The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony William Jude Cundall

    Related profiles found in government register
  • Mr Anthony William Jude Cundall
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 1
    • Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 2
    • Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 3 IIF 4
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 5
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 6
    • Sterling House, Maple Court, Tankersley, S75 3DP

      IIF 7
  • Mr Anthony William Jude Cundall
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 8
  • Mr Anthony William Jude Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Gleneagles Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0YG, England

      IIF 9
    • The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY, United Kingdom

      IIF 10
  • Mr Anthony William, Jude Cundall
    British born in January 1979

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 13
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 14
  • Anthony William Jude Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House Maple Court, Maple Park, Barnsley, S75 3DP, United Kingdom

      IIF 15 IIF 16
    • Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 22
    • Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 23 IIF 24
  • Cundall, Anthony William Jude
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Cundall, Anthony William Jude
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Medburn Land Company Limited, Stirling House Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 28
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 29
    • Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 39 IIF 40 IIF 41
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 43
    • Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 44
    • Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 45
    • Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 46 IIF 47
    • Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 48
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 49 IIF 50
    • Sterling House, Maple Court, Tankersley, S75 3DP

      IIF 51
  • Cundall, Anthony William Jude
    British managing director born in January 1979

    Resident in England

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

      IIF 52
  • Anthony Cundall
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, United Kingdom

      IIF 53
  • Cundall, Anthony William Jude
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 54
    • The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY, United Kingdom

      IIF 55
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 56 IIF 57
  • Cundall, Anthony William Jude
    British business development born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Elms, Doncaster Road, Rotherham, South Yorkshire, S65 1DY

      IIF 58
  • Cundall, Anthony William Jude
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP

      IIF 59
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 60
  • Cundall, Anthony William Jude
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 61 IIF 62
    • Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 63
    • 19 Gleneagles Drive, Stretton, Burton-on-trent, DE13 0YG, England

      IIF 64 IIF 65
  • Cundall, Anthony William Jude
    British investor born in January 1979

    Resident in United Kingdom

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

      IIF 66
  • Cundall, Anthony William Jude
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 67
  • Cundall, Anthony William, Jude
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 68
    • 71-75 Shelton Street, C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 69
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 70
  • Cundall, Anthony William, Jude
    British investor born in January 1979

    Resident in United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • Unit 1, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 74
  • Cundall, Anthony William Jude

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 75 IIF 76
  • Cundall, Anthony William, Jude

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

      IIF 77
  • Cundall, Anthony
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cundall, Anthony
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Spey Drive, Auckley, Doncaster, South Yorkshire, DN9 3JL

