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

Chidlaw, John

    Related profiles found in government register
  • Chidlaw, John
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 112, Fleury Road, Sheffield, South Yorkshire, S14 1QY, United Kingdom

      IIF 1
  • Chidlaw, John Daniel

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

      IIF 2
  • Chidlaw, John
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 3
    • icon of address Progress House, 206 White Lane, Gleadless, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 4
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 5
  • Chidlaw, John Daniel
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 6 IIF 7
    • icon of address 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, England

      IIF 8
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 9 IIF 10
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, United Kingdom

      IIF 11
  • Chidlaw, John Daniel
    British director born in January 1978

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 15
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 16
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 17
  • Chidlaw, John Daniel
    British managing director born in January 1978

    Resident in England

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

      IIF 18
  • Chidlaw, John Daniel
    English company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 19
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 20
  • Chidlaw, John Daniel
    English director born in January 1978

    Resident in England

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

      IIF 21
  • Chidlaw, John Daniel
    English company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR, England

      IIF 22
    • icon of address 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 23
    • icon of address 8, Cluntergate, Horbury, Wakefield, West Yorkshire, WF4 5AG, United Kingdom

      IIF 24
  • Chidlaw, John Daniel
    English director born in January 1978

    Resident in United Kingdom

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

      IIF 25
    • icon of address 750, City Road, Sheffield, S Yorks, S2 1GN, England

      IIF 26
  • Chidlaw, John Daniel
    English sales director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Ecclesall Road, Sheffield, South Yorkshire, S11 9PS

      IIF 27
  • Mr John Daniel Chidlaw
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 28
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 29 IIF 30
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR

      IIF 31 IIF 32
    • icon of address 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, England

      IIF 33
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 34
    • icon of address Progress House 206, White Lane, Sheffield, S12 3GL, England

      IIF 35 IIF 36 IIF 37
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 38
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 39
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 40
  • Mr John Chidlaw
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 206 White Lane, Gleadless, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 41
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 42
  • Mr John Daniel Chidlaw
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,621 GBP2023-11-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Bella Coffee, 8 Cluntergate, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Progress House 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 6
    NATURAL SOURCE LIMITED - 2016-03-24
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,327 GBP2017-12-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 29 Orgreave Drive, Handsworth, Sheffield, S Yorks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BOWKER AND ALLPRESS ELECTRICAL LTD - 2017-11-28
    icon of address 29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive, Handsworth, Sheffield, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2016-10-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address Progress House, 206 White Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,964 GBP2021-04-30
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Progress House, 206 White Lane, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,400 GBP2025-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address The Manor House, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,794 GBP2018-06-30
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 29 Orgreave Close, Orgreave Business Park, Sheffield, S Yorks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 29 Orgreave Drive Handsworth, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,621 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2023-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2023-10-17
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    NATURAL SOURCE LIMITED - 2016-03-24
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,327 GBP2017-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2013-11-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-05-13
    IIF 11 - Director → ME
  • 4
    icon of address Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    430,384 GBP2025-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2019-05-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-05-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REVCO INTERIORS LIMITED - 2020-12-09
    icon of address Unit 4 Mile House Business Park, Darlington Road, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-08-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-08-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,400 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-08-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2008-09-17
    IIF 1 - Director → ME
  • 8
    icon of address Merchant Chambers Accountants, 427-431 London Road, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-27 ~ 2015-10-27
    IIF 21 - Director → ME
  • 9
    icon of address 750 City Road, Sheffield, S Yorks, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-06 ~ 2013-04-23
    IIF 26 - 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.