Jeremy John Paul PRIESTLEY

Total number of appointments 13, 9 active appointments

BUSYSKY LIMITED

Correspondence address
Courtwood House Silver Street Head, Sheffield, South Yorkshire, United Kingdom, S1 2DD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 September 2025
Nationality
British
Occupation
Director

RIDGEMOUNT MANAGEMENT COMPANY LIMITED

Correspondence address
Omnia One 125 Queen Street, Sheffield, England, S1 2DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 July 2020
Resigned on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode S1 2DU £222,000

JUNCTION 34 CONSTRUCTION LTD

Correspondence address
OXO HOUSE 4 JOINER STREET, SHEFFIELD, UNITED KINGDOM, S3 8GW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 8GW £330,000

CORELCO LTD

Correspondence address
OXO HOUSE 4 JOINER STREET, SHEFFIELD, UNITED KINGDOM, S3 8GW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 8GW £330,000

SMITHFIELD PROPERTY COMPANY LIMITED

Correspondence address
OXO HOUSE 4 JOINER STREET, SHEFFIELD, UNITED KINGDOM, S3 8GW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
29 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 8GW £330,000

TOKENMARKET LIMITED

Correspondence address
Courtwood House Silver Street Head, Sheffield, South Yorkshire, United Kingdom, S1 2DD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 November 2018
Nationality
British
Occupation
Director

TWOFOLD FIRST SERVICES LLP

Correspondence address
TAX ADVISORY PARTNERSHIP 14 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4YT
Role ACTIVE
LLPDMEM
Date of birth
January 1964
Appointed on
1 March 2012
Nationality
BRITISH

Average house price in the postcode EC2M 4YT £18,000

TOMIZ LIMITED

Correspondence address
93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
20 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

KENDAL WORKS LIMITED

Correspondence address
Courtwood House Silver Street Head, Sheffield, England, S1 2DD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2002
Nationality
British
Occupation
Director

WICKER PROPERTY COMPANY LIMITED

Correspondence address
OXO HOUSE 4 JOINER STREET, SHEFFIELD, UNITED KINGDOM, S3 8GW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 November 2017
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S3 8GW £330,000

STICK YOUR JOB LIMITED

Correspondence address
93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 1WF
Role
Director
Date of birth
January 1964
Appointed on
15 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS FILM PARTNERS LLP

Correspondence address
12 CAVENDISH AVENUE, SHEFFIELD, S17 3NJ
Role RESIGNED
LLPMEM
Date of birth
January 1964
Appointed on
9 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode S17 3NJ £1,120,000

PROFERN LIMITED

Correspondence address
93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 1WF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 March 2004
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR