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

Hart, James Thomas

    Related profiles found in government register
  • Hart, James Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 1
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 2
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, United Kingdom

      IIF 3
    • icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 4
  • Hart, James Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 5
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, S9 1JD

      IIF 6
    • icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 7 IIF 8 IIF 9
  • Hart, James Thomas
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 12
  • Hart, James Thomas

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 13
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 14 IIF 15
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 16
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 17
    • icon of address Firth House, Po Box 644 Meadowhall Road, Sheffield, S9 1JD

      IIF 18 IIF 19 IIF 20
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 23
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 24 IIF 25
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 26
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 27 IIF 28
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 39
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 40 IIF 41
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 42
  • Hart, James Thomas
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 43 IIF 44
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 45
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 46
    • icon of address Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 47
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 48
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 49 IIF 50
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 61
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 65
  • Hart, James Thomas
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 66
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 67
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 68
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 69 IIF 70
    • icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 71 IIF 72
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 73 IIF 74
  • Hart, James Thomas
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, James Thomas
    British chartered acountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 115 IIF 116
    • icon of address Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 117
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 118
  • Hart, James Thomas
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 South Accommodation Road, C/o Allied Glass Containers, Leeds, West Yorkshire, LS10 1NQ

      IIF 119
    • icon of address 69, South Accommodation Road, Leeds, LS10 1NQ, England

