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

Rimmer, Stephen John

    Related profiles found in government register
  • Rimmer, Stephen John
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 1
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 2
  • Rimmer, Stephen John
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, England

      IIF 3
  • Rimmer, Stephen John
    British manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 4
    • 15, Paternoster Row, Sheffield, S1 2BX

      IIF 5
    • 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR, United Kingdom

      IIF 6
    • 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 7
    • 7, Smithfield, Sheffield, South Yorkshire, S3 7AR

      IIF 8
    • 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, England

      IIF 9
    • 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, United Kingdom

      IIF 10 IIF 11
    • Unit 7, Smithfield, Sheffield, South Yorkshire, S3 7AR

      IIF 12
  • Rimmer, Stephen John
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR

      IIF 13
  • Rimmer, Stephen John
    British online retailer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 14
  • Rimmer, Stephen John
    British owner born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 15
  • Rimmer, Stephen John
    British social entrepreneur (director of cads) born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-22, Union St, Sheffield, S1 2JP, England

      IIF 16
  • Rimmer, Stephen John
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 17
    • 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 18
    • Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 19
    • The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 20 IIF 21 IIF 22
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 23
  • Rimmer, Stephen John
    British manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 24
    • 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 25
    • Cuthbert House, Arley Street, Sheffield, South Yorkshire, S2 4QP

      IIF 26
  • Rimmer, Stephen John
    British project manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rhj Accountants, The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG, England

      IIF 27
  • Rimmer, Stephen John
    British director born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, South Yorkshire, S3 7AR, England

      IIF 28
  • Rimmer, Stephen John
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, Uk

      IIF 29
  • Rimmer, Stephen John
    British civil servant born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 33 Blackwood Place, Banbury, Oxfordshire, OX15 4BD

      IIF 30
  • Rimmer, Stephen John
    British director general born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Rugby Building, Leamington Road, Ryton On Dunsmore, Coventry, Warwickshire, CV8 3EN

      IIF 31
  • Rimmer, Stephen John
    British,canadian civil servant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Home Office, Marsham Street, London, SW1P 4DF, England

      IIF 32
  • Rimmer, Stephen John
    British,canadian director of impact and learning born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wellman Buiding, Dudley Road, Oldbury, B69 3DL, England

      IIF 33
  • Rimmer, Stephen
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, England

      IIF 34
  • Rimmer, Stephen
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Union Street, Sheffield, S1 2JP, England

      IIF 35
  • Rimmer, Stephen John
    British

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, United Kingdom

      IIF 36
  • Mr Stephen Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithfield, Sheffield, S3 7AR, England

      IIF 37
  • Mr Stephen John Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 38
    • 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 39 IIF 40
    • 18-22, Union St, Sheffield, S1 2JP

      IIF 41
    • Cuthbert House, Arley Street, Sheffield, S2 4QP, England

      IIF 42
    • The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 43 IIF 44
  • Stephen John Rimmer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Abbeydale Picture House, 387 Abbeydale Road, Sheffield, S7 1FS, United Kingdom

