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

Dr Nicholas John Kearsley

    Related profiles found in government register
  • Dr Nicholas John Kearsley
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, Centurion Business Park, Julian Way, Sheffield, S9 1GD, United Kingdom

      IIF 1
    • icon of address Stewart House, Centurion Business Park, Julian Way, Sheffield, South Yorkshire, S9 1GD, United Kingdom

      IIF 2
    • icon of address Stewart House, Centurion Business Park, Sheffield, S9 1GD, United Kingdom

      IIF 3 IIF 4
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

      IIF 5
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 6
  • Kearsley, Nicholas John, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, Centurion Business Park, Julian Way, Sheffield, S9 1GD, United Kingdom

      IIF 7 IIF 8
    • icon of address Stewart House, Centurion Business Park, Julian Way, Sheffield, South Yorkshire, S9 1GD, United Kingdom

      IIF 9
  • Kearsley, Nicholas John, Dr
    British doctor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kearsley, Nicholas John, Dr
    British medical legal advisor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, Centurion Business Park, Julian Way Sheffield, Yorkshire, S9 1GD

      IIF 15
  • Kearsley, Nicholas John, Dr
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ranmoor Park Road, Sheffield, South Yorkshire, S10 3GX, United Kingdom

      IIF 16
    • icon of address 13, Ranmoor Road, Sheffield, South Yorkshire, S10 3GX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    SH PROPERTY INVESTMENTS LIMITED - 2017-01-12
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Wards Court, 203 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    1,151,524 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Wards Court, 203 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    1,194,289 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,226,324 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    17,389 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Stewart House, Centurion Business Park, Julian Way Sheffield, Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    874,847 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Stewart House, Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,220 GBP2024-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Wards Court, 203 Ecclesall Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    1,035,945 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,518 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,136 GBP2020-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-03-31
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,873 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2022-07-26
    IIF 3 - Has significant influence or control OE
    icon of calendar 2022-07-26 ~ 2022-07-26
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    17,389 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,755 GBP2018-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2014-03-31
    IIF 16 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.