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

Mr Jeremy Michael Bennett

    Related profiles found in government register
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 1 IIF 2
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 3
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 4
    • The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 5
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • 49 Redmires Road Lodge Moor, Sheffield, South Yorkshire, S10 4LB, United Kingdom

      IIF 7 IIF 8
    • First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 12
  • Mr Jeremy Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 13
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Jeremy Michael
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 34
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, England

      IIF 35
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 36
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
    • 28, Lismore Road, Sheffield, S8 9JD, England

      IIF 39
    • 28, Lismore Road, Sheffield, South Yorkshire, S8 9JD, United Kingdom

      IIF 40
    • The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 41 IIF 42
    • The John Banner Centre, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 43
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 44 IIF 45
    • 28, Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 46
    • 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 47
    • First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 48
  • Bennett, Jeremy Michael
    British insolvency practitioner and lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, United Kingdom

      IIF 49
  • Bennett, Jeremy Michael
    British lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 50
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Jeremy Michael
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 77
  • Bennett, Jeremy Michael
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matlock Station, Matlock, Derbyshire, DE4 3NA

      IIF 78
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 79
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birch Mews, Adel, Leeds, West Yorkshire, LS16 8NX

      IIF 80 IIF 81
child relation
Offspring entities and appointments 46
  • 1
    7 LEGAL AND COMMERCIAL LIMITED
    12864577
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ACCOUNTS MADE SIMPLE LIMITED
    05599098
    502 Broadway, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,420 GBP2020-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 66 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 20 - Has significant influence or control OE
  • 3
    BENNETT ADVISORY SERVICES LTD
    16109883
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BRES CAPITAL LIMITED
    11424943
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-20 ~ 2018-09-12
    IIF 79 - Director → ME
  • 5
    BUSINESS ACCESS LTD
    08977609 08460063
    4 Ambergate Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 65 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 22 - Has significant influence or control OE
  • 6
    BUSINESS NETWORK INITIATIVE LTD
    07325042
    73 Lister Avenue, Bradford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 46 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 31 - Has significant influence or control OE
  • 7
    BUSINESS NETWORK SOLUTIONS LTD
    07845503
    29 Lister Avenue, Bradford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 60 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 28 - Has significant influence or control OE
  • 8
    CAPTURED PHOTOGRAPHY LIMITED
    08734639
    Flat 1 27 Roundhay View, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 62 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 24 - Has significant influence or control OE
  • 9
    COBBETTS LLP
    OC314724 02304707
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (153 parents, 6 offsprings)
    Officer
    2010-10-01 ~ dissolved
    IIF 77 - LLP Member → ME
  • 10
    CONTRACTING MADE SIMPLE LIMITED
    06157640
    2 Deacon Close, Fagley Croft, Bradford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 64 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 19 - Has significant influence or control OE
  • 11
    CYGNET PROPERTY GROUP LTD
    - now 07229085
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2018-06-12 ~ 2019-08-20
    IIF 54 - Director → ME
  • 12
    DATA TRIBE LTD
    08329440
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-05-20 ~ 2022-05-16
    IIF 67 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 13
    EYRES OF CHESTERFIELD LIMITED
    - now 01873015
    CHASELODGE LIMITED - 1985-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    2018-08-31 ~ 2020-01-28
    IIF 52 - Director → ME
  • 14
    FORM NEW CO LTD
    08103926
    Flat 2 8 Cambalt Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 57 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 17 - Has significant influence or control OE
  • 15
    FORMS MADE SIMPLE LTD
    06058079
    18 Melbourne Street, Morley, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-20 ~ 2020-05-30
    IIF 59 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 29 - Has significant influence or control OE
  • 16
    FRIENDEX LTD
    08784893
    24 Shetcliffe Road, Bradford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 56 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 18 - Has significant influence or control OE
  • 17
    FURNTASTIC LTD
    - now 05873860
    UNEEQ LTD - 2018-08-06 06156119
    TIM PARKER LIMITED - 2013-06-21
    24 Cyprus Avenue, Bradford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-05-20 ~ 2020-05-30
    IIF 58 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 16 - Has significant influence or control OE
  • 18
    HOLIDAYS MADE SIMPLE LIMITED
    06308314
    118 Alverthorpe Road, Wakefield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 73 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 21 - Has significant influence or control OE
