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 3
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    OF - Director → CIF 0
Ceased 18
  • 1
    Walsh, Michael Joseph
    Chartered Accountant born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-11-11
    OF - Director → CIF 0
  • 2
    Stokes-smith, Keith Reginald
    Company Secretary born in May 1950
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2001-06-29
    OF - Director → CIF 0
    Stokes-smith, Keith Reginald
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2001-06-29
    OF - Secretary → CIF 0
  • 3
    Rimmer, Barbara
    Individual
    Officer
    icon of calendar 2001-06-29 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 4
    Grimason, Deborah
    Company Secretary born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2015-11-29 ~ 2018-03-06
    OF - Director → CIF 0
  • 5
    Carter, John Peter
    Director born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2015-11-30
    OF - Director → CIF 0
  • 6
    Brennan, Rachel
    Financial Executive born in December 1965
    Individual
    Officer
    icon of calendar 1998-05-29 ~ 2001-01-11
    OF - Director → CIF 0
  • 7
    Bhote, Sanaya Homi
    Director Of Finance born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-18 ~ 2003-06-15
    OF - Director → CIF 0
  • 8
    Pike, Andrew Stephen
    Secretary
    Individual (39 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2014-09-23
    OF - Secretary → CIF 0
  • 9
    Hoskins, William John
    Finance Director born in January 1953
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2001-01-08
    OF - Director → CIF 0
  • 10
    Horne, Nicholas Paul Stewart
    Financial Executive born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 11
    Tilney, Richard Neil
    Chartered Accountant born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-05-29
    OF - Director → CIF 0
  • 12
    Bird, Richard Sidney
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2006-07-27
    OF - Director → CIF 0
  • 13
    Penny, Michael William Harrison
    Director born in August 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2006-04-28
    OF - Director → CIF 0
  • 14
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2013-02-28
    OF - Director → CIF 0
  • 15
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2015-11-30
    OF - Director → CIF 0
  • 16
    Wood, David John
    Group Treasurer born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-11 ~ 1994-10-27
    OF - Director → CIF 0
  • 17
    Knight, Robert Glen
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar ~ 1993-10-27
    OF - Director → CIF 0
  • 18
    MALLINSON-DENNY GROUP LIMITED - 1995-11-27
    DM 4 LIMITED - 1985-05-30
    icon of address50, Mauchline Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MD (1995) LIMITED

Previous names
MALLINSON-DENNY LIMITED - 1995-10-05
WILLIAM MALLINSON & DENNY MOTT LIMITED - 1977-12-31
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MD (1995) LIMITED
    Info
    MALLINSON-DENNY LIMITED - 1995-10-05
    WILLIAM MALLINSON & DENNY MOTT LIMITED - 1995-10-05
    Registered number 00126379
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AX
    PRIVATE LIMITED COMPANY incorporated on 1913-01-07 and dissolved on 2022-12-09 (109 years 11 months). The company status is Dissolved.
    CIF 0
  • MD (1995) LIMITED
    S
    Registered number 126379
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1982-06-30
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1986-01-02
    MALLINSON-DENNY (NORTHERN) LIMITED - 1994-12-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    WICKES BUILDING SUPPLIES LIMITED - 1989-02-09
    MALDEN TIMBER LIMITED - 2015-09-17
    W B S TWO LIMITED - 1990-02-21
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    PARKER KISLINGBURY & COMPANY LIMITED - 1990-07-10
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    MALLINSON-DENNY (WESTERN) LIMITED - 1986-07-01
    GEORGE HOOPER AND COMPANY LIMITED - 1977-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    D.I.Y. ENTERPRISES LIMITED - 1987-03-09
    MALLINSON-DENNY (PARK STREET) LIMITED - 1995-10-06
    icon of addressMazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    BUSHBOARD COMPANY LIMITED,(THE) - 1979-12-31
    MALLINSON-DENNY (BUSHBOARD) LIMITED - 1985-08-01
    BUSHBOARD LIMITED - 1988-12-23
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED - 1987-02-11
    NMK SUPPLIES LIMITED - 1987-07-20
    icon of addressC/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    MD-DOR4 LIMITED - 2025-03-07
    FITCHETT & WOOLLACOTT LIMITED - 1989-08-07
    WORLD TIMBERS LIMITED - 1983-02-18
    MALLINSON EXPORTS LIMITED - 1984-07-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.