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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Sigurdsson, Jakob
    Born in March 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Nichols, Hannah Kate
    Born in June 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 3
    Gosnell, David Peter
    Born in May 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Phatak, Srinivas
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Lu, Hongyan Echo
    Born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Murray, Stephen Matthew
    Born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Paja Burgoa, David
    Born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Morgan, Stuart John
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ now
    OF - Secretary → CIF 0
  • 9
    Wu, Gang
    Born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 10
    Philip, Frances Paxson
    Born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Highfield, Sarah Louise
    Born in July 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
Ceased 43
  • 1
    Weiss, Gary Hilton
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-13 ~ 2011-04-30
    OF - Director → CIF 0
  • 2
    Beyer, Trevor Jorgen Nielsen
    Chartered Accountant born in March 1937
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2004-09-30
    OF - Director → CIF 0
  • 3
    Johnson, Mark Roderick Granger
    Director born in November 1940
    Individual
    Officer
    icon of calendar 2010-09-22 ~ 2011-04-05
    OF - Director → CIF 0
  • 4
    Woolley, John Moger
    Non-Executive Chairman born in May 1935
    Individual
    Officer
    icon of calendar ~ 2002-12-13
    OF - Director → CIF 0
  • 5
    Hicks, Alun George
    Company Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-26 ~ 1995-11-23
    OF - Director → CIF 0
  • 6
    Cureton, Graeme James
    Executive Director born in April 1944
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2008-08-29
    OF - Director → CIF 0
  • 7
    Anderson, Moreen Ruth
    Company Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-16 ~ 2018-05-16
    OF - Director → CIF 0
  • 8
    Brierley, Ronald Alfred, Sir
    Director born in August 1937
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2015-04-20
    OF - Director → CIF 0
  • 9
    Stevenson, Barry Barr
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar 1995-01-31 ~ 2002-12-13
    OF - Director → CIF 0
  • 10
    Hall, Graham
    Director born in October 1950
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1993-09-07
    OF - Director → CIF 0
  • 11
    Szlezak, Waldemar
    Managing Director Private Equity born in May 1977
    Individual
    Officer
    icon of calendar 2013-03-06 ~ 2015-03-02
    OF - Director → CIF 0
  • 12
    Forman, Paul Anthony
    Chief Executive born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Callaway, Jacqueline Wynn
    Company Director born in September 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2025-05-21
    OF - Director → CIF 0
  • 14
    Strasser, Ronald George
    Director born in May 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-12-23
    OF - Director → CIF 0
  • 15
    Sutton, Howard
    Chief Executive born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-04-28
    OF - Director → CIF 0
  • 16
    Thorne, Matthew Wadman John
    Chartered Accountant born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
  • 17
    Barrett, Barrie Michael
    Director born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-06-25
    OF - Director → CIF 0
  • 18
    Loftus, David John
    Chartered Accountant born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-12 ~ 2002-12-13
    OF - Director → CIF 0
  • 19
    Walker, Gavin Ronald
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-22 ~ 2011-07-29
    OF - Director → CIF 0
  • 20
    Sharma, Rajiv
    Company Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2024-09-30
    OF - Director → CIF 0
  • 21
    Young, Carleton Adrian
    Chartered Accountant born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 22
    Petersen, Ronald John
    Director born in September 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2001-11-15
    OF - Director → CIF 0
  • 23
    Nixon, Blake Andrew
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2015-12-31
