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

Eyre, Andrew

    Related profiles found in government register
  • Eyre, Andrew
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 1
    • Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, S36 4GG, England

      IIF 2
  • Eyre, Andrew
    British cd born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 3
  • Eyre, Andrew
    British certified chartered accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Balby Road, Doncaster, DN4 0QF, England

      IIF 4
  • Eyre, Andrew
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Midland Terrace, Westhouses, Alfreton, Derbyshire, DE55 5AB

      IIF 5
    • 92, Burton Road, Sheffield, S3 8DA

      IIF 6 IIF 7
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 8 IIF 9 IIF 10
    • Crabtree Lodge Green Farm, Hamlet, 5 New Hall Lane Stocksbridge, Sheffield, South Yorkshire, S36 4GG, England

      IIF 11
    • Po Box 17, 1 Effingham Street, Sheffield, South Yorkshire, S4 7YP, United Kingdom

      IIF 12 IIF 13
  • Eyre, Andrew
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 14 IIF 15
  • Eyre, Andrew
    British finance director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 16
  • Eyre, Andrew
    British financial consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 17
  • Eyre, Andrew
    British financial director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darley Dale Station, Station Road, Darley Dale, Derby, DE4 2EQ

      IIF 18
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 19
    • 228, Middlewood Road, Hillsborough, Sheffield, S6 1TE, United Kingdom

      IIF 20
  • Eyre, Andrew
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Balby Road, Doncaster, South Yorkshire, DN4 0QF

      IIF 21
  • Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482, Manchester Road, Sheffield, S36 2DU, United Kingdom

      IIF 22 IIF 23
    • 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 24
    • 482, Manchester Road, Stocksbridge, S36 2DU, United Kingdom

      IIF 25
  • Mr Andrew Eyre
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, New Lumfordq, Bakewell, Derbyshire, DE45 1GH, United Kingdom

      IIF 26
    • 294 Balby Road, Balby Road, Doncaster, DN4 0QF, England

      IIF 27
    • 294, Balby Road, Doncaster, South Yorkshire, DN4 0QF

      IIF 28
    • 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 29
    • Crabtree Lodge, 5 New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 30
    • Crabtree Lodge, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 31
  • Eyre, Andrew
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 32
  • Eyre, Andrew
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 33
  • Eyre, Andrew
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Lumford, Bakewell, DE45 1GH, England

      IIF 34 IIF 35 IIF 36
    • 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 37
    • 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 38
    • 9 Ascot Park Estate, Lenton Street, Sandiacre, Nottinghamshire, NG10 5DL, England

      IIF 39
    • Unit 4, Mitchell Way, Portsmouth, PO3 5PR, England

      IIF 40 IIF 41
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, United Kingdom

      IIF 42
    • 5, Newhall Lane, Stocksbridge, Sheffield, S36 4GG, United Kingdom

      IIF 43
    • Crabtree Lodge, 5 Newhall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 44
    • 6 & 7, Viking Road, Wigston, LE18 2BL, England

      IIF 45
    • 6-7, Viking Road, Wigston, LE18 2BL, England

      IIF 46
  • Eyre, Andrew
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 47
    • 5, New Hall Lane, Stocksbridge, Sheffield, S36 4GG, England

      IIF 48
  • Eyre, Andrew
    English company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 49 IIF 50
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, United Kingdom

      IIF 51
    • 482, Manchester Road, Stocksbridge, County (optional), S36 2DU, United Kingdom

      IIF 52
  • Eyre, Andrew
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482 Mnachester Road, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 53
    • 5, New Hall Lane, Stocksbridge, Sheffield, South Yorkshire, S36 4GG, United Kingdom

      IIF 54
  • Eyre, Andrew
    English finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baddiley Hall, Baddiley Hall Lane, Baddiley, Nantwich, CW5 8BS

      IIF 55
  • Eyre, Andrew
    British

    Registered addresses and corresponding companies
    • 92, Burton Road, Sheffield, S3 8DA

      IIF 56
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 57
  • Eyre, Andrew
    British cd

    Registered addresses and corresponding companies
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 58
  • Eyre, Andrew
    British company director

    Registered addresses and corresponding companies
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SU

      IIF 59
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 60 IIF 61 IIF 62
  • Eyre, Andrew
    British director

    Registered addresses and corresponding companies
    • Crabtree Lodge, 5 Newhall Lane, Sheffield, South Yorkshire, S36 4GG

      IIF 63 IIF 64
  • Eyre, Andrew
    British financial director

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 65
  • Mr Andrew Eyre
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 66
    • 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 67
    • 9-10 Lenton Street, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 68
  • Mr Andrew Eyre
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Lumford, Bakewell, DE45 1GH, England

