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

Eyre, Peter Thomas

    Related profiles found in government register
  • Eyre, Peter Thomas
    British co director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Gallery, Concept Court Manvers, Rotherham, South Yorkshire, S63 5BD, United Kingdom

      IIF 1
  • Eyre, Peter Thomas
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Proctor Car Sales, Matlock Road, Wessington, Alfreton, DE55 6DS, United Kingdom

      IIF 2
    • Rose Bank, Worksop Road, Clowne, Chesterfield, Derbyshire, S43 4TD, England

      IIF 3
    • Hellaby Industrial Estate, Unit D Trinity House, Denby Way, Hellaby, Rotherham, South Yorkshire, S66 8HR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Pitches, Wickersley Road, Wickersley, Rotherham, S60 3PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 18
    • White Mires, York Lane, Rotherham, S66 9JH, United Kingdom

      IIF 19
    • 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 20
  • Eyre, Peter Thomas
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosebank, Worksop Road, Chesterfield, S43 4TD, United Kingdom

      IIF 21
    • Unit 10, Killinghall, Stone Quarry Ripon Road, Harrogate, H63 2BA, United Kingdom

      IIF 22
    • Bawtry House, Unit 4, Ford Park, Rotherham, S60 2JB, Uk

      IIF 23
    • Bawtry House, Unit4, Ford Park, Rotherham, S60 2JB, United Kingdom

      IIF 24
    • Trinity House, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 25
    • White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 26
    • White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 27 IIF 28 IIF 29
  • Eyre, Peter Thomas
    British general manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 36
  • Eyre, Peter Thomas
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 37
    • The Gallery, Concept Court, Manvers, Rotherham, South Yorkshire, S63 5BD, United Kingdom

      IIF 38
    • The Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 39
    • Unit D, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 40
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 41
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 42 IIF 43
  • Mr Peter Thomas Eyre
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Proctor Car Sales, Matlock Road, Alfreton, DE55 6DS, United Kingdom

      IIF 44
    • Rose Bank, Worksop Road, Clowne, Chesterfield, Derbyshire, S43 4TD, England

      IIF 45
    • Rosebank, Worksop Road, Chesterfield, S43 4TD, United Kingdom

      IIF 46
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 47
    • Hellaby Industrial Estate, Unit D Trinity House, Denby Way, Hellaby, Rotherham, S66 8HR, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR

      IIF 54
    • Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 55
    • The Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR, England

      IIF 56
    • The Pitches, Wickersley Road, Rotherham, S60 3PR, United Kingdom

      IIF 57 IIF 58 IIF 59
    • The Pitches, Wickersley Road, Wickersley, Rotherham, S60 3PR, United Kingdom

      IIF 62 IIF 63
    • Unit D, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 64
    • White Mires, York Lane, Rotherham, S66 9JH, United Kingdom

      IIF 65
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 66
    • Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 67
  • Eyre, Peter Thomas
    British

    Registered addresses and corresponding companies
    • White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 68
  • Eyre, Peter Thomas
    British director

    Registered addresses and corresponding companies
    • White Myers, York Lane Morthen, Rotherham, South Yorkshire, S66 9JH

      IIF 69
  • Peter Thomas Eyre
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • White Mires, York Lane, Morthen, Rotherham, South Yorkshire, S66 9JH, United Kingdom

      IIF 70
  • Eyre, Peter Thomas

    Registered addresses and corresponding companies
    • Unit 10, Killinghall, Stone Quarry Ripon Road, Harrogate, H63 2BA, United Kingdom

