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

Prince, Philip Davies

    Related profiles found in government register
  • Prince, Philip Davies
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 1 IIF 2
    • Apartment 7, Graham Point, 405 Fulwood Road, Sheffield, S10 3GF, United Kingdom

      IIF 3
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 4 IIF 5
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 10
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 11
    • Hope Works 25, Mowbray Street, Sheffield, S3 8EL, England

      IIF 12
    • Omnia One, Queen Street, Sheffield, S1 2DU

      IIF 13
    • Omnia Property Group, Broadfield Court, Sheffield, S8 0XF, England

      IIF 14
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 15 IIF 16
    • The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 17
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Prince, Philip Davies
    British chartered accoutant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 23
  • Prince, Philip Davies
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 24
  • Prince, Philip Davies
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150 First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 25
    • First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 26
    • Omnia One, 125 Queen Street, Sheffield, S1 2DU, England

      IIF 27
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 34 IIF 35
    • Unit C4 Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 36
  • Mr Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 37
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Prince, Philip Davies
    British chartered accountant born in November 1957

    Registered addresses and corresponding companies
  • Prince, Philip Davies
    British director born in November 1957

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 49 IIF 50
  • Philip Davies Prince
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Philip Davies Prince
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prince Partnership, The Old Dairy Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 55
  • Prince, Philip
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Hall, Mayfield School, David Lane, Sheffield, S10 4PH, England

      IIF 56
  • Prince, Philip Davies
    British

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 57 IIF 58 IIF 59
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 61
    • Heatherfield Sheffield Road, Hathersage, Sheffield, South Yorkshire, S30 1DA

      IIF 62
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 63
  • Prince, Philip Davies
    British chartered accountant

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 64
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 65
    • The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

      IIF 66 IIF 67
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 68
  • Prince, Philip Davies
    British chartered accoutant

    Registered addresses and corresponding companies
    • Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 69
  • Prince, Philip Davies
    British director

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 70
  • Mr Philip Prince
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Broadfield Road, Sheffield, S8 0XQ, England

      IIF 71
  • Prince, Philip Davies

    Registered addresses and corresponding companies
    • 252 Fulwood Road, Sheffield, South Yorkshire, S10 3BL