      IIF 69
    • Curbar House, North Church Street, Bakewell, DE45 1DB, England

      IIF 70
    • 482, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 71
child relation
Offspring entities and appointments 43
  • 1
    4SLC FOR STOCKSBRIDGE LEISURE CENTRE TRUST
    08413664
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-05-05 ~ 2014-08-31
    IIF 16 - Director → ME
  • 2
    7 HILLS BREWERY LIMITED - now
    2CC LIMITED
    - 2021-10-18 12405625
    16 Castlegate, Tickhill, Doncaster
    Active Corporate (6 parents)
    Officer
    2020-01-15 ~ 2021-08-26
    IIF 51 - Director → ME
    Person with significant control
    2020-01-15 ~ 2021-10-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A.C.K. MATERIALS HANDLING LIMITED
    - now 02645507
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 47 - Director → ME
  • 4
    ADP BUSINESS SOLUTIONS LTD
    - now 08871804
    GARTON POLYMER TECHNOLOGIES LTD - 2018-10-08
    16 Castlegate, Tickhill, Doncaster
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AFT COMPOSITES LIMITED
    08337802
    Brookside Cottage, Lower Frankton, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-01 ~ 2025-02-17
    IIF 55 - Director → ME
  • 6
    ANDFEE LIMITED
    17060018 14790876
    16 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AR-ACCOUNTANTS.CO.UK LIMITED
    07145967
    294 Balby Road, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ 2021-02-04
    IIF 21 - Director → ME
    Person with significant control
    2018-02-01 ~ 2021-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    ASHOVER ROLLING STOCK COMPANY LIMITED
    08697436
    Curbar House, North Church Street, Bakewell, England
    Active Corporate (6 parents)
    Officer
    2014-02-24 ~ now
    IIF 34 - Director → ME
  • 9
    BAGE TECHNOLOGIES LIMITED
    12356298
    9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BEAUFORT FINCH LIMITED
    10575169
    228 Middlewood Road, Hillsborough, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2018-01-01
    IIF 20 - Director → ME
  • 11
    DECKS BARS LIMITED
    14810959
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-18 ~ 2023-06-01
    IIF 48 - Director → ME
  • 12
    DERBYSHIRE DALES RAILWAY LIMITED
    04978810
    44 Midland Terrace, Westhouses, Alfreton, Derbyshire
    Dissolved Corporate (10 parents)
    Officer
    2014-06-26 ~ 2016-01-21
    IIF 5 - Director → ME
  • 13
    DIAMOND RESPONSIVE ENGINEERING LTD - now
    TFL RESPONSIVE ENGINEERING LIMITED - 2026-01-08
    TUBULAR FABRICATIONS LIMITED
    - 2016-11-02 05927511 10051798
    Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield
    Active Corporate (8 parents)
    Officer
    2009-01-05 ~ 2009-03-02
    IIF 1 - Director → ME
    2009-01-05 ~ 2009-03-02
    IIF 57 - Secretary → ME
  • 14
    DPA BUSINESS SERVICES LTD
    12860076
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2020-09-07 ~ 2021-03-22
    IIF 54 - Director → ME
    Person with significant control
    2020-09-07 ~ 2021-03-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EYRE & CO ACCOUNTANTS LIMITED
    - now 12165666
    FORGE ACCOUNTANTS LIMITED
    - 2019-10-03 12165666
    16 Castlegate, Tickhill, Doncaster
    Active Corporate (4 parents)
    Officer
    2022-06-15 ~ 2022-10-28
    IIF 50 - Director → ME
    2019-08-20 ~ 2020-04-17
    IIF 52 - Director → ME
    Person with significant control
    2019-08-20 ~ 2020-04-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    2022-06-01 ~ 2022-10-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FALCO ENGINEERING LIMITED
    - now 06788713
    IMCO (12009) LIMITED
    - 2009-02-02 06788713 06856491... (more)
    C/o Abbey Taylor Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2009-01-28 ~ 2009-03-02
    IIF 8 - Director → ME
    2009-01-28 ~ 2009-03-02
    IIF 60 - Secretary → ME
  • 17
    FORGE BUSINESS GROUP LTD
    10883325
    482 Manchester Road, Stocksbridge, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2019-10-01
    IIF 49 - Director → ME
  • 18
    FORGE PAYROLL LTD
    11036332
    Barracks House Room 6, 1st Floor, Hillsborough, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-01
    IIF 53 - Director → ME
  • 19
    FORGE SHEFFIELD LTD
    10884908
    Barracks House, Langsett Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2018-05-01 ~ 2019-10-01
    IIF 33 - Director → ME
  • 20
    FORGE SOLUTIONS LTD
    - now 08850150
    GARTON PROPERTY SERVICES LTD - 2017-03-27
    294 Balby Road Balby Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    GENIE ACRYLICS LTD
    10372529
    Unit 4 Mitchell Way, Portsmouth, England
    Active Corporate (8 parents)
    Officer
    2025-02-03 ~ now
    IIF 41 - Director → ME
  • 22
    GROSVENOR EYRE LIMITED
    - now 14790876
    ANDFEE LIMITED
    - 2024-07-24 14790876 17060018
    9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    H.P.M. LIMITED
    - now 02349003
    METROGUNNER LIMITED - 1989-06-06
    9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    2020-06-05 ~ now
    IIF 39 - Director → ME
  • 24
    HAMPSHIRE PLASTICS LIMITED
    - now 08283458
