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 5
  • 1
    Ayres, Sharon
    Born in February 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ now
    OF - Director → CIF 0
  • 2
    Millington, Jeremy Steven
    Born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Young, Stuart James
    Born in May 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Fennell, David
    Born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-29 ~ now
    OF - Director → CIF 0
  • 5
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address4, More London Riverside, London, England
    Active Corporate (153 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 36
  • 1
    Dwyer, Maurice John
    Solicitor born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2012-12-14
    OF - Director → CIF 0
  • 2
    Gavin, Lorna
    Solicitor born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2006-09-30
    OF - Director → CIF 0
  • 3
    Crabtree, John Rawcliffe Airey
    Solicitor born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2004-04-30
    OF - Director → CIF 0
  • 4
    Wall, Peter Mason
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-10-22
    OF - Secretary → CIF 0
  • 5
    Mclintock, Peter Stewart
    Solihull born in October 1962
    Individual
    Officer
    icon of calendar 2002-09-09 ~ 2004-08-18
    OF - Director → CIF 0
  • 6
    Henwood, Julian Richard
    Solicitor born in June 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2025-02-04
    OF - Director → CIF 0
    Henwood, Julian Richard
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 7
    Hall, John Henry
    Solicitor born in October 1931
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 8
    Smith, Andrew Robert Boyter
    Solicitor born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-07-17
    OF - Director → CIF 0
  • 9
    Goold, Richard
    Solicitor born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 10
    Askin, David John
    Solicitor born in April 1946
    Individual
    Officer
    icon of calendar 1997-09-10 ~ 2006-01-27
    OF - Director → CIF 0
  • 11
    Braithwaite, Stephen James
    Solicitor born in May 1947
    Individual
    Officer
    icon of calendar 1997-09-10 ~ 2007-04-30
    OF - Director → CIF 0
  • 12
    Roberts, Dominic Paul
    Solicitor born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-08 ~ 2011-11-30
    OF - Director → CIF 0
  • 13
    Metcalfe, Ian Roland
    Solicitor born in February 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2014-04-30
    OF - Director → CIF 0
  • 14
    Hyland, Matthew William Edward
    Solicitor born in June 1969
    Individual
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-25
    OF - Director → CIF 0
  • 15
    Haywood, Richard
    Solicitor born in November 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2012-12-14
    OF - Director → CIF 0
  • 16
    Smith, Nicholas John
    Solicitor born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2004-07-16
    OF - Director → CIF 0
  • 17
    Hingley, Gerald Bryan Grosvenor
    Solicitor born in July 1943
    Individual
    Officer
    icon of calendar 1997-09-10 ~ 2004-04-30
    OF - Director → CIF 0
  • 18
    Chohan, Baljit Singh
    Solicitor born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-23
    OF - Director → CIF 0
  • 19
    Jones, Kevin David
    Solicitor born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2013-01-31
    OF - Director → CIF 0
  • 20
    Finding, Rebecca Jayne
    Solicitor born in April 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ 2019-03-28
    OF - Director → CIF 0
    Finding, Rebecca Jayne
    Solicitor
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ 2010-02-04
    OF - Secretary → CIF 0
  • 21
    Hughes, Christopher Wyndham
    Solicitor born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-09-02
    OF - Director → CIF 0
  • 22
    Stylianou, Andreas Savvas
    Solicitor born in October 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2020-11-12
    OF - Director → CIF 0
  • 23
    Gilbert, Robert Michael
    Solicitor born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-04-30
    OF - Director → CIF 0
  • 24
    Lawton-smith, Andrew Timothy
    Solicitor born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2009-04-30
    OF - Director → CIF 0
    Lawton-smith, Andrew Timothy
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-10-22 ~ 2000-03-07
    OF - Secretary → CIF 0
  • 25
    Graham, Simon
    Solicitor born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2004-04-30
