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

Davies, Stewart James

    Related profiles found in government register
  • Davies, Stewart James
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart James
    British chairman born in June 1951

    Resident in United Kingdom

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

      IIF 34
  • Davies, Stewart James
    British company director born in June 1951

    Resident in United Kingdom

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

      IIF 35
  • Davies, Stewart James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, Uk

      IIF 36
    • icon of address Sterling House, Maple Court, Barnsley, South Yorkshire, S75 3DP

      IIF 37
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 38
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 39
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 40
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 41
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Unit One, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 46
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 47 IIF 48 IIF 49
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 50 IIF 51
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 52
    • icon of address Sterling House, Maple Court, Tankersley, S75 3DP, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 1, Maple Court, Tankersley, S75 3DP, England

      IIF 56
  • Davies, Stewart James
    British investor born in June 1951

    Resident in United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 1, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 62
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 63
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 64
  • Davies, Stewart James
    British none born in June 1951

    Resident in United Kingdom

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

      IIF 65
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 66
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S81 9TA, United Kingdom

      IIF 67
    • icon of address Sterling House, Maple Court, Maple Road, Tankesley, South Yorkshire, S75 3DP, Uk

      IIF 68
  • Davies, Stewart James
    born in June 1951

    Resident in England

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

      IIF 69 IIF 70 IIF 71
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 73
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 74
  • Davies, Stewart James
    British company director born in June 1951

    Resident in England

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

      IIF 75
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 76
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 77 IIF 78
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP, United Kingdom

      IIF 79 IIF 80
  • Davies, Stewart James
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Ash Tree Farm, Thorpe In Balne, Doncaster, DN6 0DZ

      IIF 81
    • icon of address 18 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 82
  • Davies, Stewart James
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stewart
    British director born in June 1951

    Resident in United Kingdom

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

      IIF 122
  • Davies, Stewart James
    British director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 123
  • Davies, Stewart James
    British managing director born in June 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 124
  • Davies, Stewart James
    British

    Registered addresses and corresponding companies
    • icon of address Zenith 17 Verbier, Valais 1936, Switzerland

      IIF 125
  • Davies, Stewart
    British director born in May 1951

    Resident in Uk

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

      IIF 126
  • Stewart Davies
    British born in June 1951

    Resident in United Kingdom

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

      IIF 127
  • Davies, Stewart James

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

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

      IIF 135 IIF 136
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 137 IIF 138 IIF 139
    • icon of address Unit 2, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 142 IIF 143
    • icon of address 71-75 Shelton Street, C/o Medburn Holdings Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 144
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 145
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, England

      IIF 146
  • Davies, Stewart
    British

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

      IIF 147
  • Stewart James Davies
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stewart James Davies
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP

      IIF 213
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,414,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 185 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 169 - Right to surplus assets - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 126 - Director → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    84,725 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 103 - Director → ME
  • 13
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    24,574,700 GBP2024-09-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 193 - Right to appoint or remove membersOE
    IIF 193 - Right to surplus assets - 75% or moreOE
  • 16
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,201,365 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 50 - Director → ME
  • 18
    A SHADE GREENER MONEY LTD - 2013-08-21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-07-29 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshires
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    15,468 GBP2024-12-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 207 - Has significant influence or controlOE
  • 21
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 102 - Director → ME
  • 22
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 23
    ASG MAINTENANCE SERVICES LLP - 2015-10-16
    A SHADE GREENER (F18) LLP - 2015-07-01
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 24
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 172 - Has significant influence or controlOE
  • 25
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 26
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,810 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    A SHADE GREENER FINANCE F2 LIMITED - 2025-07-29
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 33
    A SHADE GREENER HOME SERVICES LTD - 2020-09-28
    SOLO HOMES LIMITED - 2017-06-29
    A SHADE GREENER HOME SERVICES LTD - 2017-05-26
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,836,652 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
  • 34
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,971,461 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,766 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ASGF DEVELOPMENTS 1 LIMITED - 2020-06-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,550,552 GBP2024-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 53 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 38
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 40
    NATIONWIDE ELECTRICITY LTD - 2011-03-31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,180 GBP2024-01-31
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 121 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 94 - Director → ME
  • 43
    RENAISSANCE PRIORY HOTEL & SPA LIMITED - 2021-09-06
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -64,342 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Sterling House, Maple Court, Tankersley, Barnsley
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 46
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 47
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 48
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 49
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 50
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -611,625 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 99 - Director → ME
  • 52
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,550,550 GBP2024-03-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 34 - Director → ME
  • 54
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 109 - Director → ME
  • 55
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 36 - Director → ME
  • 56
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 113 - Director → ME
  • 57
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    H & H MOTORCYCLE AUCTIONS LTD - 2007-02-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 95 - Director → ME
  • 59
    H & H SALES LIMITED - 2010-02-01
    H & H CLASSIC AUCTIONS LTD - 2008-03-26
    MOTIONLINK LIMITED - 1996-12-18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,753 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 101 - Director → ME
  • 60
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 91 - Director → ME
  • 61
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,954 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 60 - Director → ME
    icon of calendar 2016-10-04 ~ now
    IIF 133 - Secretary → ME
  • 62
    A SHADE GREENER (F3) LTD - 2018-08-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,477,202 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    BOILERS FOR LIFE LIMITED - 2018-10-05
    icon of address Sterling House, Maple Court, Tankersley
    Active Corporate (3 parents)
    Equity (Company account)
    -71,993 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 55 - Director → ME
    icon of calendar 2012-11-09 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 65
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,572,993 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-12-21 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 68
    BUSINESS SAMARITANS UK LIMITED - 2011-03-31
    icon of address Unit One Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,689 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-16 ~ dissolved
    IIF 114 - Director → ME
  • 70
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 112 - Director → ME
  • 71
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
  • 72
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,129,031 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 87 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 74
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 75
    icon of address Unit 1 Maple Court, Tankersley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 56 - Director → ME
  • 76
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 211 - Has significant influence or controlOE
  • 77
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 212 - Has significant influence or controlOE
  • 78
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,700 GBP2024-07-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 203 - Has significant influence or controlOE
  • 79
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 80
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 118 - Director → ME
  • 81
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 82
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 83
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -361,552 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 90 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Unit 2 Maple Court, Tankersley, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 78 - Director → ME
  • 85
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300,097 GBP2021-01-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 88 - Director → ME
  • 87
    TGI QUICK 1 LIMITED - 2018-08-30
    ASG ENERGY LTD - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 89
    RENAISSANCE PRIORY LIMITED - 2021-09-21
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,975 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 85 - Director → ME
    icon of calendar 2021-06-08 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    THE YORKSHIRE BIG CITY CO (TANSLEY) LIMITED - 2021-07-22
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,880 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 138 - Has significant influence or controlOE
  • 92
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,787,675 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 61 - Director → ME
  • 93
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Sterling House, Maple Court, Maple Road, Tankersley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,044 GBP2021-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-01
    IIF 47 - Director → ME
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,414,068 GBP2024-03-31
    Officer
    icon of calendar 2012-08-23 ~ 2020-04-01
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    822,075 GBP2024-09-30
    Officer
    icon of calendar 2013-05-28 ~ 2014-03-11
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 200 - Has significant influence or control OE
  • 4
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,460,120 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,838,539 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-11-08
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,090,019 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 196 - Has significant influence or control OE
  • 7
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,592,710 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 198 - Has significant influence or control OE
  • 8
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,722,887 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-11
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 199 - Has significant influence or control OE
  • 9
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,902,252 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 179 - Has significant influence or control OE
  • 10
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,412,938 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 175 - Has significant influence or control OE
  • 11
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,368,313 GBP2024-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-07-10
    IIF 37 - Director → ME
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,920,128 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 171 - Has significant influence or control OE
  • 13
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,472,700 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 181 - Has significant influence or control OE
  • 14
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,205,767 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-02-11
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 156 - Has significant influence or control OE
  • 15
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,828,941 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2014-01-24
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 155 - Has significant influence or control OE
  • 16
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,333,479 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-08-06
    IIF 1 - LLP Designated Member → ME
  • 17
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,980,522 GBP2024-09-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-08-06
    IIF 20 - LLP Designated Member → ME
  • 18
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-01-28
    IIF 163 - Has significant influence or control OE
  • 19
    A SHADE GREENER BOND LLP - 2013-11-12
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    44,395,428 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-06
    IIF 23 - LLP Designated Member → ME
  • 20
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-09-28
    IIF 213 - Ownership of shares – 75% or more OE
  • 21
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,531,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-05 ~ 2022-12-12
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    142 GBP2024-09-30
    Officer
    icon of calendar 2013-06-10 ~ 2013-08-06
    IIF 27 - LLP Designated Member → ME
  • 23
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 17 offsprings)
    Current Assets (Company account)
    32,276 GBP2024-09-30
    Officer
    icon of calendar 2013-07-23 ~ 2018-09-30
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 204 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    125,790,233 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ 2018-09-30
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 192 - Right to appoint or remove members OE
    IIF 192 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    TGI QUICK LIMITED - 2018-08-29
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,297 GBP2024-07-31
    Officer
    icon of calendar 2005-06-10 ~ 2008-04-09
    IIF 123 - Director → ME
  • 26
    icon of address Sterling House Maple Court, Maple Road, Tankersley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,282 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address St James House, Vicar Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    371 GBP2021-08-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-05-27
    IIF 62 - Director → ME
  • 28
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    icon of address 7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    263,773 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-18
    IIF 106 - Director → ME
  • 29
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2006-03-14
    IIF 81 - Director → ME
  • 30
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    127,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2013-08-06
    IIF 15 - LLP Designated Member → ME
  • 31
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-02-28
    Officer
    icon of calendar 2022-06-07 ~ 2024-12-01
    IIF 84 - Director → ME
  • 32
    ASGTELE.COM LIMITED - 2018-04-17
    icon of address Sterling House Maple Court, Tankersley, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -925,946 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-05-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-05-02
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 33
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,800 GBP2024-10-31
    Officer
    icon of calendar 2018-06-06 ~ 2024-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2024-11-08
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-09-09
    IIF 83 - Director → ME
  • 35
    icon of address Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2014-04-04
    IIF 48 - Director → ME
  • 36
    icon of address Sandtoft Airfield Belton Road, Sandtoft, Doncaster, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2013-06-13
    IIF 124 - Director → ME
    icon of calendar 2006-10-16 ~ 2013-06-25
    IIF 125 - Secretary → ME
  • 37
    icon of address 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-05
    IIF 119 - Director → ME
  • 38
    SKY HOUSE COMPANY (WAVERLEY) LIMITED - 2020-08-21
    icon of address Unit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,088 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-08-04
    IIF 104 - Director → ME
  • 39
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    icon of address Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 1999-04-30
    IIF 82 - Director → ME
  • 40
    icon of address 118 Queens Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    787,850 GBP2023-08-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-09-09
    IIF 93 - Director → ME
  • 41
    icon of address 24 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-28
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-02-28
    IIF 194 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.