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

Fisher, James Stuart

    Related profiles found in government register
  • Fisher, James Stuart
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 1
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 2
  • Fisher, James Stuart
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 3
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 4
    • 92a, Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 5
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 6
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 7
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 8
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 9 IIF 10
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 11
  • Fisher, James Stuart
    British certified chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 12
  • Fisher, James Stuart
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 13
  • Fisher, James Stuart
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 16
    • 73, Regent Court, Sheffield, South Yorkshire, S6 2BU, United Kingdom

      IIF 17
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 18
  • Fisher, James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 19
  • Fisher, James Stuart
    British born in November 1973

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 20
  • Fisher, James Stuart
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 21
  • Mr James Fisher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 22
  • Mr James Stuart Fisher
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 23
    • Suite 4g Goods Wharf, Goods Road, Belper, DE56 1UU, England

      IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 26 IIF 27
    • Aizelwoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 28
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 29
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, England

      IIF 30
    • Unit 7, 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ, United Kingdom

      IIF 31 IIF 32
  • Fisher, James Stuart
    British

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 33
  • Fisher, James Stuart
    British accountant

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 34
  • Fisher, James
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 35
  • Fisher, James
    English accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 36
    • Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DN, United Kingdom

      IIF 37
  • Fisher, James
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 38
  • Fisher, James
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 39
  • Fisher, James Stuart

    Registered addresses and corresponding companies
    • 96 Bates Street, Sheffield, South Yorkshire, S10 1NQ

      IIF 40
  • Mr James Fisher
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Reach,floor 5,room 6, 861 Ecclesall Road, Bradfield Road, Sheffield, S11 8TH, England

      IIF 41
  • Mr James Fisher
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regent Court, Bradfield Road, Sheffield, S6 2BU, England

      IIF 42
  • Fisher, James

    Registered addresses and corresponding companies
    • 90, Regent Court, Bradfield Road, Sheffield, S6 2BU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,879 GBP2021-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Sterling House Office A, Ground Floor, Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 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
    2002-11-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    Unit 4 & 5, Coleford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    Aizelwoods Mill, Nursery Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    73 Regent Court Bradfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 10
    Office A, Ground Floor Sterling House,outrams Wharf, Little Eaton, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    Suite 4g Goods Wharf, Goods Road, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    Northchurch Business Centre, 84 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-12-01
    IIF 4 - Director → ME
    2012-11-19 ~ 2013-11-30
    IIF 43 - Secretary → ME
  • 2
    158 Hemper Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,496 GBP2016-09-30
    Officer
    2011-09-13 ~ 2011-09-29
    IIF 7 - Director → ME
  • 3
    Unit L Staniforth Works, Main Street, Sheffield, South Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,061 GBP2021-09-30
    Officer
    2011-09-23 ~ 2011-09-23
    IIF 35 - Director → ME
  • 4
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    2009-09-01 ~ 2018-10-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,684 GBP2025-02-28
    Officer
    2024-01-01 ~ 2025-09-26
    IIF 13 - Director → ME
    Person with significant control
    2024-01-01 ~ 2025-09-26
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2012-02-01
    IIF 36 - Director → ME
  • 7
    FPC (GB) LIMITED - 2004-01-08
    FOREST PAINTING CONTRACTORS UK LIMITED - 2003-03-20
    SOVEREIGN STAINLESS LIMITED - 2003-02-17
    Vernon Street, Shirebrook, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    600,815 GBP2024-03-31
    Officer
    2003-01-31 ~ 2003-03-13
    IIF 21 - Director → ME
  • 8
    MJC CLEANING LIMITED - 2022-08-31
    JPS CLEANING SERVICES LIMITED - 2022-08-30
    198 198b Ridgeway Rd, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,384 GBP2023-10-31
    Officer
    2019-10-08 ~ 2019-11-01
    IIF 38 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-11-01
    IIF 41 - Has significant influence or control OE
  • 9
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ 2025-02-17
    IIF 11 - Director → ME
    2024-10-28 ~ 2024-11-01
    IIF 18 - Director → ME
    Person with significant control
    2024-10-28 ~ 2024-11-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-02-01 ~ 2025-02-17
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    IMPERIAL MEDICAL SERVICES LIMITED - 2000-04-26
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,928,757 GBP2024-01-31
    Officer
    1999-01-25 ~ 2007-03-26
    IIF 20 - Director → ME
    1999-01-25 ~ 2003-08-19
    IIF 33 - Secretary → ME
  • 11
    HOLLYLEIGH LIMITED - 2000-06-28
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2000-05-22 ~ 2006-07-01
    IIF 40 - Secretary → ME
  • 12
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,509 GBP2020-12-31
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 2 - Director → ME
  • 13
    GLOBTECH INDUSTRIAL SERVICES LIMITED - 2016-01-13
    The Masters House, 92a Arundel Street, Sheffield
    Dissolved Corporate
    Officer
    2013-12-09 ~ 2016-01-16
    IIF 10 - Director → ME
  • 14
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,118 GBP2025-03-31
    Officer
    2014-08-27 ~ 2016-10-18
    IIF 12 - Director → ME
  • 15
    Derbyshire Tax Services Limited Unit 4g, Goods Wharf, Good Road, Belper, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-06-09 ~ 2017-09-20
    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
  • 16
    92a The Masters House, Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2016-08-31
    Officer
    2012-08-29 ~ 2012-09-10
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.