      IIF 72
    • Apartment 7 Graham Point, 405 Fulwood Road, Sheffield, S10 3GF

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1999-03-01 ~ dissolved
    IIF 1 - director → ME
  • 2
    CHRIS LITTLEWOOD LIMITED - 1999-06-22
    HALLMARK CARPET COMPANY LIMITED - 1991-08-06
    W. MINTON LIMITED - 1991-06-28
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,939,219 GBP2024-03-31
    Officer
    1997-11-18 ~ now
    IIF 22 - director → ME
    1997-11-18 ~ now
    IIF 68 - secretary → ME
  • 3
    PARTY CITY (GB) LIMITED - 2011-02-04
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-01-11 ~ now
    IIF 9 - director → ME
  • 4
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    774,631 GBP2024-03-31
    Officer
    2003-08-08 ~ now
    IIF 18 - director → ME
    2003-08-08 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Omnia Property Group, Broadfield Court, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    22 GBP2023-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 6
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    142,870 GBP2024-03-31
    Officer
    2009-02-02 ~ now
    IIF 7 - director → ME
  • 7
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 24 - director → ME
  • 9
    DAIRY HOUSE ACP LTD - 2023-08-29
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-12 ~ now
    IIF 8 - director → ME
  • 10
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    154,486 GBP2024-03-31
    Officer
    2006-04-19 ~ now
    IIF 23 - director → ME
    2006-04-19 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 10 - director → ME
  • 12
    First Floor Unit F, 150 Little London Road, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-11-19 ~ now
    IIF 30 - director → ME
  • 13
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 28 - director → ME
  • 14
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 12 - director → ME
  • 15
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    581,091 GBP2023-03-31
    Officer
    2025-03-04 ~ now
    IIF 56 - director → ME
  • 16
    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
    2016-12-20 ~ now
    IIF 34 - director → ME
  • 17
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,836 GBP2023-03-31
    Officer
    2020-05-06 ~ now
    IIF 25 - director → ME
  • 18
    SKY-HOUSE CO. (EGERTON ST) LIMITED - 2022-04-06
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-12 ~ now
    IIF 32 - director → ME
  • 19
    SKY-HOUSE LIMITED - 2020-08-21
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    8,765 GBP2023-03-31
    Officer
    2019-06-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2003-04-29 ~ now
    IIF 11 - director → ME
  • 21
    AIRDEX LIMITED - 2005-06-13
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,083,760 GBP2024-03-31
    Officer
    1994-02-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    BELMAYNE HOUSE LIMITED - 1998-08-28
    VILLA PLAN LIMITED - 1993-12-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    BROOMSOL (13) LIMITED - 1988-07-21
    The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Officer
    2019-04-08 ~ dissolved
    IIF 5 - director → ME
  • 23
    SKY-HOUSE CO. ESTATES LIMITED - 2023-09-04
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,668 GBP2024-03-31
    Officer
    2023-07-31 ~ now
    IIF 6 - director → ME
  • 24
    SHERMAN MCCOY LIMITED - 2019-12-18
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Officer
    2004-11-24 ~ now
    IIF 20 - director → ME
  • 25
    MAJORSEARCH LIMITED - 1986-01-15
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Officer
    ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    J.L.M. PROPERTIES LIMITED - 1998-03-26
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1993-04-23 ~ 1998-04-27
    IIF 50 - director → ME
    1993-04-23 ~ 1998-04-27
    IIF 70 - secretary → ME
  • 2
    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
    2005-07-05 ~ 2011-03-31
    IIF 15 - director → ME
    2005-07-05 ~ 2011-03-31
    IIF 67 - secretary → ME
  • 3
    BRYTA WORKS LIMITED - 2011-03-08
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,738 GBP2023-03-31
    Officer
    2010-02-02 ~ 2011-01-31
    IIF 3 - director → ME
  • 4
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    65 GBP2023-07-31
    Officer
    2005-05-09 ~ 2022-06-30
    IIF 13 - director → ME
    2005-05-09 ~ 2009-06-08
    IIF 65 - secretary → ME
  • 5
    ECOMPANY LIMITED - 2014-11-25
    WESTCOURT OVERSEAS PROPERTIES LIMITED - 1999-11-01
    WESTCOURT OVERSEAS PROPERTY INVESTMENTS LIMITED - 1988-10-10
    BROOMCO (248) LIMITED - 1988-07-11
    9 Gordon Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,974 GBP2023-08-31
    Officer
    ~ 1997-06-27
    IIF 42 - director → ME
    ~ 1996-02-26
    IIF 72 - secretary → ME
  • 6
    WELBURN HOMES LIMITED - 2019-03-29