      IIF 71
  • Eyre, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    Rose Bank Worksop Road, Clowne, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,606 GBP2021-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    Bawtry House, Unit 4 Ford Park, Rotherham, South Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,050 GBP2016-03-31
    Officer
    2002-11-21 ~ dissolved
    IIF 30 - director → ME
  • 4
    Horizon House, 2 Whiting Street, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -356,561 GBP2016-03-31
    Officer
    2002-02-18 ~ dissolved
    IIF 29 - director → ME
  • 5
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 8 - director → ME
    2023-10-24 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 6 - director → ME
    2023-01-16 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 5 - director → ME
    2023-10-25 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2023-10-25 ~ now
    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
  • 8
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    1997-02-25 ~ now
    IIF 35 - director → ME
  • 9
    POCKET SPORTS BARS LTD - 2021-04-08
    Van Gogh House, Twickenham Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 14 - director → ME
    2021-03-17 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2021-03-17 ~ dissolved
    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
  • 10
    Unit 10 Killinghall, Stone Quarry Ripon Road, Harrogate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 22 - director → ME
    2010-04-21 ~ dissolved
    IIF 71 - secretary → ME
  • 11
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 7 - director → ME
  • 12
    Pearl Assurance House 319, Ballards Lane, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,000 GBP2021-12-31
    Officer
    2019-08-29 ~ now
    IIF 17 - director → ME
    2019-08-29 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Trinity House Denby Way, Hellaby, Rotherham, England
    Corporate (2 parents)
    Officer
    2022-07-22 ~ now
    IIF 25 - director → ME
  • 14
    Pitches Sports Club, Wickersley Road, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    -124,083 GBP2022-03-31
    Officer
    2021-04-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    HOTEL VAN DYK LIMITED - 2012-02-29
    VAN DYK HOTEL LIMITED - 2009-05-01
    Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 32 - director → ME
  • 16
    VAN DYK (HOTEL) LIMITED - 2012-02-29
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Corporate (1 parent)
    Equity (Company account)
    2,696,255 GBP2023-03-31
    Officer
    2012-01-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    The Gallery Concept Court, Manvers, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 38 - director → ME
  • 18
    BLACKBOX STORAGE LIMITED - 2014-09-11
    C/o Hotel Van Dyk Worksop Road, Clowne, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 1 - director → ME
  • 19
    DEMPORT LIMITED - 1997-03-13
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1997-03-10 ~ dissolved
    IIF 31 - director → ME
  • 20
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 9 - director → ME
    2024-01-23 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    Commercial House, 14 Commercial Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 42 - director → ME
  • 23
    White Mires York Lane, Morthen, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -351,845 GBP2021-11-30
    Officer
    2012-11-29 ~ now
    IIF 26 - director → ME
  • 24
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 4 - director → ME
    2024-01-23 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2024-01-23 ~ 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
  • 25
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 41 - director → ME
  • 26
    Rosebank, Worksop Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    ROEBUCK & CLARKE (GALVANIZING) LIMITED - 2012-01-26
    UNIQUEMERGE LIMITED - 1998-01-19
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-02 ~ dissolved
    IIF 34 - director → ME
  • 28
    HLWKH 500 LIMITED - 2012-01-26
    Commercial House, Commercial Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 23 - director → ME
  • 29
    The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    Horizon House, 2 Whiting Street, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -165,457 GBP2022-12-31
    Officer
    2019-11-05 ~ now
    IIF 12 - director → ME
    2019-11-05 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,611 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    TRINTY PARK ESTATES LIMITED - 2009-03-16
    Bawtry House Ford Park, Canklow Road, Rotherham
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ dissolved
    IIF 33 - director → ME
  • 34
    The Pitches Wickersley Road, Wickersley, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 15 - director → ME
    2019-04-09 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    White Mires, York Lane, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-05 ~ now
    IIF 19 - director → ME
    2018-07-05 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 36
    Trinity House Denby Way, Hellaby, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -130,086 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 11 - director → ME
    2021-09-15 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 37
    The Pitches Sports Club, Wickersley Road, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2014-09-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    The Pitches, Wickersley Road, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    ~ 1998-07-26
    IIF 68 - secretary → ME
  • 2
    Hellaby Industrial Estate, Unit D Trinity House Denby Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-18 ~ 2024-08-22
    IIF 10 - director → ME
    2023-08-18 ~ 2024-08-22
    IIF 77 - secretary → ME
    Person with significant control
    2023-08-18 ~ 2024-08-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    DEALCENTRAL LIMITED - 2021-04-08
    Trinity House Denby Way, Hellaby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    213,319 GBP2023-12-31
    Officer
    2016-11-17 ~ 2023-09-05
    IIF 20 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-11-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    UNITED CARPETS (NORTHERN) LIMITED - 2012-10-19
    CARPET MILL FACTORY SHOPS LIMITED - 2003-07-25
    FACTORY OUTLETS (UK) LIMITED - 1997-07-10
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1996-09-04 ~ 1997-02-06
    IIF 28 - director → ME
  • 5
    PAUL EYRE DEVELOPMENTS LIMITED - 2002-08-06
    Moorhead House Moorhead Way Off Bawtry Road, Bramley, Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,491,478 GBP2023-09-28
    Officer
    ~ 1998-01-16
    IIF 27 - director → ME
    1992-01-24 ~ 1994-04-15
    IIF 69 - secretary → ME
  • 6
    VAN DYK ANNEX LIMITED - 2014-09-01
    Unit D Denby Way, Hellaby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    66,898 GBP2023-08-31
    Officer
    2014-09-01 ~ 2023-08-27
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 64 - Ownership of shares – 75% or more OE
© 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.