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

Hart, James Thomas

    Related profiles found in government register
  • Hart, James Thomas
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 1
    • Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 2
  • Hart, James Thomas
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, James Thomas
    British chartered acountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 42
    • Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 43
    • Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 44
  • Hart, James Thomas
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 South Accommodation Road, C/o Allied Glass Containers, Leeds, West Yorkshire, LS10 1NQ

      IIF 45
    • 69, South Accommodation Road, Leeds, LS10 1NQ, England

      IIF 46
    • 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 47 IIF 48
    • 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 49
  • Hart, James Thomas
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 50
  • Hart, James Thomas
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 51
  • Hart, James Thomas
    British group financial controller born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 52
    • Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 53
  • Hart, James Thomas
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 54
  • Hart, James Thomas
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 55
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 56 IIF 57
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 58 IIF 59
  • Hart, James Thomas
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 60 IIF 61
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 62
    • Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 63
    • Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 64
    • Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 65
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 66 IIF 67
    • Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 68 IIF 69 IIF 70
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 78
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 79 IIF 80 IIF 81
    • Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 82
  • Hart, James Thomas
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 83
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 84
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 85 IIF 86
  • Hart, James Thomas
    British

    Registered addresses and corresponding companies
    • 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 87
    • Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 88
    • Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, United Kingdom

      IIF 89
    • Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 90 IIF 91
  • Hart, James Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • Firth House, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD, England

      IIF 92
    • Firth House Po Box 644, Meadowhall Road, Sheffield, S9 1JD

      IIF 93
    • Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 94 IIF 95 IIF 96
  • Hart, James Thomas
    British group financial controller

    Registered addresses and corresponding companies
    • Firth House, P O Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 98
  • Hart, James Thomas

    Registered addresses and corresponding companies
    • 14 Langthwaite Close, Brough, North Humberside, HU15 1TH

      IIF 99
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 100 IIF 101
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 102
    • Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 103
    • Firth House, Po Box 644 Meadowhall Road, Sheffield, S9 1JD

      IIF 104 IIF 105 IIF 106
    • Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorks, S9 1JD