      IIF 120
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 121 IIF 122
    • icon of address 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 123
  • Hart, James Thomas
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 124
  • Hart, James Thomas
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 125
  • Hart, James Thomas
    British group financial controller born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 126
    • icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 127
  • Hart, James Thomas
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -12,843,348 GBP2023-03-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 72 - Director → ME
  • 4
    JOHNSON & FIRTH BROWN (EXPORTS) LIMITED - 2003-09-30
    SPENCER WIRE COMPANY LIMITED (THE) - 1978-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 116 - Director → ME
  • 5
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 76 - Director → ME
  • 6
    WM.OXLEY & CO. LIMITED - 1989-03-20
    EDGAR ALLEN DEVELOPMENTS LIMITED - 1999-09-07
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 77 - Director → ME
  • 7
    CABLE STRIPPERS LIMITED - 1988-10-25
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 70 - Director → ME
  • 9
    BRITISH WEDGE WIRE COMPANY LIMITED(THE) - 1991-04-02
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 75 - Director → ME
Ceased 79
  • 1
    GEORGE TURTON,PLATTS & CO.,LIMITED - 1989-02-13
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 87 - Director → ME
  • 2
    PROJECT MAGNUM LIMITED - 2010-11-04
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2017-06-30
    IIF 122 - Director → ME
  • 3
    BROOMCO (3031) LIMITED - 2003-03-24
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 123 - Director → ME
  • 4
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 48 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 61 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 39 - Secretary → ME
  • 6
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 95 - Director → ME
  • 7
    SAMUEL OSBORN & CO. LIMITED - 1991-06-27
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 102 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 9 - Secretary → ME
  • 8
    FIRTH RIXSON SPECIAL STEELS LIMITED - 2003-09-30
    BARWORTH FLOCKTON LIMITED - 1998-09-25
    icon of address 644, Firth House, Meadowhall Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 80 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 5 - Secretary → ME
  • 9
    FIRTH BROWN CASTINGS LIMITED - 1992-10-01
    FIRTH BROWN CASTINGS LIMITED - 1992-09-21
    FIRTH RIXSON CASTINGS LIMITED - 2006-12-20
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2006-12-08
    IIF 115 - Director → ME
    icon of calendar 2006-09-05 ~ 2006-12-08
    IIF 1 - Secretary → ME
  • 10
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 86 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 6 - Secretary → ME
  • 11
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 110 - Director → ME
  • 12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 59 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 37 - Secretary → ME
  • 13
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 50 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 27 - Secretary → ME
  • 14
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 49 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 28 - Secretary → ME
  • 15
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 105 - Director → ME
  • 16
    MEADOWHALL (ENPAR) LIMITED - 2010-03-23
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-24
    IIF 113 - Director → ME
  • 17
    FIRTH RIXSON METALS LIMITED - 2008-10-15
    AURORA METALS LIMITED - 1999-11-30
    SPENCER CLARK LIMITED - 1998-06-29
    SPENCER CLARK METAL INDUSTRIES P L C - 1995-06-30
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 106 - Director → ME
  • 18
    MEADOWHALL (ENTWISTLE) LIMITED - 2010-03-18
    icon of address 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-24
    IIF 114 - Director → ME
  • 19
    GLENBANK TRADING LIMITED - 2007-10-22
    icon of address 229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-06-30
    IIF 66 - Director → ME
  • 20
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 78 - Director → ME
  • 21
    AURORA PLC - 1995-04-06
    AURORA PLC - 1982-06-29
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 93 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 4 - Secretary → ME
  • 22
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    FIRTH RIXSON PLC - 2003-04-17
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 127 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 24 - Secretary → ME
  • 23
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 81 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 3 - Secretary → ME
  • 24
    FIRTH RIXSON RINGS LIMITED - 1998-09-25
    FIRTH RIXSON SPECIAL PRODUCTS LIMITED - 1999-09-29
    RING ROLLED PRODUCTS LIMITED - 1991-04-02
    BROOMCO (196) LIMITED - 1987-03-26
    icon of address Unit 6 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 118 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 23 - Secretary → ME
  • 25
    GLOSSOP SUPER ALLOYS LIMITED - 1991-04-02
    EXPANDED POLYMERS LIMITED - 1978-12-31
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 126 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 12 - Secretary → ME
  • 26
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 117 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 2 - Secretary → ME
  • 27
    RISEWORTH NO. 1 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 85 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 18 - Secretary → ME
  • 28
    RISEWORTH NO. 2 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 82 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 21 - Secretary → ME
  • 29
    RISEWORTH NO. 3 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 84 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 22 - Secretary → ME
  • 30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2011-02-24
    IIF 20 - Secretary → ME
  • 31
    RISEWORTH NO. 4 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 83 - Director → ME
    icon of calendar 2006-09-06 ~ 2011-02-24
    IIF 19 - Secretary → ME
  • 32
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2011-06-30
    IIF 13 - Secretary → ME
  • 33
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 56 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 30 - Secretary → ME
  • 34
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 65 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 42 - Secretary → ME
  • 35
    ENTWISTLE - SANDIACRE LTD - 1989-02-13
    SANDIACRESCREW CO LIMITED - 1985-01-24
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 101 - Director → ME
  • 36
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 120 - Director → ME
  • 37
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 51 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 33 - Secretary → ME
  • 38
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 57 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 31 - Secretary → ME
  • 39
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 47 - Director → ME
  • 40
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 99 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 10 - Secretary → ME
  • 41
    HUDSON-NIESPER LIMITED - 1978-12-31
    JESSOP INVESTMENTS LIMITED - 1991-02-01
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 91 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-24
    IIF 25 - Secretary → ME
  • 42
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-06-30
    IIF 62 - Director → ME
  • 43
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 119 - Director → ME
  • 44
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 111 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 11 - Secretary → ME
  • 45
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 60 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 29 - Secretary → ME
  • 46
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 63 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 40 - Secretary → ME
  • 47
    EDGAR ALLEN, BALFOUR LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 104 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 7 - Secretary → ME
  • 48
    EDGAR ALLEN BALFOUR STEELS LIMITED - 1999-09-07
    EDGAR ALLEN STEELS LIMITED - 1976-12-31
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 97 - Director → ME
  • 49
    EDGAR ALLEN FOUNDRY LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 96 - Director → ME
  • 50
    RIVER DON STAMPINGS LIMITED - 2011-07-13
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 94 - Director → ME
  • 51
    THOS.FIRTH & JOHN BROWN LIMITED - 2011-07-13
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 92 - Director → ME
  • 52
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 52 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 36 - Secretary → ME
  • 53
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 107 - Director → ME
  • 54
    NORTH BRITISH STEEL GROUP (HOLDINGS) PLC - 1991-08-21
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 79 - Director → ME
  • 55
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-28 ~ 2023-06-30
    IIF 67 - Director → ME
  • 56
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 43 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 14 - Secretary → ME
  • 57
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 55 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 32 - Secretary → ME
  • 58
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-30
    IIF 128 - Director → ME
  • 59
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-30
    IIF 125 - Director → ME
  • 60
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 121 - Director → ME
  • 61
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-06-30
    IIF 74 - Director → ME
  • 62
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-06-30
    IIF 73 - Director → ME
  • 63
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 90 - Director → ME
  • 64
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 58 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 34 - Secretary → ME
  • 65
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 88 - Director → ME
  • 66
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 64 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 41 - Secretary → ME
  • 67
    FIRTH VICKERS SPECIAL STEELS LIMITED - 1985-04-16
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 98 - Director → ME
  • 68
    B & N (NO.33) LIMITED - 1982-02-26
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 112 - Director → ME
  • 69
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 53 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 35 - Secretary → ME
  • 70
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 45 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 16 - Secretary → ME
  • 71
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 44 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 15 - Secretary → ME
  • 72
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 46 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 17 - Secretary → ME
  • 73
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2017-06-30
    IIF 124 - Director → ME
  • 74
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 54 - Director → ME
    icon of calendar 2020-02-24 ~ 2023-06-30
    IIF 38 - Secretary → ME
  • 75
    JESSOP-SAVILLE LIMITED - 1988-04-14
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 108 - Director → ME
  • 76
    RIGBY METAL COMPONENTS LIMITED - 1990-08-30
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 109 - Director → ME
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 8 - Secretary → ME
  • 77
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 100 - Director → ME
  • 78
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 89 - Director → ME
  • 79
    NIAGARA FORGE (SHEFFIELD) LIMITED - 1977-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-02-24
    IIF 103 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.