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

Arrowsmith, Keith James

    Related profiles found in government register
  • Arrowsmith, Keith James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, 1st Floor, Mountview Academy, Peckham Hill Street, London, SE15 5JT, England

      IIF 1
    • icon of address 1, Byrom Place, Manchester, M3 3HG, England

      IIF 2
    • icon of address 37 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW

      IIF 3
    • icon of address 6, Ranmoor Gardens, Sheffield, S10 3FR, England

      IIF 4
    • icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT

      IIF 5
    • icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, S1 4BY, England

      IIF 6
    • icon of address Princess House, 122 Queen Street, Sheffield, South Yorkshire, S1 2DW

      IIF 7
  • Arrowsmith, Keith James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Manchester, M3 3HG

      IIF 8
    • icon of address 6, Ranmoor Gardens, Sheffield, South Yorkshire, S10 3FR, United Kingdom

      IIF 9
  • Arrowsmith, Keith James
    British solicitor born in May 1969

    Registered addresses and corresponding companies
  • Arrowsmith, Keith James

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, England

      IIF 38
    • icon of address Unit 115 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 115 Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 43
    • icon of address The Backstage Centre, High House Production Park, Vellacott Close, Purfleet, Essex, RM19 1RJ, England

      IIF 44
    • icon of address 19, Junction Road, Sheffield, S11 8XA, England

      IIF 45
  • Arrowsmith, Keith James
    British solicitor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acero, 1 Concourse Way, Sheffield, S1 2BJ, England

      IIF 46
  • Arrowsmith, Keith

    Registered addresses and corresponding companies
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA

      IIF 47
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 48
  • Arrowsmith, Keith James
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ducie House, Unit 115, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 49
    • icon of address No 1, Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 50
    • icon of address 37 Nether Edge Road, Sheffield, S7 1RW

      IIF 51
  • Arrowsmith, Keith James
    British solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eldersfield Road, Liverpool, L11 2TW, England

      IIF 52
    • icon of address 30, Poplar Place, London, SE28 8BB, England

      IIF 53
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA

      IIF 54
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 55
    • icon of address Lafone House The Leathermarket, Weston Street, London, Greater London, SE1 3HN

      IIF 56
    • icon of address No 1, Byrom Place, Spinningfields, Manchester, M3 3HG, England

      IIF 57
    • icon of address Unit 115 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 58
    • icon of address Unit 115 Ducie House, C/o Counterculture Partnership Llp, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 59
    • icon of address Unit 115 Ducie House, Counterculture Partnership Llp, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 60
    • icon of address Unit 115 Ducie House, Counterculture Partnership Llp, Ducie Street, Manchester, M1 2JW, England

      IIF 61
    • icon of address Unit 115, Ducie Street, Manchester, M1 2JW, England

      IIF 62
    • icon of address 356, Meadowhead, Sheffield, S8 7UJ

      IIF 63
    • icon of address 37, Nether Edge Road, Sheffield, S7 1RW, United Kingdom

      IIF 64 IIF 65
    • icon of address 37 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW

      IIF 66 IIF 67 IIF 68
    • icon of address 6, Ranmoor Gardens, Sheffield, S10 3FR, United Kingdom

      IIF 69
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, United Kingdom

      IIF 70
  • Mr Keith James Arrowsmith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eldersfield Road, Liverpool, L11 2TW, England

      IIF 71
    • icon of address 30, Poplar Place, London, SE28 8BB, England

      IIF 72
    • icon of address Unit 115 Ducie House, C/o Counterculture Partnership Llp, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 73
    • icon of address Unit 115 Ducie House, Counterculture Partnership Llp, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 74
    • icon of address Unit 115 Ducie House, Counterculture Partnership Llp, Ducie Street, Manchester, M1 2JW, England

