • 25
    SKY-HOUSE LIMITED - 2020-08-21
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,990 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CROSSBOW CONSTRUCTION MANAGEMENT LIMITED - 2020-09-22
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,659 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,438 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    CASTLE VIEW FOODS LIMITED - 2008-01-15
    icon of address Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2 - Director → ME
Ceased 23
  • 1
    MY FINANCE SAFE LIMITED - 2013-03-06
    icon of address 12 Elmore Road Elmore Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-03-24
    IIF 7 - Director → ME
  • 2
    icon of address 70-71 Cornish Place Cornish Street, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-08-12 ~ 2021-03-05
    IIF 21 - Director → ME
  • 3
    HLWKH 626 LIMITED - 2016-09-06
    icon of address Albion Works, 82 Countess Road, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-09-06 ~ 2021-03-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2020-03-11
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    icon of address Albion Works, 82 Countess Road, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    896,274 GBP2024-07-31
    Officer
    icon of calendar 2003-08-19 ~ 2021-03-05
    IIF 9 - Director → ME
    icon of calendar 2003-08-19 ~ 2021-03-05
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-02-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 70-71 Cornish Place Cornish Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,204 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-04-05
    IIF 25 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-03-13
    IIF 53 - Secretary → ME
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2022-11-16
    IIF 8 - Director → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2023-10-25
    IIF 5 - Director → ME
  • 8
    icon of address 11 Broomgrove Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    153,723 GBP2024-09-30
    Officer
    icon of calendar 2006-11-17 ~ 2008-07-11
    IIF 49 - Director → ME
    icon of calendar 2006-11-17 ~ 2008-07-11
    IIF 51 - Secretary → ME
  • 9
    SKY-HOUSE CO. (WIRRAL WATERS) LIMITED - 2025-04-09
    icon of address Osprey House The Nest, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ 2025-03-31
    IIF 13 - Director → ME
  • 10
    icon of address 29 New Road, Stocksbridge, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2023-04-17
    IIF 15 - Director → ME
  • 11
    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 2019-03-28 ~ 2023-08-10
    IIF 39 - Director → ME
  • 12
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,028 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-06-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    SKY HOUSE (WAVERLEY) MANAGEMENT COMPANY LIMITED - 2020-08-21
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-04-24
    IIF 36 - Director → ME
  • 14
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -130,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-05-05
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CROSSBOW CONSTRUCTION MANAGEMENT LIMITED - 2020-09-22
    icon of address Hope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,659 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-03-31
    IIF 54 - Has significant influence or control OE
  • 16
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,880 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2022-10-17
    IIF 6 - Director → ME
  • 17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,787,675 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2022-10-17
    IIF 4 - Director → ME
  • 18
    HLWKH 651 LIMITED - 2017-11-09
    icon of address Unit 3a The Pavilion Circle Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2019-07-19
    IIF 44 - Director → ME
  • 19
    HLWKH 649 LIMITED - 2017-09-29
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -1,053,040 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-07-19
    IIF 46 - Director → ME
  • 20
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071,456 GBP2020-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2019-07-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-06-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CODA PLANNING LIMITED - 2019-07-17
    HLWKH 537 LIMITED - 2013-03-27
    icon of address Steel City House, 2 West Street, Sheffield
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    242,344 GBP2024-07-31
    Officer
    icon of calendar 2013-03-26 ~ 2019-07-16
    IIF 10 - Director → ME
  • 22
    SKY-HOUSE CO. ESTATES LIMITED - 2023-09-04
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,668 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-01-18
    IIF 38 - Director → ME
  • 23
    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 2022-05-16 ~ 2024-01-03
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.