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

Fearn, Spencer Roger

    Related profiles found in government register
  • Fearn, Spencer Roger
    British auditor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 2
  • Fearn, Spencer Roger
    British bio writing born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 3
  • Fearn, Spencer Roger
    British business consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 4
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 5
  • Fearn, Spencer Roger
    British business owner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 6
  • Fearn, Spencer Roger
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 7
    • Suite 137, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 8 IIF 9
    • 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 10 IIF 11
    • Enterprise House, Bridge Street, Rotherham, South Yorkshire, S60 1QJ, England

      IIF 12
    • Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, S65 4NG, England

      IIF 13
    • Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, South Yorkshire, S60 4NG, England

      IIF 14
    • Home Farm, 2 Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, United Kingdom

      IIF 15
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 16
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 20
    • Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, United Kingdom

      IIF 21
    • Stockport County Fc, Edgeley Park, Hardcastle Road, Stockport, SK3 9DD, England

      IIF 22
  • Fearn, Spencer Roger
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 324, Business Design Centre, 52 Upper Street Islington, London, N1 OQH

      IIF 23
    • 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 24
    • 51, Clarkegrove Road, Sheffield, S10 2NH

      IIF 25
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 29
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 30 IIF 31
  • Fearn, Spencer Roger
    British education advisor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 32
  • Fearn, Spencer Roger
    British manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 33 IIF 34
  • Fearn, Spencer Roger
    British managing directir born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England

      IIF 35
  • Fearn, Spencer Roger
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 36
  • Fearn, Spencer Roger
    British promotions consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 37
  • Fearn, Spencer Roger
    British training consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 38
  • Fearn, Spencer Roger
    British training director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 39
  • Fearn, Spencer
    British company secretary/director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 40
  • Fearn, Spencer Roger
    British company director born in January 1975

    Registered addresses and corresponding companies
    • 172 Fleming Way, Flanderwell, Rotherham, South Yorkshire, S66 2EZ

      IIF 41
  • Mr Spencer Fearn
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 42
  • Fearn, Spencer Roger
    British

    Registered addresses and corresponding companies
    • Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 43
  • Fearn, Spencer Roger
    British training consultant

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 44
  • Mr Spencer Fearn
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 45
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, DL14 6HX, England

      IIF 46
    • 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 47
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 48
    • 131, Masbrough Street, Rotherham, South Yorkshire, S60 1HW

      IIF 49
    • 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 50 IIF 51 IIF 52
    • 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 53
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 54
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 55 IIF 56 IIF 57
    • 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 58
  • Fearn, Spencer
    British education advisor born in January 1925

    Resident in Uk

    Registered addresses and corresponding companies
    • Brown Mcleod Ltd Chartered Accountants, 51 Clarkegrove Road, Sheffield, S10 2NH

      IIF 59
  • Mr Spencer Roger Fearn
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 60
  • Fearn, Spencer Roger

    Registered addresses and corresponding companies
    • 133, 133 Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LZ, United Kingdom