      IIF 75
    • icon of address Unit 115, Ducie Street, Manchester, M1 2JW

      IIF 76
    • icon of address Acero, 1 Concourse Way, Sheffield, S1 2BJ, England

      IIF 77
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 7
  • 1
    ATONEMENT ACTIVISM LIMITED - 2022-02-09
    icon of address Unit 115 Ducie House Counterculture Partnership Llp, 37 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 115, Ducie House 37 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    DANCEWORKS UK LIMITED - 2003-12-12
    icon of address Counterculture Partnership Llp, Unit 115 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    FREELANCERS MAKE THEATRE WORK LIMITED - 2020-08-10
    icon of address 7 Windlesham Gardens, Brighton, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    50,190 GBP2022-03-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 39 - Secretary → ME
  • 5
    INDEPENDENT SAFEGUARDING OFFICE LIMITED - 2023-07-20
    icon of address Unit 115 Ducie House Counterculture Partnership Llp, Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 115 Ducie House C/o Counterculture Partnership Llp, Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 7
    ARROWSMITH LEGAL LTD - 2024-04-15
    icon of address Acero, 1 Concourse Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,184 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    icon of address 72 Albert Embankment, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-04-04
    IIF 57 - Director → ME
  • 2
    DACS FOUNDATION - 2017-10-27
    icon of address 33 Old Bethnal Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    92,156 GBP2020-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-06-10
    IIF 69 - Director → ME
  • 3
    icon of address 33 Old Bethnal Green Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2017-03-21
    IIF 55 - Director → ME
    icon of calendar 2014-06-10 ~ 2017-03-21
    IIF 48 - Secretary → ME
  • 4
    icon of address 33 Old Bethnal Green Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2017-03-21
    IIF 54 - Director → ME
    icon of calendar 2014-06-10 ~ 2017-03-21
    IIF 47 - Secretary → ME
  • 5
    CREATIVE & CULTURAL NATIONAL SKILLS ACADEMY LIMITED - 2012-06-22
    CREATIVE AND CULTURAL INDUSTRIES TRADING LIMITED - 2017-02-13
    icon of address The Backstage Centre High House Production Park, Vellacott Close, Purfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    696,490 GBP2022-07-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-12-12
    IIF 44 - Secretary → ME
  • 6
    YOUTH MUSIC THEATRE - 2018-09-19
    icon of address 3 St Peters Buildings, St. Peters Square, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-14 ~ 2019-12-10
    IIF 1 - Secretary → ME
  • 7
    HLW 149 LIMITED - 2002-03-22
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-11 ~ 2002-02-26
    IIF 23 - Director → ME
  • 8
    icon of address Cow Close Farm, Overgreen, Cutthorpe, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2001-12-06
    IIF 37 - Director → ME
  • 9
    HLW 127 LIMITED - 2001-09-13
    CHASE DESIGN LIMITED - 2012-10-08
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    241,880 GBP2024-10-30
    Officer
    icon of calendar 2001-05-29 ~ 2001-06-27
    IIF 20 - Director → ME
  • 10
    icon of address 156-158 Kensal Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-25
    IIF 41 - Secretary → ME
  • 11
    icon of address 23 St Leonards Road, Bexhill, East Sussex, England
    Active Corporate (32 parents, 2 offsprings)
    Equity (Company account)
    183,472 GBP2018-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-06-30
    IIF 49 - LLP Designated Member → ME
  • 12
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-12 ~ 1999-09-03
    IIF 7 - Secretary → ME
  • 13
    icon of address Third Floor, Priory Place, New London Road, Chelmsford, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2011-12-14
    IIF 56 - Director → ME
    icon of calendar 2011-12-14 ~ 2020-12-07
    IIF 38 - Secretary → ME
  • 14
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2015-11-16
    IIF 9 - Secretary → ME
  • 15
    DANCEWORKS UK LIMITED - 2003-12-12
    icon of address Counterculture Partnership Llp, Unit 115 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2002-08-19
    IIF 67 - Director → ME
    icon of calendar 2000-11-23 ~ 2014-12-01
    IIF 8 - Secretary → ME
  • 16
    HLW 104 LIMITED - 2001-12-21
    icon of address Rotherside Road, Eckington, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    1,612,723 GBP2022-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-09-22
    IIF 31 - Director → ME
  • 17
    READCO 198 LIMITED - 1999-03-26
    icon of address C/o Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2009-05-29
    IIF 5 - Secretary → ME
  • 18
    HLW 123 LIMITED - 2008-05-21
    icon of address 398 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2001-03-16 ~ 2001-07-03
    IIF 28 - Director → ME
  • 19
    ANCON SPECIAL ALLOY STEELS LIMITED - 2001-04-12
    HLW 118 LIMITED - 2001-02-20
    SPECIAL STEELS ALLOY LIMITED - 2002-04-16
    ESS STEELS LIMITED - 2002-07-16
    icon of address 2 Cortonwood Drive, Dearne Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2001-01-11 ~ 2002-01-02
    IIF 12 - Director → ME
  • 20
    HLW 121 LIMITED - 2001-04-25
    icon of address Rock View, Station Road, Hathersage, Hope Valley, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,001 GBP2018-04-30
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-02
    IIF 30 - Director → ME
  • 21
    HLW 157 LIMITED - 2002-05-30
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,619 GBP2020-09-30
    Officer
    icon of calendar 2002-04-18 ~ 2002-07-22
    IIF 27 - Director → ME
  • 22
    icon of address 364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2002-02-21 ~ 2002-03-01
    IIF 16 - Director → ME
  • 23
    HLW 154 LIMITED - 2002-06-21
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2002-06-17
    IIF 21 - Director → ME
  • 24
    HLW 113 LIMITED - 2001-01-25
    icon of address 17 Cottingley Drive, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2000-12-18
    IIF 11 - Director → ME
  • 25