    OF - Director → CIF 0
  • 26
    Piggin, Ian Charles
    Solicitor born in January 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-06-07 ~ 2020-11-12
    OF - Director → CIF 0
  • 27
    Pearson, Neil Anthony
    Solicitor born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 28
    Smith, Peter Webster
    Solicitor born in October 1952
    Individual
    Officer
    icon of calendar 2002-09-09 ~ 2013-04-30
    OF - Director → CIF 0
  • 29
    Vaughan, David James
    Solicitor born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2025-04-24
    OF - Director → CIF 0
  • 30
    Plimmer, Tracy Lee
    Solicitor born in March 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2009-01-30
    OF - Director → CIF 0
    icon of calendar 2010-02-04 ~ 2016-01-08
    OF - Director → CIF 0
    Plimmer, Tracy Lee
    Solicitor
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2009-01-30
    OF - Secretary → CIF 0
    Plimmer, Tracy Lee
    Individual (34 offsprings)
    icon of calendar 2010-02-04 ~ 2016-01-08
    OF - Secretary → CIF 0
  • 31
    Hall, Eleen Eliza
    Manager born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2006-07-14
    OF - Director → CIF 0
  • 32
    Lowe, Kevin
    Solicitor born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-08 ~ 2012-11-23
    OF - Director → CIF 0
  • 33
    Duncombe, John Holles
    Solicitor born in November 1941
    Individual
    Officer
    icon of calendar ~ 2002-09-09
    OF - Director → CIF 0
  • 34
    Harrison, Andrew Nigel
    Solicitor born in January 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2009-04-30
    OF - Director → CIF 0
  • 35
    Dawes, Edward James
    Solicitor born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2011-08-23
    OF - Director → CIF 0
  • 36
    Stirling, Jane Elizabeth
    Solicitor born in January 1970
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2004-10-27
    OF - Director → CIF 0
parent relation
Company in focus

INGLEBY NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address6th Floor 4 More London, Riverside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    CIF 678 - Secretary → ME
  • 2
    WRAGGE LAWRENCE GRAHAM & CO (CIS) LLP - 2016-05-16
    LAWRENCE GRAHAM (CIS) LLP - 2014-05-01
    icon of address4 More London, Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    CIF 685 - LLP Designated Member → ME
  • 3
    WRAGGE & CO LIMITED - 2023-05-10
    WRAGGE & CO. LIMITED - 2003-04-03
    INGLEBY ( 290 ) LIMITED - 1988-05-26
    W C DORMANT LIMITED - 2005-03-09
    icon of address11th Floor, Two Snow Hill, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 890 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 890 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 1991-11-23 ~ now
    CIF 681 - Secretary → ME
  • 4
    DISKINPUT LIMITED - 1996-03-19
    icon of addressGowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,081 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ now
    CIF 683 - Secretary → ME
  • 5
    icon of addressC/o Gowling Wlg (uk) Llp, 11th Floor, Two Snowhill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 865 - Ownership of voting rights - 75% or moreOE
    CIF 865 - Right to appoint or remove directorsOE
    CIF 865 - Ownership of shares – 75% or moreOE
  • 6
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    CIF 889 - Right to appoint or remove directorsOE
    CIF 889 - Ownership of voting rights - 75% or moreOE
    CIF 889 - Ownership of shares – 75% or moreOE
  • 7
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 888 - Right to appoint or remove directorsOE
    CIF 888 - Ownership of shares – 75% or moreOE
    CIF 888 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 878 - Right to appoint or remove directorsOE
    CIF 878 - Ownership of shares – 75% or moreOE
    CIF 878 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 867 - Ownership of shares – 75% or moreOE
    CIF 867 - Ownership of voting rights - 75% or moreOE
    CIF 867 - Right to appoint or remove directorsOE
  • 10
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 868 - Ownership of shares – 75% or moreOE
    CIF 868 - Right to appoint or remove directorsOE
    CIF 868 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 870 - Ownership of shares – 75% or moreOE
    CIF 870 - Ownership of voting rights - 75% or moreOE
    CIF 870 - Right to appoint or remove directorsOE
  • 12
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 869 - Ownership of voting rights - 75% or moreOE
    CIF 869 - Right to appoint or remove directorsOE