      IIF 81
  • Cundall, Anthony

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-05-02 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    Unit 2 Maple Court, Tankersley, Barnsley, England
    Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 62 - director → ME
  • 5
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    21,949,783 GBP2023-09-30
    Officer
    2016-01-31 ~ now
    IIF 67 - director → ME
  • 6
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-08-31
    Officer
    2015-07-14 ~ now
    IIF 59 - director → ME
  • 7
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshires
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    15,494 GBP2023-12-31
    Officer
    2013-10-09 ~ now
    IIF 57 - llp-designated-member → ME
  • 8
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 9
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -17,945 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 50 - director → ME
    2020-07-02 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    Sterling House Maple Court, Tankersley, Barnsley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,971,461 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -111,334 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 49 - director → ME
    2020-07-24 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 70 - director → ME
    2019-07-23 ~ now
    IIF 82 - secretary → ME
  • 13
    The Elms, Doncaster Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    St James House, Vicar Lane, Sheffield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,180 GBP2024-01-31
    Officer
    2010-01-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    RENAISSANCE PRIORY HOTEL & SPA LIMITED - 2021-09-06
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,789 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Sterling House Maple Court, Tankersley, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    -666,249 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 39 - director → ME
  • 19
    A SHADE GREENER (F3) LTD - 2018-08-14
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Corporate (3 parents)
    Officer
    2018-08-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BOILERS FOR LIFE LIMITED - 2018-10-05
    Sterling House, Maple Court, Tankersley
    Corporate (3 parents)
    Equity (Company account)
    -194,773 GBP2023-11-30
    Officer
    2018-10-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 2 Maple Court, Tankersley, Barnsley, England
    Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    The Elms, Doncaster Road, Rotherham, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26 GBP2023-12-31
    Officer
    2003-12-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 72 - director → ME
    2016-12-19 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    9th Floor 7 Park Row, Leeds
    Corporate (3 parents)
    Equity (Company account)
    5,572,993 GBP2020-03-31
    Person with significant control
    2021-06-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 38 - director → ME
  • 26
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 73 - director → ME
  • 27
    Sterling House, Maple Court, Maple Road, Tankersley, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,602,275 GBP2021-10-01 ~ 2022-09-30
    Officer
    2018-05-15 ~ now
    IIF 46 - director → ME
  • 28
    Sterling House, Maple Court, Maple Road, Tankersley, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,980 GBP2023-09-30
    Officer
    2018-05-26 ~ now
    IIF 47 - director → ME
  • 29
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents)
    Officer
    2021-06-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2022-06-07 ~ now
    IIF 45 - director → ME
  • 31
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents)
    Officer
    2021-07-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 2 Maple Court, Tankersley, Barnsley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 26 - director → ME
  • 33
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,167 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 33 - director → ME
  • 34
    RENAISSANCE PRIORY LIMITED - 2021-09-21
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents)
    Officer
    2021-06-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    THE YORKSHIRE BIG CITY CO (TANSLEY) LIMITED - 2021-07-22
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,880 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 71 - director → ME
  • 37
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2016-05-10 ~ now
    IIF 66 - director → ME
  • 38
    Sterling House, Maple Court, Maple Road, Tankersley
    Dissolved corporate (1 parent)
    Officer
    2014-06-27 ~ dissolved
    IIF 64 - director → ME
  • 39
    Sterling House, Maple Court, Maple Road, Tnakersley
    Dissolved corporate (1 parent)
    Officer
    2014-06-27 ~ dissolved
    IIF 65 - director → ME
  • 40
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 31 - director → ME
Ceased 17
  • 1
    Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Person with significant control
    2018-11-05 ~ 2022-12-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    21,949,783 GBP2023-09-30
    Officer
    2013-12-01 ~ 2016-01-31
    IIF 60 - director → ME
    2009-06-02 ~ 2010-01-28
    IIF 80 - director → ME
  • 3
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2019-07-23 ~ 2021-05-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    St James House, Vicar Lane, Sheffield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Officer
    2017-10-10 ~ 2021-05-27
    IIF 74 - director → ME
  • 5
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    1st Floor Suite 1 St James House, Vicar Lane, Sheffield, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    263,773 GBP2024-03-31
    Officer
    2018-11-30 ~ 2021-05-18
    IIF 43 - director → ME
  • 6
    Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,180 GBP2024-01-31
    Officer
    2009-04-30 ~ 2010-01-28
    IIF 79 - director → ME
  • 7
    Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved corporate
    Officer
    2009-02-18 ~ 2010-01-28
    IIF 78 - director → ME
  • 8
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-06-07 ~ 2024-12-01
    IIF 29 - director → ME
  • 9
    ASGTELE.COM LIMITED - 2018-04-17
    Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -925,946 GBP2020-09-30
    Officer
    2017-10-15 ~ 2018-05-02
    IIF 42 - director → ME
  • 10
    71-75 Shelton Street C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -234,800 GBP2024-10-31
    Officer
    2018-06-06 ~ 2024-10-25
    IIF 69 - director → ME
  • 11
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Officer
    2020-03-23 ~ 2024-09-09
    IIF 28 - director → ME
  • 12
    BUSINESS SAMARITANS UK LIMITED - 2011-03-31
    Unit One Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -3,453 GBP2023-12-31
    Officer
    2008-10-28 ~ 2010-01-28
    IIF 81 - director → ME
  • 13
    3 Oak Garth, Burnt Yates, Harrogate, North Yorkshire, England
    Corporate (10 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2020-06-23 ~ 2023-05-15
    IIF 52 - director → ME
    Person with significant control
    2020-06-23 ~ 2023-05-15
    IIF 22 - Right to appoint or remove directors OE
  • 14
    SKY HOUSE COMPANY (WAVERLEY) LIMITED - 2020-08-21
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -102,088 GBP2024-03-31
    Officer
    2017-02-01 ~ 2017-08-04
    IIF 61 - director → ME
  • 15
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,167 GBP2023-10-31
    Person with significant control
    2021-10-22 ~ 2021-11-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    118 Queens Road, Whitley Bay, England
    Corporate (2 parents)
    Equity (Company account)
    787,850 GBP2023-08-31
    Officer
    2020-02-21 ~ 2024-09-09
    IIF 41 - director → ME
  • 17
    24 Savile Row, London, England
    Corporate (2 parents)
    Officer
    2012-10-15 ~ 2020-02-28
    IIF 56 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.