    icon of address 39 Kirkby Road, Hemsworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,699 GBP2024-07-31
    Officer
    icon of calendar 2001-02-23 ~ 2001-03-09
    IIF 14 - Director → ME
  • 26
    icon of address Po Box 978, Sidings Court Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-25 ~ 2002-06-01
    IIF 15 - Director → ME
  • 27
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2009-05-08
    IIF 51 - LLP Member → ME
  • 28
    icon of address 8 Illingworth Villas, Lee Mill Road, Hebden Bridge, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-07-25
    IIF 65 - Director → ME
  • 29
    JAYWING CONSULTING LIMITED - 2000-12-27
    HLW 112 LIMITED - 2000-12-18
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2002-10-07
    IIF 22 - Director → ME
  • 30
    icon of address 1 Byrom Place, Spinningfields, Manchester, Greater Manchester
    Active Corporate (103 parents, 8 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2014-06-30
    IIF 50 - LLP Member → ME
  • 31
    THE KING'S FOUNDATION - 2023-12-11
    icon of address Osborne House, 47 Snaithing Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-08 ~ 2004-08-03
    IIF 66 - Director → ME
  • 32
    icon of address 46 Eldersfield Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-02-14 ~ 2024-03-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2024-02-19
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 3rd Floor 10 South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2022-09-16
    IIF 43 - Secretary → ME
  • 34
    icon of address 3rd Floor 10 South Parade 3rd Floor 10 South Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2022-03-01
    IIF 58 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-11-07
    IIF 42 - Secretary → ME
  • 35
    LIFTING SOLUTIONS LIMITED - 2002-08-22
    HLW 129 LIMITED - 2001-07-11
    icon of address Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-12 ~ 2001-09-27
    IIF 36 - Director → ME
  • 36
    MAGNA TOOL & PLANT HIRE LIMITED - 2001-11-28
    HLW 125 LIMITED - 2001-11-21
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2001-11-15
    IIF 34 - Director → ME
  • 37
    icon of address Steve Biko Building, Oxford Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2013-08-08
    IIF 64 - Director → ME
  • 38
    icon of address 19 Junction Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -64,086 GBP2018-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2015-11-23
    IIF 45 - Secretary → ME
  • 39
    HLW 108 LIMITED - 2001-02-02
    icon of address Newgrove House, Station Road New Waltham, Grimsby, North East Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    293,736 GBP2024-04-30
    Officer
    icon of calendar 2000-08-17 ~ 2001-01-31
    IIF 13 - Director → ME
  • 40
    icon of address Unit 4 Smithy Wood Business Park, Smithy Wood Drive, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,822,693 GBP2024-08-31
    Officer
    icon of calendar 2003-06-10 ~ 2004-06-28
    IIF 68 - Director → ME
  • 41
    PROGRESS CAPITAL LIMITED - 2025-07-24
    TALKINGPOINT.COM LIMITED - 2012-09-26
    SHOWROOM4.COM LIMITED - 2008-04-22
    icon of address 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,370 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ 2001-06-19
    IIF 24 - Director → ME
  • 42
    HLW 111 LIMITED - 2000-12-04
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2000-11-21
    IIF 10 - Director → ME
  • 43
    icon of address 356 Meadowhead, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    12,645 GBP2023-01-31
    Officer
    icon of calendar 2015-03-24 ~ 2024-02-28
    IIF 63 - Director → ME
  • 44
    icon of address The Burton Street Centre 57 Burton Street, Hillsborough, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2006-09-11
    IIF 3 - Secretary → ME
  • 45
    HLW 126 LIMITED - 2001-06-19
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    285,153 GBP2024-06-30
    Officer
    icon of calendar 2001-05-29 ~ 2001-06-06
    IIF 29 - Director → ME
  • 46
    HLW 137 LIMITED - 2002-01-02
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2001-08-13 ~ 2001-12-20
    IIF 32 - Director → ME
  • 47
    icon of address The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -314,769 GBP2022-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-19
    IIF 19 - Director → ME
  • 48
    icon of address National Glass Centre, Liberty Way, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-08
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 49
    HLW 115 LIMITED - 2001-01-10
    icon of address Baker Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2001-01-18
    IIF 26 - Director → ME
  • 50
    icon of address 30 Poplar Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-24
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 51
    CREWDSON HOLDINGS LIMITED - 2002-09-09
    HLW 132 LIMITED - 2001-09-27
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2001-09-03
    IIF 18 - Director → ME
  • 52
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,457 GBP2024-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2025-01-23
    IIF 6 - Secretary → ME
    icon of calendar 2010-07-01 ~ 2010-07-01
    IIF 4 - Secretary → ME
  • 53
    icon of address 159 Hoxton Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2018-09-17
    IIF 2 - Secretary → ME
  • 54
    icon of address The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-17 ~ 2004-01-07
    IIF 17 - Director → ME
  • 55
    HLW 152 LIMITED - 2002-03-30
    icon of address Woodlands 79 High Street, Greenhithe, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-25 ~ 2002-04-08
    IIF 25 - Director → ME
  • 56
    HLW 116 LIMITED - 2005-02-18
    icon of address 91 - 97, Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    802,456 GBP2022-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2001-01-11
    IIF 33 - Director → ME
  • 57
    CLUTTON HOMES LTD - 2009-04-01
    WATERHOUSE CLUTTON (ESTATES) LIMITED - 2005-04-11
    WATERHOUSE CLUTTON LIMITED - 2001-12-07
    HLW 136 LIMITED - 2001-08-23
    icon of address 8 Shoplatch, Shrewsbury
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2001-12-05
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.