    CIF 869 - Ownership of shares – 75% or moreOE
  • 13
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 871 - Right to appoint or remove directorsOE
    CIF 871 - Ownership of voting rights - 75% or moreOE
  • 14
    MOLTEN VENTURES LTD - 2021-11-08
    icon of address11th Floor Two, Snowhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    CIF 894 - Ownership of voting rights - 75% or moreOE
    CIF 894 - Ownership of shares – 75% or moreOE
    CIF 894 - Right to appoint or remove directorsOE
  • 15
    MOLTEN VENTURES (NOMINEE) LIMITED - 2021-11-08
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    CIF 893 - Right to appoint or remove directorsOE
    CIF 893 - Ownership of shares – 75% or moreOE
    CIF 893 - Ownership of voting rights - 75% or moreOE
  • 16
    MOLTEN VENTURES VCT LIMITED - 2022-02-04
    icon of address11th Floor Two Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    CIF 892 - Ownership of shares – 75% or moreOE
    CIF 892 - Ownership of voting rights - 75% or moreOE
    CIF 892 - Right to appoint or remove directorsOE
  • 17
    icon of addressTwo Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 872 - Right to appoint or remove directorsOE
    CIF 872 - Ownership of shares – 75% or moreOE
    CIF 872 - Ownership of voting rights - 75% or moreOE
  • 18
    INGLEBY (1529) LIMITED - 2002-08-30
    icon of addressParkshot House 5 Kew Road, Richmond, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    CIF 676 - Secretary → ME
  • 19
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    icon of addressManagement Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    CIF 677 - Secretary → ME
  • 20
    TERBERG ROSROCA GROUP LIMITED - 2016-02-08
    icon of addressDennis Eagle Heathcote Way, Heathcote Industrial Estate, Warwick
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    CIF 688 - Secretary → ME
  • 21
    VIRTUS LONDON 3 LIMITED - 2018-06-22
    VIRTUS SLOUGH 2 LIMITED - 2018-02-05
    icon of address4th Floor 20 Balderton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    CIF 895 - Right to appoint or remove directorsOE
    CIF 895 - Ownership of shares – 75% or moreOE
    CIF 895 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address13th Floor City Hall, 64 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2020-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    CIF 680 - Secretary → ME
  • 23
    icon of address13th Floor City Hall, 64 Victoria Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    216,242 GBP2020-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    CIF 679 - Secretary → ME
  • 24
    WRAGGE & CO (ME) LLP - 2013-10-04
    icon of addressTwo, Snowhill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 891 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-12-04 ~ now
    CIF 684 - LLP Designated Member → ME
  • 25
    GOWLING WLG (UK) LIMITED - 2016-02-19
    icon of address4 More London, Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 864 - Right to appoint or remove directorsOE
    CIF 864 - Ownership of shares – 75% or moreOE
    CIF 864 - Ownership of voting rights - 75% or moreOE
Ceased 865
  • 1
    ART PATTERN LIMITED - 2015-05-12
    icon of addressBedford Street South, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-02-21 ~ 1991-03-19
    CIF 857 - Nominee Director → ME
  • 2
    HUNTLEIGH HOSKINS LIMITED - 2006-04-11
    SETPOINT LIMITED - 2017-04-25
    icon of address310-312 Dallow Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-10-28
    CIF 494 - Nominee Secretary → ME
  • 3
    FIRSTPOINT HEALTHCARE LIMITED - 2017-04-20
    icon of addressKroll Limited, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2000-12-22
    CIF 301 - Nominee Secretary → ME
  • 4
    LONDON UNION LTD - 2015-05-28
    LONDON UNION PLC - 2021-01-08
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2020-11-05
    CIF 687 - Secretary → ME
  • 5
    icon of address107a Bulwer Road, New Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1992-10-09 ~ 1992-10-09
    CIF 775 - Nominee Director → ME
  • 6
    icon of address18 Stonor Road, West Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1992-11-05 ~ 1992-11-05
    CIF 765 - Nominee Director → ME
  • 7
    WILLIAMSON & SODEN LIMITED - 2006-08-09
    icon of addressConcorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-24 ~ 1992-05-06
    CIF 801 - Nominee Director → ME
  • 8
    LIVERPOOL 2020 LIMITED - 2003-09-25
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    CIF 207 - Nominee Secretary → ME
  • 9
    EARLPLACE (HAGLEY ROAD) LIMITED - 2006-11-16
