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

Liversidge, Douglas Brian

    Related profiles found in government register
  • Liversidge, Douglas Brian
    British born in August 1936

    Registered addresses and corresponding companies
    • icon of address 309 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PW

      IIF 1
  • Liversidge, Douglas Brian
    British chairman born in August 1936

    Registered addresses and corresponding companies
    • icon of address 309 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PW

      IIF 2
  • Liversidge, Douglas Brian
    British company director born in August 1936

    Registered addresses and corresponding companies
  • Liversidge, Douglas Brian
    British director born in August 1936

    Registered addresses and corresponding companies
    • icon of address 309 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PW

      IIF 9 IIF 10
  • Liversidge, Douglas Brian
    British industrialist/director born in August 1936

    Registered addresses and corresponding companies
    • icon of address 309 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PW

      IIF 11
  • Liversidge, Douglas Brian
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Hall, Thornhill, Hope Valley, S33 0BR

      IIF 12
  • Liversidge, Douglas Brian
    British chairman born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Hall, Thornhill, Hope Valley, S33 0BR

      IIF 13
  • Liversidge, Douglas Brian
    British company director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
  • Liversidge, Douglas Brian
    British director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
  • Liversidge, Douglas Brian
    British engineer born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB

      IIF 29
  • Mr Douglas Brian Liversidge
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Hall, Thornhill Bamford, Hope Valley, Derbyshire, S33 0BR

      IIF 30
    • icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    BROOMCO (621) LIMITED - 1993-02-17
    icon of address Nicholas Hall, Thornhill Bamford, Hope Valley, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    869,307 GBP2023-12-31
    Officer
    icon of calendar 1993-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STYLELIFE HOME IMPROVEMENTS LIMITED - 1997-01-01
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 13 - Director → ME
  • 3
    MANDALL MACHINERY LIMITED - 2006-07-21
    icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    G.W. THORNTON HOLDINGS LIMITED - 1998-04-09
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-18
    IIF 8 - Director → ME
  • 2
    BROMSGROVE AEROSPACE LIMITED - 1995-07-18
    TIMELYCAUSES LIMITED - 1992-03-25
    BI AEROSPACE LIMITED - 1997-04-17
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1993-01-18
    IIF 10 - Director → ME
  • 3
    TOOL AND STEEL PRODUCTS LIMITED - 1993-02-12
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-29 ~ 1993-01-18
    IIF 6 - Director → ME
  • 4
    CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITED - 1988-08-16
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-18
    IIF 3 - Director → ME
  • 5
    icon of address Cutlers Hall, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1999-10-05
    IIF 2 - Director → ME
  • 6
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2014-04-28
    IIF 16 - Director → ME
  • 7
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2014-04-28
    IIF 25 - Director → ME
  • 8
    AARON HILDICK LIMITED - 1976-12-31
    icon of address The Forge,peacock Estate, Livesey Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    718,861 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-18
    IIF 5 - Director → ME
  • 9
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2017-12-31
    IIF 28 - Director → ME
  • 10
    SWANGCO 9 LIMITED - 2001-04-06
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2004-07-30
    IIF 4 - Director → ME
  • 11
    icon of address Newton House Pottery Lane West, Whittington Moor, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2004-12-01
    IIF 23 - Director → ME
  • 12
    icon of address Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-10-07 ~ 2006-06-26
    IIF 24 - Director → ME
  • 13
    icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-07 ~ 2008-02-01
    IIF 19 - Director → ME
  • 14
    MANDALL SHEET METALWORK CO. LIMITED - 1989-02-07
    MANDALL ENGINEERING LIMITED - 1996-12-23
    icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-07 ~ 2008-02-01
    IIF 18 - Director → ME
  • 15
    BANNINGHAM LIMITED - 1997-05-12
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED - 2017-10-23
    icon of address Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    200,339 GBP2024-12-31
    Officer
    icon of calendar 1997-05-14 ~ 2004-04-05
    IIF 27 - Director → ME
  • 16
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -129,897 GBP2024-09-27
    Officer
    icon of calendar 2001-06-01 ~ 2020-12-02
    IIF 29 - Director → ME
  • 17
    MURMENT LIMITED - 2005-11-28
    icon of address 15 Riverside Court Don Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-12-31
    Officer
    icon of calendar 1994-10-07 ~ 2005-11-15
    IIF 14 - Director → ME
  • 18
    SHEFFIELD AND ROTHERHAM CHAMBER OF COMMERCE AND INDUSTRY - 1996-12-18
    SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1993-10-29
    SHEFFIELD CHAMBER OF COMMERCE & MANUFACTURERS(INCORPORATED)(THE) - 1991-05-01
    icon of address Westfield House, Charter Row, Sheffield, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    154,571 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-28
    IIF 11 - Director → ME
  • 19
    UNISHEFF VENTURES LIMITED - 1999-03-17
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITED - 2010-11-12
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-23 ~ 2008-11-30
    IIF 26 - Director → ME
    icon of calendar 1993-07-12 ~ 1998-06-19
    IIF 7 - Director → ME
  • 20
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    HAEMOCELL PLC - 1998-07-07
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-07-07 ~ 2016-01-20
    IIF 15 - Director → ME
  • 21
    MATCHBASIS LIMITED - 1992-03-19
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2005-02-04
    IIF 17 - Director → ME
  • 22
    BI THORNTON LIMITED - 1999-03-04
    GEORGE WM.THORNTON,LIMITED - 1987-02-17
    THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
    icon of address Beulah Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,592 GBP2022-12-29
    Officer
    icon of calendar ~ 1993-01-18
    IIF 1 - Director → ME
  • 23
    BROOMCO (618) LIMITED - 1993-02-17
    TOOL & STEEL PRODUCTS LIMITED - 2017-12-14
    icon of address Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    18,043 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 1993-02-03 ~ 2016-11-10
    IIF 22 - Director → ME
  • 24
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,852 GBP2024-06-30
    Officer
    icon of calendar 2003-12-22 ~ 2015-08-20
    IIF 21 - Director → ME
  • 25
    icon of address Whirlow Hall Farm, Whirlow Lane, Sheffield, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-19 ~ 2000-01-25
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.