      IIF 109
    • Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

      IIF 110 IIF 111
    • Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 112
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 113 IIF 114
    • Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 115 IIF 116 IIF 117
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 125
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 126 IIF 127
    • Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 128
child relation
Offspring entities and appointments
Active 9
  • 1
    BOX BIDCO LIMITED
    13619884
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -12,843,348 GBP2023-03-31
    Officer
    2023-11-02 ~ now
    IIF 58 - Director → ME
  • 2
    BOX HEDGECO LIMITED
    13730137
    Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 55 - Director → ME
  • 3
    BOX TOPCO LIMITED
    13619790
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-11-02 ~ now
    IIF 59 - Director → ME
  • 4
    FIRTH RIXSON SPECIAL STEELS LIMITED
    - now 00197513 00655064
    JOHNSON & FIRTH BROWN (EXPORTS) LIMITED - 2003-09-30
    SPENCER WIRE COMPANY LIMITED (THE) - 1978-12-31
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 5
    MEADOWHALL (CSE) LIMITED
    01226593
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ now
    IIF 4 - Director → ME
  • 6
    MEADOWHALL (EAD) LIMITED
    - now 00078447
    EDGAR ALLEN DEVELOPMENTS LIMITED - 1999-09-07 00959446
    WM.OXLEY & CO. LIMITED - 1989-03-20 00959446
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ now
    IIF 5 - Director → ME
  • 7
    NO CLIMB PRODUCTS LIMITED
    - now 00839470
    CABLE STRIPPERS LIMITED - 1988-10-25
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2023-11-02 ~ now
    IIF 56 - Director → ME
  • 8
    SATA LIMITED
    04265163
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 57 - Director → ME
  • 9
    THE FIRTH-DERIHON STAMPINGS LIMITED
    - now 00173400
    BRITISH WEDGE WIRE COMPANY LIMITED(THE) - 1991-04-02
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 3 - Director → ME
Ceased 79
  • 1
    00086849 LIMITED
    - now 00086849
    SAMUEL OSBORN & CO. LIMITED - 1991-06-27 00144714
    C/o Interpath Limited, 10 Fleet Place, London
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 2 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 91 - Secretary → ME
  • 2
    00107661 LIMITED
    - now 00107661
    GEORGE TURTON,PLATTS & CO.,LIMITED - 1989-02-13 00112466
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 15 - Director → ME
  • 3
    ALLIED GLASS GROUP LIMITED
    - now 07258554
    PROJECT MAGNUM LIMITED - 2010-11-04
    69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-05-11 ~ 2017-06-30
    IIF 48 - Director → ME
  • 4
    ALLIED GLASS HOLDINGS LIMITED
    - now 04569074
    BROOMCO (3031) LIMITED - 2003-03-24 04413851, 04240493, 04349739... (more)
    69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ 2017-06-30
    IIF 49 - Director → ME
  • 5
    ASSURED HEALTHCARE (SCOTLAND) LIMITED
    - now SC363845
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 65 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 112 - Secretary → ME
  • 6
    ASSURED PATIENT LIFTING SERVICES LIMITED
    07083940
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 78 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 125 - Secretary → ME
  • 7
    AURORA FORGINGS LIMITED
    00877293
    Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 23 - Director → ME
  • 8
    BARWORTH FORGED PRODUCTS LIMITED
    - now 00655064
    FIRTH RIXSON SPECIAL STEELS LIMITED - 2003-09-30 00197513
    BARWORTH FLOCKTON LIMITED - 1998-09-25 00560248, 00138691
    644, Firth House, Meadowhall Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 8 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 92 - Secretary → ME
  • 9
    BRADKEN UK LIMITED - now
    FIRTH RIXSON CASTINGS LIMITED
    - 2006-12-20 01144329
    FIRTH BROWN CASTINGS LIMITED - 1992-10-01
    FIRTH BROWN CASTINGS LIMITED - 1992-09-21
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2006-10-31 ~ 2006-12-08
    IIF 1 - Director → ME
    2006-09-05 ~ 2006-12-08
    IIF 87 - Secretary → ME
  • 10
    BRADLEY & FOSTER LIMITED
    00090670
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 14 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 93 - Secretary → ME
  • 11
    C G CARLISLE & COMPANY LIMITED
    00193556
    Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 37 - Director → ME
  • 12
    CARE FREE LIFTING LIMITED
    02901596
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 76 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 123 - Secretary → ME
