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.

Jump to: Offsprings
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
    • Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 10
    • Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 11
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 12
  • 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 13
  • Chidlaw, John Daniel
    British born in January 1978

    Resident in England

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

      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
    • Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 22
    • Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 23
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 24
  • 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 25
  • 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 26
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 27
    • Progress House, 206 White Lane, 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 born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Linfit Court, Colliers Way, Clayton West, Huddersfield, West Yorkshire, HD8 9WL, United Kingdom

      IIF 33
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 34
    • Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 38
    • 8, Cluntergate, Horbury, Wakefield, West Yorkshire, WF4 5AG, United Kingdom

      IIF 39
  • 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 40
    • 750, City Road, Sheffield, S Yorks, S2 1GN, England

      IIF 41
  • 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 42
  • Chidlaw, John Daniel

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

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ASHLEIGH BARCLAY CONSULTANTS LIMITED
    11674776
    Progress House, 206 White Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-30 ~ now
    IIF 35 - Director → ME
    2018-11-13 ~ 2023-10-17
    IIF 23 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2018-11-13 ~ 2023-10-17
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ASHLEIGH SUPPORT SERVICES LIMITED
    10377528
    29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BELLA COFFEE HOUSES LIMITED
    07693149
    Bella Coffee, 8 Cluntergate, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    CHIC KINGZ LIMITED
    14362998
    Progress House 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CHIDLAW SUMMERSCALES PROPERTY MANAGEMENT & INVESTMENTS LIMITED
    10377767
    29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    FM 247 (UK) LIMITED
    - now 08676725
    NATURAL SOURCE LIMITED
    - 2016-03-24 08676725
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (6 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 29 - Director → ME
    2013-09-04 ~ 2013-11-14
    IIF 37 - 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
  • 7
    FM 247 GROUP LTD
    10782962
    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
  • 8
    M & E 247 (UK) LIMITED
    - now 08711927
    BOWKER AND ALLPRESS ELECTRICAL LTD
    - 2017-11-28 08711927
    29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive, Handsworth, Sheffield, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 18 - Director → ME
    2017-03-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    ONLINE PROPERTY PARTNERS LIMITED
    11738559
    Progress House, 206 White Lane, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OSSETT ALBION FOOTBALL CLUB (2016) LIMITED
    10438048 07626835
    Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2019-05-13
    IIF 20 - Director → ME
  • 11
    OSSETT UNITED LTD
    11162425
    Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (19 parents)
    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
  • 12
    REGIIS LIMITED
    11717424
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    REVCO UK LIMITED
    - now 09318082
    REVCO INTERIORS LIMITED
    - 2020-12-09 09318082
    Unit 4 Mile House Business Park, Darlington Road, Northallerton, England
    Active Corporate (8 parents)
    Officer
    2020-12-09 ~ 2023-08-23
    IIF 14 - Director → ME
    Person with significant control
    2020-12-09 ~ 2023-08-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ROCK PAPER SCISSOR RECRUITMENT LIMITED
    10146818
    29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    SAUK BPO CONSULTANTS LIMITED
    16234824
    Progress House, 206 White Lane, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    THE CLEAN GROUP (YORKSHIRE) LIMITED
    15711032
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-28
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE PINK LADIES CATERING LIMITED
    06403774
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-10-19 ~ 2008-09-17
    IIF 32 - Director → ME
  • 18
    THE PINK LADIES CONTRACT CLEANING LIMITED
    07362939
    The Manor House, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 19
    THE UNITA ACADEMY LTD
    10753306
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    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
  • 20
    UNITA GYMS LTD
    11119733
    29 Orgreave Close, Orgreave Business Park, Sheffield, S Yorks, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UNITA MAINTAIN LIMITED
    08018954
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UNITA NETWORKS LIMITED
    09844081
    Merchant Chambers Accountants, 427-431 London Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ 2015-10-27
    IIF 31 - Director → ME
  • 23
    UNITA SUPPORT SERVICES LIMITED
    09154147
    29 Orgreave Drive Handsworth, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    WORKSOP SCRAP METAL & SALVAGE LIMITED
    08432115
    750 City Road, Sheffield, S Yorks, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ 2013-04-23
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.