    OF - Director → CIF 0
  • 24
    Bull, Nicholas James Douglas
    Director born in April 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2024-05-22
    OF - Director → CIF 0
  • 25
    Fahy, Anne Kathleen
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2018-03-01 ~ 2022-05-18
    OF - Director → CIF 0
  • 26
    Boddie, Simon
    Company Director born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2021-03-31
    OF - Director → CIF 0
  • 27
    Allen, Michael Nicholas
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2010-09-22 ~ 2019-05-23
    OF - Director → CIF 0
  • 28
    Miles, Richard Michael
    Company Director born in January 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-12 ~ 1998-11-24
    OF - Director → CIF 0
  • 29
    Walker, Tom Clifford
    Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 1998-10-05
    OF - Director → CIF 0
  • 30
    Rosling, Richard Alan
    Company Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2020-06-11
    OF - Director → CIF 0
  • 31
    Healy, Chritopher William
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2014-06-13
    OF - Secretary → CIF 0
  • 32
    Swete, Trevor John
    Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 2002-12-13
    OF - Director → CIF 0
  • 33
    Russell, James Richard
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 34
    Gibbs, Anthony Ian
    Director born in January 1948
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2010-06-28
    OF - Director → CIF 0
  • 35
    Lawrence, Heather
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ 2023-03-31
    OF - Director → CIF 0
  • 36
    Musson, Graham Charles
    Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 37
    Malcolm, Scott Leith
    Investment Banker born in February 1964
    Individual
    Officer
    icon of calendar 2012-01-19 ~ 2015-03-02
    OF - Director → CIF 0
  • 38
    Langley, Ronald
    Director born in June 1944
    Individual
    Officer
    icon of calendar 2009-05-28 ~ 2010-09-22
    OF - Director → CIF 0
  • 39
    King, John Alan Gibbs
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-12-13
    OF - Secretary → CIF 0
  • 40
    Howes, Richard David
    Company Director born in September 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2016-04-06
    OF - Director → CIF 0
  • 41
    Clasper, Michael
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2021-05-19
    OF - Director → CIF 0
  • 42
    Campbell, Robert James
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-22 ~ 2015-03-02
    OF - Director → CIF 0
  • 43
    icon of address10, Margaret Street, London, England
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2014-06-13 ~ 2014-09-18
    PE - Secretary → CIF 0
parent relation
Company in focus

COATS GROUP PLC

Previous names
BRUNEL HOLDINGS PLC - 2002-12-13
BRAHAM MILLAR GROUP PLC - 1985-05-01
GUINNESS PEAT GROUP PLC - 2015-02-26
B M GROUP PLC - 1995-01-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COATS GROUP PLC
    Info
    BRUNEL HOLDINGS PLC - 2002-12-13
    BRAHAM MILLAR GROUP PLC - 2002-12-13
    GUINNESS PEAT GROUP PLC - 2002-12-13
    B M GROUP PLC - 2002-12-13
    Registered number 00103548
    icon of address4th Floor 14 Aldermanbury Square, London EC2V 7HS
    PUBLIC LIMITED COMPANY incorporated on 1909-06-17 (116 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • COATS GROUP PLC
    S
    Registered number 103548
    icon of address1, The Square, Stockley Park, Uxbridge, England, UB11 1TD
    Public Limited Company in Companies House, England And Wales
    CIF 1
    Public Limited Company in England & Wales Companies House, Uk
    CIF 2
    Public Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    HYMAC GROUP LTD - 1988-03-15
    BRINETON PLANT LIMITED - 1986-12-10
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    BLACKWOOD HODGE P L C - 2001-05-16
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    02060925 LIMITED - 2012-06-08
    BM ENGINEERING DIVISION LIMITED - 1992-07-27
    BM TECHNOLOGIES LIMITED - 1991-03-19
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C.H. BEAZER MACHINE CO. LIMITED - 1987-11-02
    CAMERON EQUIPMENT LTD - 2002-02-05
    BM MACHINE LIMITED - 1995-06-28
    PRICE & PIERCE MACHINERY LIMITED - 1982-05-21