  • 13
    CARE-ABILITY HEALTHCARE LIMITED
    07659596
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 67 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 113 - Secretary → ME
  • 14
    CARE-ABILITY HOLDINGS LIMITED
    11814800
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 66 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 114 - Secretary → ME
  • 15
    COCKER BROTHERS LIMITED
    00009413
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 32 - Director → ME
  • 16
    ENPAR LIMITED
    - now 07186879 01171250
    MEADOWHALL (ENPAR) LIMITED
    - 2010-03-23 07186879 01171250
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-11 ~ 2011-02-24
    IIF 40 - Director → ME
  • 17
    ENPAR SPECIAL ALLOYS LIMITED
    - now 00323612 00138691
    FIRTH RIXSON METALS LIMITED
    - 2008-10-15 00323612 00138691
    AURORA METALS LIMITED - 1999-11-30 00035855, 00075972
    SPENCER CLARK LIMITED - 1998-06-29 00075972
    SPENCER CLARK METAL INDUSTRIES P L C - 1995-06-30
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 33 - Director → ME
  • 18
    ENTWISTLE LIMITED
    - now 07186910 00372553
    MEADOWHALL (ENTWISTLE) LIMITED
    - 2010-03-18 07186910 00372553
    26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-11 ~ 2011-02-24
    IIF 41 - Director → ME
  • 19
    EVOLUTION HEALTHCARE LIMITED
    - now NI066640 NI631050
    GLENBANK TRADING LIMITED - 2007-10-22
    229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    2023-01-12 ~ 2023-06-30
    IIF 83 - Director → ME
  • 20
    FIRTH BROWN LIMITED
    00670047
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 6 - Director → ME
  • 21
    FIRTH RIXSON AURORA LIMITED
    - now 00201071
    AURORA PLC - 1995-04-06
    AURORA PLC - 1982-06-29
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 21 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 90 - Secretary → ME
  • 22
    FIRTH RIXSON LIMITED
    - now 00230737 00351999
    FIRTH RIXSON PLC - 2003-04-17 00351999
    JOHNSON & FIRTH BROWN PLC - 1996-01-30 00560248, 00351999
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 53 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 110 - Secretary → ME
  • 23
    FIRTH RIXSON METALS LIMITED
    - now 00138691 00323612
    ENPAR SPECIAL ALLOYS LIMITED
    - 2008-10-15 00138691 00323612
    BARWORTH FLOCKTON LIMITED - 2003-09-30 00560248, 00655064
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 9 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 89 - Secretary → ME
  • 24
    FIRTH RIXSON RINGS LIMITED
    - now 02105081
    FIRTH RIXSON SPECIAL PRODUCTS LIMITED - 1999-09-29
    FIRTH RIXSON RINGS LIMITED - 1998-09-25
    RING ROLLED PRODUCTS LIMITED - 1991-04-02 00377933
    BROOMCO (196) LIMITED - 1987-03-26
    Unit 6 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 44 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 109 - Secretary → ME
  • 25
    FIRTH RIXSON SUPERALLOYS LIMITED
    - now 00620465
    GLOSSOP SUPER ALLOYS LIMITED - 1991-04-02 00771783
    EXPANDED POLYMERS LIMITED - 1978-12-31
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 52 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 98 - Secretary → ME
  • 26
    FORGED SOLUTIONS GROUP LIMITED - now
    FIRTH RIXSON FORGINGS LIMITED
    - 2020-02-11 00158672
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 43 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 88 - Secretary → ME
  • 27
    FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED
    - now 04597895 04597897, 04606084, 04597899
    RISEWORTH NO. 1 LIMITED - 2002-11-27 04597897, 04597905, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 13 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 104 - Secretary → ME
  • 28
    FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED
    - now 04597897 04597895, 04606084, 04597899
    RISEWORTH NO. 2 LIMITED - 2002-11-27 04597895, 04597905, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 10 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 107 - Secretary → ME
  • 29
    FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED
    - now 04597899 04597895, 04597897, 04606084
    RISEWORTH NO. 3 LIMITED - 2002-11-27 04597897, 04597895, 04597905
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 12 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 108 - Secretary → ME
  • 30
    FORGINGS INTERNATIONAL HOLDINGS LIMITED
    04606084 04597895, 04597897, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2011-02-24
    IIF 106 - Secretary → ME
  • 31
    FORGINGS INTERNATIONAL LIMITED
