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

Sheffield, John Anthony

    Related profiles found in government register
  • Sheffield, John Anthony
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Beacon Road, Crowborough, East Sussex, TN6 1UQ, United Kingdom

      IIF 1
    • Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 2
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 3
  • Sheffield, John Anthony
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 4
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 5
  • Sheffield, John Anthony
    British company secretary/director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 6
  • Sheffield, John Anthony
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 7
    • Brook House, Beacon Road, Crowborough, England, TN6 1UQ, United Kingdom

      IIF 8
    • Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 9
  • Sheffield, John Anthony
    British entrepreneur born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 10
  • Sheffield, John Anthony
    British hospital manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cobden House, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 11
  • Sheffield, John Anthony
    British medical centre manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 12
  • Sheffield, John Anthony
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 13
  • Sheffield, John
    British company director born in August 1945

    Registered addresses and corresponding companies
    • Springfield Forge Lane, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 14
    • 37 High Meadow, Dunmow, Essex, CM6 1UG

      IIF 15
  • Mr John Anthony Sheffield
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 16
    • Brook House, Beacon Road, Crowborough, East Sussex, TN6 1UQ, United Kingdom

      IIF 17
    • Brook House, Beacon Road, Crowborough, England, TN6 1UQ, United Kingdom

      IIF 18
    • Brook House, Beacon Road, Crowborough, TN6 1UQ, England

      IIF 19 IIF 20
    • 33, Meadowsweet Road, Mobberley, Knutsford, WA16 7EB, England

      IIF 21
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 22
    • 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 23 IIF 24 IIF 25
    • Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, TN1 1DA, England

      IIF 27
  • Sheffield, John
    British company director

    Registered addresses and corresponding companies
    • Springfield Forge Lane, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    10 LASER (DEKA UK) LTD.
    09700648
    Cobden House, 25 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BROOK HOUSE MEDICAL LTD - now
    PORTALTECH (LONDON) LTD
    - 2019-08-06 09638763
    51 St. Marys Road, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2015-07-02 ~ 2019-08-05
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-06
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BROOK HOUSE STORAGE LTD
    - now 10487716
    REACHLOCAL RECOVERIES LTD
    - 2019-08-06 10487716
    Cobden House Medical And Business Centre, 25 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    CORMORANT LIMITED
    - now 02888507
    CORMORANT MANAGEMENT LIMITED
    - 1996-09-30 02888507
    Watson Centre, 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    1996-03-25 ~ 1997-01-01
    IIF 14 - Director → ME
    1996-03-25 ~ 1997-01-01
    IIF 28 - Secretary → ME
  • 5
    FISHING BUDDIES LTD
    10863920
    Brook House, Beacon Road, Crowborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    FREE SPACE CONVERSIONS LTD
    11871125
    51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    GP CLINICS LIMITED
    08625428
    Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    ROYAL TUNBRIDGE WELLS HOSPITAL LTD
    08505599
    51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    ROYAL TUNBRIDGE WELLS SKIN CLINIC LTD
    - now 05992808 06601144
    MED-SPA LIMITED
    - 2018-02-28 05992808
    51 St. Marys Road, Tonbridge, England
    Active Corporate (21 parents)
    Officer
    2015-07-02 ~ 2020-03-31
    IIF 2 - Director → ME
    2021-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RSL LAW LIMITED - now
    RED SQUARE (LONDON) LTD
    - 2023-05-10 07975086 07197340
    78 Pall Mall, London, England
    Active Corporate (11 parents, 16 offsprings)
    Officer
    2017-06-08 ~ 2018-07-12
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RSL LAW LIMITED
    08414704 07975086
    33 Meadowsweet Road, Mobberley, Knutsford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RTW MEDICAL LTD
    12439026
    Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SUSSEX MOTOR YACHT CLUB LIMITED
    11819319
    Brook House, Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 14
    THE LITTLE RED BOAT LTD
    13080414
    51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    WEB AESTHETICS LTD
    - now 08412090
    POP-UP DATA CENTRES LIMITED - 2015-03-16
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    WORLDPLAN BUSINESS SYSTEMS LIMITED
    03346285
    33 Meadowsweet Road, Mobberley, Knutsford, Cheshire, England
    Active Corporate (8 parents)
    Officer
    1998-01-14 ~ 2000-01-02
    IIF 15 - Director → ME
  • 17
    XERO HOUR LTD
    12442256
    Brook House, Beacon Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 4 - Director → ME

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 March 2026 and licensed under the Open Government Licence v3.0.