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

Priestley, Jeremy John Paul

    Related profiles found in government register
  • Priestley, Jeremy John Paul
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, England

      IIF 1
  • Priestley, Jeremy John Paul
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxo House, 4 Joiner Street, Sheffield, S3 8GW, United Kingdom

      IIF 2
  • Priestley, Jeremy John Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestly, Jeremy John Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxo House, 4 Joiner Street, Sheffield, South Yorkshire, S3 8GW, United Kingdom

      IIF 32
  • Priestley, Jeremy John Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 33
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 34
    • icon of address 12 Cavendish Avenue, Sheffield, S17 3NJ

      IIF 35
  • Priestley, Jeremy John Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 36
    • icon of address 93, Queen Street, Sheffield, S1 1WF, United Kingdom

      IIF 37 IIF 38
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, England

      IIF 39
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 43
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, United Kingdom

      IIF 44
    • icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, S1 2DD, England

      IIF 45 IIF 46 IIF 47
    • icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, S1 2DD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Mansfield Road, Wales Bar, Sheffield, S26 5RL

      IIF 55 IIF 56
    • icon of address Omnia One, 125 Queen Street, Sheffield, S1 2DU, England

      IIF 57
    • icon of address Oxo House, 4 Joiner Street, Sheffield, S3 8GW, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Priestley, Jeremy John Paul
    British insolvency practitioner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 61
  • Priestly, Jeremy John Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 62
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, England

      IIF 63
  • Priestly, Jeremy John Paul
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 64
  • Mr Jeremy Priestley
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxo House, 4 Joiner Street, Sheffield, S3 8GW, United Kingdom

      IIF 65
  • Priestley, Jeremy John Paul
    British accountant insolvency practiti

    Registered addresses and corresponding companies
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 66
  • Priestley, Jeremy John Paul
    British director

    Registered addresses and corresponding companies
  • Priestly, Jeremy John Paul
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 70
  • Mr Jeremy John Paul Priestley
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxo House, 4 Joiner Street, Sheffield, S3 8GW, United Kingdom

      IIF 71 IIF 72
  • Mr Jeremy John Paul Priestley
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 73
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, United Kingdom

      IIF 74
    • icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, S1 2DD, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 85
    • icon of address Oxo House, 4 Joiner House, Sheffield, S3 8GW, United Kingdom

      IIF 86
    • icon of address Oxo House, 4 Joiner Street, Sheffield, S3 8GW, United Kingdom

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,363 GBP2017-04-05
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,525,937 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,463 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    751,444 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    377,626 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    885,558 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,957 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,345,638 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,351,614 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
  • 10
    icon of address Oxo House, 4 Joiner Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 12
    SMITHFIELD PROPERTY COMPANY LIMITED - 2020-01-31
    icon of address Oxo House, 4 Joiner Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,136 GBP2024-01-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oxo House, 4 Joiner Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,593 GBP2022-05-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-30 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 9 - Director → ME
  • 18
    THE P & A PARTNERSHIP LIMITED - 2014-09-05
    BROOMCO (2950) LIMITED - 2002-08-20
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 19
    BROOMCO (2753) LIMITED - 2002-01-09
    icon of address 40 Solly Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Oxo House, 4 Joiner Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BROOMCO (2904) LIMITED - 2002-07-16
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,068 GBP2023-12-31
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 66 - Secretary → ME
  • 22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (86 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 33 - LLP Member → ME
  • 23
    MACLURE TIMBER SUPPLIES LIMITED - 1978-12-31
    icon of address Mansfield Road, Wales Bar, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    6,644,771 GBP2024-08-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Courtwood House, Silver Street Head, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    W.F.S. FINANCE LIMITED - 2001-11-21
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 27
    ORBITSPEAR PUBLIC LIMITED COMPANY - 2011-05-20
    icon of address Orbitspear Plc, Suite K Sheffield Business Centre Europa Link, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-09-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 28
    icon of address Suite 5 Sheffield Business Park, Europa Link, Sheffield, South Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-09-27 ~ dissolved
    IIF 68 - Secretary → ME
  • 29
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 31
    BROOMCO (3507) LIMITED - 2004-09-30
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 32
    BROOMCO (2949) LIMITED - 2003-12-04
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 33
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 37 - Director → ME
  • 34
    BROOMCO (2886) LIMITED - 2002-05-10
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-08 ~ dissolved
    IIF 1 - Director → ME
  • 35
    BROOMCO (2752) LIMITED - 2002-01-09
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 36
    BROOMCO (3441) LIMITED - 2004-06-08
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 37
    BROOMCO (2953) LIMITED - 2002-08-02
    icon of address C/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 38
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 39
    icon of address Kendal House, 41 Scotland Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 40
    BROOMCO (3278) LIMITED - 2003-12-05
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 41
    BROOMCO (2951) LIMITED - 2002-08-02
    icon of address C/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 42
    BROOMCO (3279) LIMITED - 2003-11-18
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 8 - Director → ME
  • 43
    BROOMCO (2952) LIMITED - 2003-11-24
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 44
    BROOMCO (2948) LIMITED - 2002-08-02
    icon of address C/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 45
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 46
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 28 - Director → ME
  • 47
    BROOMCO (3792) LIMITED - 2005-06-20
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 48
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-27 ~ dissolved
    IIF 24 - Director → ME
  • 49
    icon of address C/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 50
    icon of address Dla Piper Uk Llp, 1 St Pauls Place, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 15 - Director → ME
  • 51
    BROOMCO (2792) LIMITED - 2002-02-21
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,850 GBP2016-04-29
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Mansfield Road, Wales Bar, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,885,957 GBP2024-08-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 56 - Director → ME
  • 53
    BORELCO LTD - 2020-02-03
    CORELCO LTD - 2020-01-31
    icon of address Oxo House, 4 Joiner Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,997 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 54
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 70 - LLP Member → ME
  • 55
    icon of address Kendal House, 41 Scotland Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 41 - Director → ME
  • 56
    THE P & A PARTNERSHIP UNLIMITED - 2014-09-05
    IS3040 UNLIMITED - 2014-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 64 - Director → ME
  • 57
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,445 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 58
    TOMIZ PUBLIC LIMITED COMPANY - 2015-08-06
    P & A RECEIVABLES SERVICES PUBLIC LIMITED COMPANY - 2015-08-06
    TREKGOLD PUBLIC LIMITED COMPANY - 2004-02-09
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,351,614 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2022-07-19
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-09 ~ 2010-04-06
    IIF 35 - LLP Member → ME
  • 3
    P & A LENDER SERVICES LIMITED - 2015-09-23
    BROOMCO (3338) LIMITED - 2004-03-15
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,798 GBP2017-12-31
    Officer
    icon of calendar 2004-03-12 ~ 2015-09-24
    IIF 39 - Director → ME
  • 4
    icon of address Suite A1 Sheffield Business Centre, Europa Link, Sheffield, South Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2008-07-11
    IIF 4 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-01-26
    IIF 69 - Secretary → ME
  • 5
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-24
    Officer
    icon of calendar 2020-07-02 ~ 2023-03-03
    IIF 57 - Director → ME
  • 6
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2025-03-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2025-03-10
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 7
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address Oxo House, 4 Joiner Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-01-04
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE

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.