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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Samuel James Bullivant

    Related profiles found in government register
  • Mr Samuel James Bullivant
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 110-112, Sheffield Road, Barnsley, South Yorkshire, S70 1JB

      IIF 1
    • 22, Dover Road, Sheffield, S11 8RH, United Kingdom

      IIF 2 IIF 3
    • 29, Holme Lane, Sheffield, S6 4JP

      IIF 4
    • C/o Maxim Business Recovery, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 5
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, England

      IIF 6 IIF 7
    • Smokey Sams, Market Stall 41, 77 The Moor, Sheffield, S1 4PF, England

      IIF 8
    • Unit 1, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 9
    • Unit 5, 230, Woodbourn Road, Sheffield, S9 3LQ

      IIF 10 IIF 11
    • Unit 5, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 12
  • Mr Samuel James Bullivant
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bay 5, 230 Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 13
  • Mr Samuel James Bullivant
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pump House, Longway Bank, Whatstandwell, Matlock, DE4 5HU, England

      IIF 14 IIF 15
    • Unit 5, 230 Woodbourn Road, Sheffield, South Yorkshire, S9 3LQ, United Kingdom

      IIF 16
  • Bullivant, Samuel James
    English director and company secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dover Road, Sheffield, S11 8RH, United Kingdom

      IIF 17
  • Bullivant, Samuel James
    English grower born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dover Road, Sheffield, S11 8RH, United Kingdom

      IIF 18
  • Bullivant, Samuel James
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bay 5, 230 Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 19
  • Bullivant, Samuel James
    British

    Registered addresses and corresponding companies
    • Unit 5, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 20
  • Bullivant, Samuel James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pump House, Longway Bank, Whatstandwell, Matlock, DE4 5HU, England

      IIF 21 IIF 22
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, England

      IIF 23
    • Unit 1, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 24
    • Unit 5, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 25
  • Bullivant, Samuel James
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Gleadless Common, Gleadless, Sheffield, S12 2US, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 208, Gleadless Common, Gleadless, Sheffield, South Yorkshire, S12 2US, United Kingdom

      IIF 29
  • Bullivant, Samuel James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 230 Woodbourn Road, Sheffield, South Yorkshire, S9 3LQ, United Kingdom

      IIF 30
  • Bullivant, Samuel James
    British retailer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Holme Lane, Sheffield, S6 4JP, England

      IIF 31
    • Unit 5, 230, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    BOTANICAL HEALTH OILS HARDWARE LTD
    - now 09928926
    MEDITERRANEAN IMPORTS T/A BHO HARDWARE LTD
    - 2020-08-04 09928926
    MEDITERRANEAN IMPORTS LTD
    - 2020-02-27 09928926
    Unit 1, 230 Woodbourn Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2015-12-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    CRITICAL MASS SYSTEMS LTD
    12573095
    Unit 4 Enterprise Way Holbrook Enterprise Park, Holbrook Industrial Estate, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2020-04-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DIG DEEPER LTD
    11239956
    Smokey Sams Market Stall 41, 77 The Moor, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2018-03-07 ~ 2026-02-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ECIG BARNSLEY LTD
    08723701
    110-112 Sheffield Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ 2015-09-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EVOLUTION HORTICULTURE LTD
    - now 12923065
    GSH IMPORTS LTD
    - 2023-02-02 12923065
    Bay 5 230 Woodbourn Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    GREEN SPIRIT BARNSLEY LTD
    08070363
    Unit 6 Rockingham Business Park, Rockingham Road Birdwell, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 7
    GREEN SPIRIT WHOLESALE LTD
    08085629
    Unit 6 Rockingham Business Park, Rockingham Road Birdwell, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 26 - Director → ME
  • 8
    GSH RETAIL LTD
    - now 05661695
    GREEN SPIRIT LTD
    - 2020-10-02 05661695
    GREEN SPIRIT HYDROPONICS (SHEFFIELD) LTD
    - 2011-04-21 05661695
    Unit 5, 230 Woodbourn Road, Sheffield
    Active Corporate (4 parents)
    Officer
    2005-12-22 ~ now
    IIF 25 - Director → ME
    2005-12-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    INTERNET THINGS LTD
    08485549
    Unit 5, 230 Woodbourn Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    KENNEDY & JAMES PROPERTY HOLDINGS LTD
    13599408
    The Pump House Longway Bank, Whatstandwell, Matlock, England
    Active Corporate (2 parents)
    Officer
    2021-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MEASURE HANG AND DISPENCE SOLUTIONS LIMITED
    11993365
    22 Dover Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MY INTERNET GIFTS LTD
    08732022
    29 Holme Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    S J BULLIVANT LTD
    09520520
    Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    SKYHIGH SUPPLIES LTD
    13051409
    Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-30 ~ 2022-09-12
    IIF 21 - Director → ME
    Person with significant control
    2020-11-30 ~ 2022-09-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SMOKEY'S INK LTD - now
    SMOKEY SAMS HILLSBOROUGH LIMITED
    - 2018-04-25 09000968
    Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    SPANISH LUXURY FOODS LTD
    09423946
    208 Gleadless Common, Gleadless, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ 2016-04-01
    IIF 29 - Director → ME
  • 17
    STAINLESS STEEL SCIENCE SOLUTIONS LIMITED
    11995191
    22 Dover Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    STICKER STOP LTD
    - now 13707485
    THIRD EYE DESIGN & PRINT LTD
    - 2025-02-11 13707485
    Unit 5, 230 Woodbourn Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-27 ~ 2025-02-21
    IIF 30 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE ACCESSORY BOX LTD
    07202648
    C/o Maxim Business Recovery Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.