  • 19
    ICONVEYANCER LIMITED
    - now 06973102
    JBL PROPERTY SERVICES LIMITED
    - 2010-09-09 06973102
    JBL SAMARITANS LIMITED
    - 2010-03-10 06973102
    J.B.L BUSINESS SUPPORT LAWYERS LIMITED
    - 2009-11-20 06973102
    9th Floor, Bond Court, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2009-07-27 ~ 2011-12-16
    IIF 81 - Director → ME
  • 20
    JB7 BUSINESS AND CORPORATE SERVICES LIMITED
    - now 11460060
    7 LEGAL AND FINANCE LIMITED
    - 2025-01-30 11460060 11571309
    HALLAM LEGAL AND FINANCE LIMITED
    - 2018-11-19 11460060
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2022-05-16 ~ now
    IIF 42 - Director → ME
    2018-07-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LEAD CORPORATE RECONSTRUCTION LIMITED
    14930864
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    LEAD FUTURE HOLDINGS LIMITED
    14519581
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    MFA SHEFFIELD LTD
    10468829
    28 Lismore Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2021-11-30
    Person with significant control
    2016-11-08 ~ 2020-07-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    MIDAS RECEIVABLES LIMITED
    10683679
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-10-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MS 001 LIMITED
    11487303 11571309
    Eyres, Holywell Street, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ 2020-01-28
    IIF 51 - Director → ME
  • 26
    NEWCO 123 LIMITED
    - now 06973084 SC176536, 08034442, SC277108... (more)
    JB LAW LIMITED
    - 2011-02-09 06973084
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 80 - Director → ME
  • 27
    NOVISCAPE LIMITED
    07588908
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 28
    OMEGA ADVISORY LIMITED
    - now 11649664
    OMEGA LOAN MANAGEMENT LIMITED
    - 2020-12-09 11649664
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-12-01 ~ 2022-11-24
    IIF 39 - Director → ME
    2018-10-30 ~ 2020-05-31
    IIF 37 - Director → ME
    Person with significant control
    2018-10-30 ~ 2020-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    P&A BUSINESS SERVICES LIMITED
    09378195
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 45 - Director → ME
  • 30
    PANORAMIC DOORS (UK) LIMITED
    09292127
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 47 - Director → ME
    2016-04-06 ~ 2016-04-06
    IIF 50 - Director → ME
  • 31
    PEAK RAIL PLC - now
    PEAK RAIL PLC
    - 2025-12-02 02071143
    Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Active Corporate (45 parents)
    Officer
    2019-05-13 ~ 2023-04-21
    IIF 78 - Director → ME
  • 32
    PERSONA MEDIA GROUP LIMITED
    - now 12883063
    XII OPTIMUM SPORTS TRANSFERS LIMITED
    - 2022-01-07 12883063
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    PRICEMATCH LTD
    08660013
    93 Violet Street, Derby, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 61 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 25 - Has significant influence or control OE
  • 34
    SOCIAL LABS LTD
    08500864 07738441
    6 Bromford Road, Bradford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 63 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 15 - Has significant influence or control OE
  • 35
    SOFASTICATED LTD
    - now 08835836
    PUBLIK TRADING LTD - 2018-08-09
    108 Croydon Road, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 68 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 23 - Has significant influence or control OE
  • 36
    TALK LAW LIMITED
    07864690 09286499
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ 2013-11-01
    IIF 55 - Director → ME
  • 37
    TALK LAW LIMITED
    09286499 07864690
    Sidings House, Sidings Court, Doncaster, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,507 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TAX MADE SIMPLE LIMITED
    05599249
    7 Neville Crescent, Barnsley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 70 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 32 - Has significant influence or control OE
  • 39
    TAX RETURNS MADE SIMPLE LIMITED
    05599190
    62 Abbots Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 71 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 26 - Has significant influence or control OE
  • 40
    1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 69 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 14 - Has significant influence or control OE
  • 41
    THE P & A PARTNERSHIP LIMITED
    - now 08124832 04473533
    IS3040 UNLIMITED - 2014-09-05
    THE P & A PARTNERSHIP UNLIMITED - 2014-09-05
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-01-13 ~ 2015-09-30
    IIF 49 - Director → ME
  • 42
    TRAINING MADE SIMPLE LTD
    07430695
    19 Upper Rushton Road, Bradford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 72 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 27 - Has significant influence or control OE
  • 43
    WBH CONSULTING LIMITED
    - now 11176646
    JMB ADVISORY LIMITED
    - 2023-01-19 11176646
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2023-01-31
    Officer
    2018-01-30 ~ 2023-01-01
    IIF 40 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    WEBTRIBE LTD
    08670839
    177 Leeds Road, Bradford, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 74 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 30 - Has significant influence or control OE
  • 45
    XII OPTIMUM SPORTS LIMITED
    12842271
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    ZOOM FUNDING LIMITED
    11639560
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-12-19 ~ 2023-02-21
    IIF 43 - Director → ME
    2018-10-24 ~ 2022-05-24
    IIF 36 - Director → ME
    Person with significant control
    2018-10-24 ~ 2022-12-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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.