      IIF 61
  • Mr Spencer Fearn
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 62
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 16 - director → ME
  • 2
    131 Masbrough Street, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,740 GBP2016-10-31
    Officer
    2011-01-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-10-31
    Officer
    2014-02-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COLDWELL PROMOTIONS LIMITED - 2013-03-14
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 40 - director → ME
  • 5
    2 Church Lane, Ravenfield, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    BRMCO (200) LIMITED - 2014-08-22
    99 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2 Church Lane, Ravenfield, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 29 - director → ME
  • 9
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2015-06-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    32 Mulberry Way, Armthorpe, Doncaster, England
    Corporate (2 parents)
    Officer
    2019-02-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2021-06-30
    Officer
    2008-06-04 ~ dissolved
    IIF 38 - director → ME
    2008-06-04 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2010-07-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LIFESKILLS SOLUTIONS (LONDON) LIMITED - 2007-06-13
    LIFESKILLS SOLUTIONS LIMITED - 2004-05-18
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    935,911 GBP2022-04-30
    Officer
    2002-04-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 30 - director → ME
  • 15
    Head Office Suite 324 Business Design Centre, Islington, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 3 - director → ME
    2009-06-22 ~ dissolved
    IIF 43 - secretary → ME
  • 16
    601 London Road, Westcliff On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 39 - director → ME
  • 17
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Church Lane, Ravenfield, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2009-08-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2002-04-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3 Birch Park Avenue, Spennymoor, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    51 Clarkegrove Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 27 - director → ME
  • 22
    OFF THE BALL PROMOTIONS LIMITED - 2011-06-01
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 33 - director → ME
  • 23
    UNIVERAL SECURITY SOLUTIONS LIMITED - 2013-09-02
    ASK 4 EDUCATION LIMITED - 2013-08-28
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 23 - director → ME
Ceased 20
  • 1
    133 Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,163 GBP2023-05-31
    Officer
    2022-05-19 ~ 2022-11-07
    IIF 24 - director → ME
    2022-05-19 ~ 2022-11-07
    IIF 61 - secretary → ME
    Person with significant control
    2022-05-19 ~ 2022-11-07
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    THE OWLS INVESTMENTS LIMITED - 2021-02-25
    JELLICOE CAPITAL PARTNERS LIMITED - 2011-07-15
    THE OWLS LIMITED - 2010-10-25
    THE WOLFMEN LIMITED - 2009-09-20
    14 Eynham Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -770 GBP2022-06-30
    Officer
    2010-07-16 ~ 2010-10-21
    IIF 19 - director → ME
  • 3
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-08-25 ~ 2018-11-26
    IIF 26 - director → ME
  • 4
    Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ 2013-01-22
    IIF 5 - director → ME
  • 5
    C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    87,929 GBP2024-03-31
    Officer
    2011-12-05 ~ 2016-11-01
    IIF 37 - director → ME
  • 6
    C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    5,836 GBP2024-03-31
    Officer
    2014-09-08 ~ 2016-09-01
    IIF 12 - director → ME
  • 7
    EUROPRINT (ROTHERHAM) LIMITED - 1994-12-07
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,757 GBP2024-04-30
    Officer
    2012-08-15 ~ 2013-03-31
    IIF 8 - director → ME
  • 8
    Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -255,476 GBP2023-11-30
    Officer
    2017-06-12 ~ 2018-11-23
    IIF 13 - director → ME
  • 9
    BRMCO (200) LIMITED - 2014-08-22
    99 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Officer
    2014-10-01 ~ 2017-07-17
    IIF 7 - director → ME
  • 10
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    2016-06-30 ~ 2017-06-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2010-07-02 ~ 2010-07-02
    IIF 59 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-07-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Has significant influence or control OE
  • 12
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ 2017-02-15
    IIF 34 - director → ME
  • 13
    Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ 2022-08-17
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    51 Clarkegrove Road, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2014-01-24 ~ 2015-11-05
    IIF 14 - director → ME
  • 15
    Sheffield Wednesday Football, Club Hillsborough Sheffield, Yorkshire
    Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    657,059 GBP2021-08-31
    Officer
    2011-09-29 ~ 2015-08-01
    IIF 15 - director → ME
  • 16
    STOCKPORT COUNTY COMMUNITY SPORTS & EDUCATION FOUNDATION - 2022-12-16
    Tussies Accountants Tussies Accountants, 31 Wilmslow Road, Cheadle, Cheshire, Sk8 1dr, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,539 GBP2023-06-29
    Officer
    2012-10-16 ~ 2013-05-20
    IIF 22 - director → ME
  • 17
    Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2012-08-31 ~ 2013-05-10
    IIF 35 - director → ME
  • 18
    Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2012-01-14 ~ 2013-05-10
    IIF 21 - director → ME
  • 19
    THE DIRECT LINK GROUP PLC - 2007-02-20
    205 Outgang Lane, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2012-08-15 ~ 2013-03-31
    IIF 9 - director → ME
    1999-03-19 ~ 2002-07-18
    IIF 41 - director → ME
  • 20
    PROJECT COTTON LIMITED - 2014-06-19
    U-SOUND LTD - 2013-12-06
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,744 GBP2016-10-31
    Officer
    2012-11-01 ~ 2014-06-18
    IIF 17 - 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.