    HAMPSHIRE SIGNS AND PLASTICS LIMITED
    - 2025-06-10 08283458
    Unit 4 Mitchell Way, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    2025-02-03 ~ 2025-12-01
    IIF 40 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 25
    OMNIA TECHNICAL PLASTICS LTD
    - now 07120757
    OUTFORM TECHNICAL PLASTICS LIMITED
    - 2023-02-27 07120757
    VALLEY CPI LTD - 2020-01-06
    6-7 Viking Road, Wigston, England
    Active Corporate (13 parents)
    Officer
    2023-02-22 ~ now
    IIF 46 - Director → ME
  • 26
    OPPORTUNITY GROUP (HOLDINGS) LIMITED
    - now 06100133
    HLW 327 LIMITED
    - 2007-03-19 06100133 05053995... (more)
    C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 14 - Director → ME
    2007-05-25 ~ 2008-05-01
    IIF 63 - Secretary → ME
  • 27
    PACE PROFESSIONAL LTD
    - now 08858345
    GARTON BUSINESS SERVICES LTD
    - 2016-05-04 08858345
    11 Chestnut Drive, Broadmeadows, South Normanton, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-01 ~ 2017-01-11
    IIF 17 - Director → ME
  • 28
    PEAK RAILWAY ASSOCIATION LIMITED
    - now 03571526
    PEAK RAILWAYS HERITAGE TRUST LIMITED - 2003-11-11
    Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Active Corporate (36 parents)
    Officer
    2015-03-10 ~ 2016-06-07
    IIF 18 - Director → ME
  • 29
    PERFECT IMPERFECTION LIMITED
    15376645
    6 & 7 Viking Road, Wigston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    PMI NOTTINGHAM LIMITED
    - now 12063742
    WALKLEY HERITAGE LIMITED
    - 2021-02-10 12063742
    9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-21 ~ 2022-12-01
    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
    IIF 71 - Right to appoint or remove directors OE
    2023-04-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PRINTEEZ LIMITED
    05733848
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 19 - Director → ME
    2006-03-16 ~ dissolved
    IIF 65 - Secretary → ME
  • 32
    SHEFFIELD TECHNOLOGY SOLUTIONS LIMITED
    11516306
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2018-08-14 ~ 2019-11-18
    IIF 42 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-11-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    SPEEDWELL REINFORCEMENT LIMITED
    00594158
    93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 10 - Director → ME
    2009-06-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 34
    SPRING WORKS SERVICES LIMITED
    10750528
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2018-03-15 ~ 2019-01-01
    IIF 43 - Director → ME
  • 35
    SPRING WORKS SHEFFIELD LIMITED
    08630917
    Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 36
    TAYLOR AND JONES LIMITED
    - now 05297450 08856180
    SCF (CLIENTCO 001) LIMITED
    - 2005-03-07 05297450
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2004-11-26 ~ dissolved
    IIF 15 - Director → ME
    2004-11-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 37
    THE ASHOVER LIGHT RAILWAY SOCIETY
    06877968
    Curbar House, North Church Street, Bakewell, England
    Active Corporate (20 parents)
    Officer
    2013-11-12 ~ now
    IIF 2 - Director → ME
    2012-05-05 ~ 2013-09-29
    IIF 11 - Director → ME
  • 38
    THE TEMPERED SPRING COMPANY LIMITED
    - now 06742506 05494877
    TEMPERED TOOLS LIMITED
    - 2012-03-14 06742506 05494620... (more)
    IMCO (122008) LIMITED
    - 2009-01-28 06742506 06742499... (more)
    17, Effingham Street, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 3 - Director → ME
    2009-01-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 39
    TSL DEVELOPMENT COMPANY LIMITED
    - now 06468086
    2A'S DEVELOPMENT LIMITED
    - 2011-02-14 06468086
    IMCO (272007) LIMITED
    - 2008-06-27 06468086 06468064... (more)
    17, Inmans Yard, Effingham Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2008-06-16 ~ 2015-03-08
    IIF 7 - Director → ME
    2008-11-27 ~ 2015-03-08
    IIF 56 - Secretary → ME
  • 40
    TSL GROUP SHEFFIELD LIMITED
    08630919
    Po Box 17 1 Effingham Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 41
    TSL TURTON LIMITED
    - now 06789309
    IMCO (102009) LIMITED
    - 2009-05-06 06789309 06948840... (more)
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 6 - Director → ME
    2009-04-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 42
    TT REALISATIONS LIMITED
    - now 05494877
    TEMPERED TOOLS LIMITED
    - 2014-10-31 05494877 06742506... (more)
    THE TEMPERED SPRING COMPANY LIMITED
    - 2012-03-14 05494877 06742506
    BROOMCO (3822) LIMITED - 2005-07-20
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (13 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 9 - Director → ME
    2008-12-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 43
    XPERIENTIAL LIVING GROUP LIMITED
    - now 14823019
    EXPERIENTIAL LIVING GROUP LTD
    - 2023-07-10 14823019
    STEELYARD UK LTD
    - 2023-06-01 14823019
    9 New Lumford, Bakewell, England
    Active Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 69 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.