    Eterno Medical Skin Clinic Unit 9a, The Old Dairy, Eterno Medical Skin Clinic, Unit 9a, The Old Dairy, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    57,744 GBP2024-03-31
    Officer
    2003-06-23 ~ 2019-04-08
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    Omnia Property Group, Broadfield Court, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    22 GBP2023-06-30
    Officer
    2002-06-26 ~ 2024-12-17
    IIF 14 - director → ME
  • 8
    THE TASTY BAGUETTE CO. LIMITED - 2001-10-25
    The Old Dairy, Broadfield Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    1999-05-05 ~ 2002-06-11
    IIF 43 - director → ME
  • 9
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-03-29 ~ 2001-03-28
    IIF 59 - secretary → ME
  • 10
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-15 ~ 2025-03-13
    IIF 35 - director → ME
  • 11
    MILLENNIAD ESTATES LTD. - 2002-09-12
    RANDOMLIST LIMITED - 2000-02-10
    St Andrew's Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -56,130 GBP2024-03-31
    Officer
    1991-11-29 ~ 1993-10-21
    IIF 48 - director → ME
  • 12
    BROADFIELD CONSTRUCTION LIMITED - 2012-12-12
    PARTY TOWN LIMITED - 2011-02-04
    The Old Dairy, Broadfield Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    119,684 GBP2022-03-31
    Officer
    2011-01-11 ~ 2012-11-26
    IIF 4 - director → ME
  • 13
    LITTLE LONDON ROAD WORKS LIMITED - 2011-03-18
    LONDON ROAD WORKS LIMITED - 2004-07-21
    ROTAX INTERNATIONAL LIMITED - 2003-12-23
    TOKENFINAL LIMITED - 2002-02-22
    Nursery Works, 100 Little London Road, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    715,224 GBP2024-03-31
    Officer
    2008-12-18 ~ 2010-01-22
    IIF 2 - director → ME
    2004-04-02 ~ 2010-06-21
    IIF 73 - secretary → ME
  • 14
    PINPOINT ENTERPRISES LIMITED - 1997-11-11
    The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-01-11 ~ 1998-08-27
    IIF 57 - secretary → ME
  • 15
    AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED - 2016-10-12
    RAPIDELEVATION LIMITED - 2007-02-16
    Bleak House High Street, Honley, Holmfirth, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    251 GBP2020-06-28
    Officer
    2004-10-06 ~ 2006-06-08
    IIF 49 - director → ME
  • 16
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    2004-04-01 ~ 2008-03-19
    IIF 61 - secretary → ME
  • 17
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    581,091 GBP2023-03-31
    Officer
    2019-06-05 ~ 2024-09-30
    IIF 33 - director → ME
  • 18
    SKY HOUSE (WAVERLEY) MANAGEMENT COMPANY LIMITED - 2020-08-21
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-14 ~ 2023-04-24
    IIF 27 - director → ME
  • 19
    FLUFF & (GREEN) STUFF LIMITED - 2021-05-11
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,836 GBP2023-03-31
    Person with significant control
    2020-05-06 ~ 2021-05-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SKY-HOUSE CO. (EGERTON ST) LIMITED - 2022-04-06
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-08-12 ~ 2022-03-31
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 21
    BRICKPAVE LIMITED - 1997-10-31
    GRADEADVISE LIMITED - 1991-05-24
    Unit 9 White Holdings Station Road, Halfway, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,683 GBP2024-03-31
    Officer
    1997-10-15 ~ 1998-07-20
    IIF 44 - director → ME
    1997-10-15 ~ 1998-07-20
    IIF 64 - secretary → ME
  • 22
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    BELMAYNE HOUSE LIMITED - 1998-08-28
    VILLA PLAN LIMITED - 1993-12-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    BROOMSOL (13) LIMITED - 1988-07-21
    The Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Officer
    2000-04-21 ~ 2018-12-11
    IIF 16 - director → ME
    ~ 1998-02-19
    IIF 46 - director → ME
    2000-04-21 ~ 2018-12-11
    IIF 66 - secretary → ME
    ~ 1998-02-19
    IIF 60 - secretary → ME
  • 23
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    2000-11-06 ~ 2003-11-11
    IIF 45 - director → ME
  • 24
    SKY-HOUSE CO. ESTATES LIMITED - 2023-09-04
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,668 GBP2024-03-31
    Officer
    2021-04-12 ~ 2022-01-18
    IIF 31 - director → ME
  • 25
    SHERMAN MCCOY LIMITED - 2019-12-18
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MAJORSEARCH LIMITED - 1986-01-15
    Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Officer
    ~ 2000-01-04
    IIF 58 - secretary → ME
  • 27
    LEN COATES LIMITED - 1989-08-04
    Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S.yorks
    Corporate (4 parents)
    Equity (Company account)
    154,002 GBP2024-04-30
    Officer
    ~ 1992-09-30
    IIF 47 - director → ME
    ~ 1991-07-04
    IIF 62 - secretary → ME
  • 28
    TOP YARD LIMITED - 2025-03-12
    Unit C4 Centenary Works, 150 Little London Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-02 ~ 2025-01-24
    IIF 36 - 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.