    - now 04597905
    RISEWORTH NO. 4 LIMITED - 2002-11-27 04597897, 04597895, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 11 - Director → ME
    2006-09-06 ~ 2011-02-24
    IIF 105 - Secretary → ME
  • 32
    FR ACQUISITIONS CORPORATION (EUROPE) LIMITED
    06403563
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2011-06-30
    IIF 99 - Secretary → ME
  • 33
    FREEWAY HEALTHCARE LIMITED
    - now 05212981
    MEAUJO (694) LIMITED - 2004-09-24 07366120, 02784302, 04071432... (more)
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 73 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 116 - Secretary → ME
  • 34
    G AND S SMIRTHWAITE LTD.
    - now 02643292
    STARGUARD SECURITY LIMITED - 1991-11-28
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 82 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 128 - Secretary → ME
  • 35
    GEORGE TURTON, PLATTS & CO. LIMITED
    - now 00112466 00107661
    ENTWISTLE - SANDIACRE LTD - 1989-02-13
    SANDIACRESCREW CO LIMITED - 1985-01-24
    Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 29 - Director → ME
  • 36
    GREGG & COMPANY (KNOTTINGLEY) LIMITED
    00213651
    69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-05-10 ~ 2017-06-30
    IIF 46 - Director → ME
  • 37
    GRIMSTEAD MEDICAL LIMITED
    02867158
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 68 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 119 - Secretary → ME
  • 38
    HANDLING MOVEMENT & ERGONOMICS LIMITED
    04983393
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 74 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 117 - Secretary → ME
  • 39
    HARVEST HEALTHCARE LIMITED
    - now 07210261
    HH NEWCO LIMITED - 2010-04-17
    Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 64 - Director → ME
  • 40
    JFB INVESTMENTS LIMITED
    00223807
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 27 - Director → ME
    2006-10-31 ~ 2011-02-24
    IIF 96 - Secretary → ME
  • 41
    JFB OVERSEAS HOLDINGS LIMITED
    - now 00874317
    JESSOP INVESTMENTS LIMITED - 1991-02-01
    HUDSON-NIESPER LIMITED - 1978-12-31
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 19 - Director → ME
    2006-09-05 ~ 2011-02-24
    IIF 111 - Secretary → ME
  • 42
    KALA HOLDINGS LIMITED
    11628432
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    2021-12-24 ~ 2023-06-30
    IIF 79 - Director → ME
  • 43
    LAX & SHAW LIMITED
    00127795
    69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-05-10 ~ 2017-06-30
    IIF 45 - Director → ME
  • 44
    LEEDS FIRECLAY COMPANY LIMITED(THE)
    00029145
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 38 - Director → ME
    2006-10-31 ~ 2011-02-24
    IIF 97 - Secretary → ME
  • 45
    LIFTECH SYSTEMS LIMITED
    03738581
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 77 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 115 - Secretary → ME
  • 46
    MACKWORTH HEALTHCARE LIMITED
    - now 01634538
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 80 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 126 - Secretary → ME
  • 47
    MEADOWHALL (EAB) LIMITED
    - now 00068397 00169053, 00896597
    EDGAR ALLEN, BALFOUR LIMITED - 1999-09-07
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 31 - Director → ME
    2006-10-31 ~ 2011-02-24
    IIF 94 - Secretary → ME
  • 48
    MEADOWHALL (EABS) LIMITED
    - now 00169053 00896597, 00068397
    EDGAR ALLEN BALFOUR STEELS LIMITED - 1999-09-07
    EDGAR ALLEN STEELS LIMITED - 1976-12-31
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 25 - Director → ME
  • 49
    MEADOWHALL (EAF) LIMITED
    - now 00896597 00169053, 00068397
    EDGAR ALLEN FOUNDRY LIMITED - 1999-09-07
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 24 - Director → ME
  • 50
    MEADOWHALL (RDS) LIMITED - now 07677288
    RIVER DON STAMPINGS LIMITED
    - 2011-07-13 01882704 07677288
    Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 22 - Director → ME
  • 51
    MEADOWHALL (TFJB) LIMITED - now 07677284
    THOS.FIRTH & JOHN BROWN LIMITED
    - 2011-07-13 00015531 07677284
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 20 - Director → ME
  • 52
    MOVEMENT 2 LIMITED
    05243793
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 69 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 122 - Secretary → ME
  • 53
    N.GREENING & SONS LIMITED
    00019074
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 34 - Director → ME
  • 54
    NORTH BRITISH STEEL GROUP PLC
    - now SC008271 SC006624
    NORTH BRITISH STEEL GROUP (HOLDINGS) PLC - 1991-08-21