      IIF 45
    • The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, England

      IIF 46
  • Mr Steve Rimmer
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    156 Arundel Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 2 - director → ME
  • 2
    Cuthbert House, Arley Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    15,363 GBP2023-07-31
    Officer
    2021-06-08 ~ now
    IIF 26 - director → ME
  • 3
    Cuthbert House, Arley Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2019-12-31 ~ now
    IIF 23 - director → ME
  • 4
    Mark Parsons, 18-22 Union St, Sheffield
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Cuthbert House, Arley Street, Sheffield, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-09-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    HLW 403 LIMITED - 2010-07-23
    23-24 Westminster Buildings, Theatre Square, Nottingham
    Corporate (1 parent)
    Officer
    2010-07-14 ~ now
    IIF 12 - director → ME
  • 7
    7 Smithfield, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 3 - director → ME
  • 8
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 4 - director → ME
  • 9
    7 Smithfield, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-23 ~ dissolved
    IIF 15 - director → ME
    2009-07-23 ~ dissolved
    IIF 36 - secretary → ME
  • 10
    Cads, 7 Smithfield, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -28,371 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,118 GBP2020-04-30
    Officer
    2017-04-01 ~ dissolved
    IIF 25 - director → ME
  • 12
    Abbeydale Picture House, 387 Abbeydale Road, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    SANDWELL CHILDREN'S SOCIAL CARE TRUST - 2018-03-16
    Wellman Buiding, Dudley Road, Oldbury, England
    Corporate (11 parents)
    Officer
    2017-10-16 ~ now
    IIF 33 - director → ME
  • 14
    7 Smithfield, Shalesmoor, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,196 GBP2016-03-31
    Officer
    2011-12-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 15
    Sam Gillick, Unit 5 Harvest Works, 104 Harvest Lane, Sheffield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2012-05-23 ~ now
    IIF 10 - director → ME
  • 16
    Cads, 7 Smithfield, Shalesmoor, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 6 - director → ME
  • 17
    7 Smithfield, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 7 - director → ME
  • 18
    C/o Rhj Accountants, The Quadrant, 99 Parkway Avenue, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-10-31 ~ dissolved
    IIF 27 - director → ME
  • 19
    TFG 1 LTD
    - now
    TICKETS FOR GOOD LIMITED - 2024-08-06
    24238, Sc535308 - Companies House Default Address, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    10,070 GBP2022-08-31
    Officer
    2017-06-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    The Workstation, 15 Paternoster Row, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    15 Paternoster Row, Sheffield, England
    Corporate (1 parent)
    Total liabilities (Company account)
    463,873 GBP2023-08-31
    Officer
    2019-11-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    15 Paternoster Row, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1,207 GBP2023-08-31
    Officer
    2021-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 40 - Has significant influence or controlOE
  • 23
    The Workstation, 15 Paternoster Row, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    The Workstation, 15 Paternoster Row, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    The Quadrant, Parkway Avenue, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-22 ~ 2015-04-01
    IIF 29 - director → ME
  • 2
    Cuthbert House, Arley Street, Sheffield, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2012-06-25 ~ 2013-02-14
    IIF 8 - director → ME
  • 3
    Unit 5 Harvest Works, 104 Harvest Lane, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -73,704 GBP2023-07-31
    Officer
    2014-09-10 ~ 2016-01-12
    IIF 9 - director → ME
  • 4
    Rugby Building Leamington Road, Ryton On Dunsmore, Coventry, Warwickshire
    Corporate (10 parents)
    Officer
    2012-10-01 ~ 2013-02-26
    IIF 31 - director → ME
  • 5
    18-20 Union Street, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,437 GBP2024-04-30
    Officer
    2015-03-01 ~ 2015-09-30
    IIF 35 - director → ME
    2014-05-01 ~ 2014-09-20
    IIF 5 - director → ME
  • 6
    JSSC
    - now
    JSSC LIMITED - 2004-01-13
    1 Temple Way, Bristol, England
    Dissolved corporate (5 parents)
    Officer
    2004-04-22 ~ 2005-10-31
    IIF 30 - director → ME
  • 7
    Cads, 7 Smithfield, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -28,371 GBP2024-03-31
    Officer
    2015-04-21 ~ 2015-06-17
    IIF 34 - director → ME
  • 8
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,118 GBP2020-04-30
    Officer
    2012-07-03 ~ 2015-05-01
    IIF 11 - director → ME
  • 9
    7 Smithfield, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ 2015-04-01
    IIF 28 - director → ME
  • 10
    7 Smithfield, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ 2013-01-15
    IIF 14 - director → ME
  • 11
    5 Anne Boleyns Walk, Cheam, Sutton, Surrey
    Corporate (12 parents, 1 offspring)
    Officer
    2013-06-20 ~ 2017-06-16
    IIF 32 - director → 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.