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    COATS PLC - 2016-12-01
    COATS HOLDINGS PLC - 2004-07-01
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    GPG PLC - 1993-01-07
    GUINNESS PEAT GROUP PLC - 2002-12-13
    GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY - 1988-01-11
    GPG (UK) HOLDINGS PLC - 2016-12-01
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    INTERCEDE 1830 LIMITED - 2003-01-28
    AVENUE REVENUE SERVICES LIMITED - 2004-03-30
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBrunel House, 14 Avon Reach, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ dissolved
    CIF 20 - Director → ME
  • 11
    CLAYHILL NOMINEES LIMITED - 2007-09-05
    SHEARD ENGINEERING LIMITED - 1986-09-12
    SHIPLANCE LIMITED - 1986-03-24
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    NEW GUARANTEE CO PRECIS NO. 1 LIMITED - 2005-01-11
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    LAMBERHILLS LIMITED - 1989-01-10
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressBrunel House, 14 Avon Reach, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ now
    CIF 21 - Director → ME
Ceased 14
  • 1
    02060925 LIMITED - 2012-06-08
    BM ENGINEERING DIVISION LIMITED - 1992-07-27
    BM TECHNOLOGIES LIMITED - 1991-03-19
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-15 ~ 2003-05-27
    CIF 15 - Director → ME
  • 2
    C.H. BEAZER MACHINE CO. LIMITED - 1987-11-02
    CAMERON EQUIPMENT LTD - 2002-02-05
    BM MACHINE LIMITED - 1995-06-28
    PRICE & PIERCE MACHINERY LIMITED - 1982-05-21
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2003-05-27
    CIF 16 - Director → ME
  • 3
    DIXON TECHNOLOGIES LIMITED - 2001-05-02
    DIXON EQUIPMENT LIMITED - 2000-10-17
    DIXON TECHNOLOGY SYSTEMS LIMITED - 1995-07-28
    LEADENHALL-STERLING INVESTMENTS LIMITED - 1977-12-31
    HAYS TECHNOLOGY SYSTEMS LIMITED - 1989-04-06
    ROBINSON TECHNOLOGY SYSTEMS LIMITED - 1992-06-24
    LEADENHALL STERLING LIMITED - 1984-11-28
    HAYS TECHNOLOGY LIMITED - 1987-02-24
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2003-05-27
    CIF 25 - Director → ME
  • 4
    icon of addressGrove Lane, Smethwick, Warley, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1996-12-19
    CIF 22 - Director → ME
  • 5
    KASS ENGINEERING & PIPEWORK LIMITED - 1990-06-22
    KASS ENGINEERING AND PIPEWORK LIMITED - 1998-04-14
    KASS MACHINERY LIMITED - 1979-12-31
    KASS ENGINEERING & STEELSTOCK LIMITED - 1991-02-27
    KASS PIPEWORK SERVICES LIMITED - 1981-12-31
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2003-05-27
    CIF 14 - Director → ME
  • 6
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2003-05-27
    CIF 17 - Director → ME
  • 7
    icon of addressMoorland Engineering Works, Railway Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-04-24 ~ 2002-12-13
    CIF 23 - Director → ME
  • 8
    THOMAS ROBINSON AND SON PUBLIC LIMITED COMPANY - 1986-06-20
    icon of addressAtherton Bailey, 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2002-12-13
    CIF 13 - Director → ME
  • 9
    LAMBERHILLS LIMITED - 1989-01-10
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2003-05-27
    CIF 27 - Director → ME
  • 10
    FYNE MACHINERY LIMITED - 1994-09-13
    FM (PREDECESSORS) LIMITED - 2000-07-10
    WESTBRICK ENGINEERING LIMITED - 1984-01-27
    BEAZER MANUFACTURING LIMITED - 1985-12-17
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2003-05-27
    CIF 26 - Director → ME
  • 11
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2003-05-27
    CIF 18 - Director → ME
  • 12
    SIMON-OAKES LIMITED - 1985-05-28
    SIMON ENGINEERING (OVERSEAS) LIMITED - 1981-12-31
    DICKINSON INTERGRATED SOLUTIONS LIMITED - 2001-03-23
    JOHN VESSEY & SONS (HOLDINGS) LIMITED - 1978-12-31
    VICARS-OAKES LIMITED - 2000-06-22
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2003-05-27
    CIF 24 - Director → ME
  • 13
    HAMBRO MACHINERY LIMITED - 1986-08-08
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2003-05-27
    CIF 28 - Director → ME
  • 14
    Z.E. (PREDECESSORS) LIMITED - 2009-12-31
    SOURCECOOL LIMITED - 1987-10-16
    ZEST EQUIPMENT LIMITED - 1993-01-18
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2003-05-27
    CIF 19 - 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.