    24 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 7 - Director → ME
  • 55
    PRISM HEALTHCARE BIDCO LIMITED
    13862146 BR027556
    Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2023-06-30
    IIF 84 - Director → ME
  • 56
    PRISM MEDICAL HEALTHCARE LIMITED
    - now 08840024
    ENSCO 1039 LIMITED - 2014-05-22 11439791, SC306420, 07592456... (more)
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 60 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 100 - Secretary → ME
  • 57
    PRISM UK MEDICAL LIMITED
    - now 04992349
    MEAUJO (655) LIMITED - 2004-03-23 07366120, 02784302, 04071432... (more)
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 72 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 118 - Secretary → ME
  • 58
    PROJECT AQUA BIDCO LIMITED
    08693650
    69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2017-06-30
    IIF 54 - Director → ME
  • 59
    PROJECT AQUA TOPCO LIMITED
    08693589
    69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2017-06-30
    IIF 51 - Director → ME
  • 60
    PROJECT MAGNUM (BIDCO) LIMITED
    07321610
    69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-05-10 ~ 2017-06-30
    IIF 47 - Director → ME
  • 61
    REPACQ INVESTMENTS LIMITED
    05965249
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-06-30
    IIF 86 - Director → ME
  • 62
    REPOSE FURNITURE LIMITED
    03727157
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-06-30
    IIF 85 - Director → ME
  • 63
    RING ROLLED PRODUCTS LIMITED
    00377933 02105081
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 18 - Director → ME
  • 64
    SALUSS LIMITED
    - now 04497337
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 75 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 120 - Secretary → ME
  • 65
    SHILDON FORGE LIMITED
    01805700
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 16 - Director → ME
  • 66
    SMIRTHWAITE LIMITED
    - now 06548687 06548772
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 81 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 127 - Secretary → ME
  • 67
    SMITHFIELD HOUSE (FVSS) LIMITED
    - now 00293549
    FIRTH VICKERS SPECIAL STEELS LIMITED - 1985-04-16
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 26 - Director → ME
  • 68
    SPARTAN SHEFFIELD LIMITED
    - now 01563444
    B & N (NO.33) LIMITED - 1982-02-26
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 39 - Director → ME
  • 69
    TEST VALLEY MOBILITY LIMITED
    06908884
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 70 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 121 - Secretary → ME
  • 70
    THE BACK CARE SEATING COMPANY LIMITED
    - now 06548772
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15 06548687
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 62 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 102 - Secretary → ME
  • 71
    THE MOBILITY EQUIPMENT COMPANY LIMITED
    04234000
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 61 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 101 - Secretary → ME
  • 72
    THE STAIRLIFT COMPANY LIMITED
    04154189
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 63 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 103 - Secretary → ME
  • 73
    VERALLIA UK LIMITED - now 14433154
    ALLIED GLASS CONTAINERS LIMITED
    - 2022-12-28 03846688
    BICKLAND LIMITED - 1999-10-28
    69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-05-10 ~ 2017-06-30
    IIF 50 - Director → ME
  • 74
    WESTHOLME LIMITED
    01873637
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-02-24 ~ 2023-06-30
    IIF 71 - Director → ME
    2020-02-24 ~ 2023-06-30
    IIF 124 - Secretary → ME
  • 75
    WESTON HOUSE (JS) LIMITED
    - now 00010094
    JESSOP-SAVILLE LIMITED - 1988-04-14
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 35 - Director → ME
  • 76
    WESTON HOUSE (RMC) LIMITED
    - now 00320980
    RIGBY METAL COMPONENTS LIMITED - 1990-08-30
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 36 - Director → ME
    2006-10-31 ~ 2011-02-24
    IIF 95 - Secretary → ME
  • 77
    WILLAN METALS LIMITED
    00256391
    Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 28 - Director → ME
  • 78
    WILLIAM BEARDMORE & CO.,LIMITED
    00072531
    Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 17 - Director → ME
  • 79
    WOODHOUSE & RIXSON LIMITED
    - now 00213335 00799694
    NIAGARA FORGE (SHEFFIELD) LIMITED - 1977-12-31 00799694
    Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-31 ~ 2011-02-24
    IIF 30 - 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.