    BASKERVILLE HOUSE LIMITED - 2005-09-01
    icon of addressC/o Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2005-04-25 ~ 2005-04-25
    CIF 156 - Secretary → ME
  • 10
    icon of address27a Hamilton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1992-01-30 ~ 1992-01-30
    CIF 818 - Nominee Director → ME
  • 11
    icon of addressFlat 3, 33 Stanhope Gardens, South Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    119,620 GBP2024-12-31
    Officer
    icon of calendar 1992-02-04 ~ 1992-03-03
    CIF 817 - Nominee Director → ME
  • 12
    icon of addressAzets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,227 GBP2024-05-31
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    CIF 721 - Nominee Director → ME
  • 13
    3DC HOLDINGS LIMITED - 1999-12-01
    icon of addressAzets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,331 GBP2024-05-31
    Officer
    icon of calendar 1993-05-21 ~ 1993-05-21
    CIF 718 - Nominee Director → ME
  • 14
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,004 GBP2024-12-31
    Officer
    icon of calendar 1993-04-23 ~ 1993-04-23
    CIF 724 - Nominee Director → ME
  • 15
    ASTBURY MARSDEN HOLDINGS LIMITED - 2013-04-22
    INGLEBY (1723) LIMITED - 2007-07-03
    icon of address60 New Broad Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-06-26
    CIF 51 - Secretary → ME
  • 16
    INGLEBY (1077) LIMITED - 1998-11-13
    icon of addressUnit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,847,980 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-04-08
    CIF 434 - Nominee Secretary → ME
  • 17
    LISSON STREET (PROPERTIES) LIMITED - 2014-08-20
    CLASSIC GOLD DIGITAL LIMITED - 2007-07-30
    INGLEBY (1337) LIMITED - 2000-09-15
    icon of addressQube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2000-09-18
    CIF 316 - Nominee Secretary → ME
  • 18
    SELECTED COVER LIMITED - 1993-05-25
    icon of address1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1992-10-15
    CIF 774 - Nominee Director → ME
  • 19
    INGLEBY (986) LIMITED - 1997-07-02
    icon of addressSuite 2 Second Floor, 107 Power Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-20
    CIF 473 - Nominee Secretary → ME
  • 20
    ABL GROUP LIMITED - 2001-06-20
    INGLEBY (1132) LIMITED - 1999-05-21
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-10-05
    CIF 408 - Nominee Secretary → ME
  • 21
    icon of addressDippons House, Tettenhall Wood, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,405 GBP2024-03-31
    Officer
    icon of calendar 1991-03-26 ~ 1991-09-28
    CIF 852 - Nominee Director → ME
  • 22
    ACCANTIA HEALTH & BEAUTY LIMITED - 2000-07-03
    INGLEBY (1307) LIMITED - 2000-06-02
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-23
    CIF 330 - Nominee Secretary → ME
  • 23
    INGLEBY (1308) LIMITED - 2000-06-02
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-23
    CIF 329 - Nominee Secretary → ME
  • 24
    icon of address6 Laurel Close, Marford, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-15 ~ 1993-06-15
    CIF 715 - Nominee Director → ME
  • 25
    ACCESSIBLE CONSTRUCTION LIMITED - 2005-09-13
    ACCESS-ABLE HIRE LIMITED - 1995-04-25
    ACCESSIBLE HIRE AND REFRIGERATION LIMITED - 2005-08-01
    icon of addressMarston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    541,801 GBP2024-08-31
    Officer
    icon of calendar 1993-08-05 ~ 1993-08-05
    CIF 703 - Nominee Director → ME
  • 26
    INGLEBY (959) LIMITED - 1998-07-08
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    icon of addressHickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-02-24
    CIF 474 - Nominee Secretary → ME
  • 27
    INGLEBY (728) LIMITED - 1994-01-13
    SNOWMEC CONSULTANTS LIMITED - 1995-01-05
    icon of addressSwinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1994-01-13
    CIF 549 - Nominee Secretary → ME
  • 28
    INGLEBY (829) LIMITED - 1995-09-15
    icon of addressHeath Road, Darlaston, Wednesbury, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-09-15
    CIF 518 - Nominee Secretary → ME
  • 29
    ARENA COVENTRY (2006) LIMITED - 2022-11-22
    icon of addressFrp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-16
    CIF 117 - Secretary → ME
  • 30
    icon of address348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-27 ~ 1992-10-28
    CIF 769 - Nominee Director → ME
  • 31
    INGLEBY (1312) LIMITED - 2000-06-16
    icon of address14a Wildmere Road, Banbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-31 ~ 2000-06-16
    CIF 324 - Nominee Secretary → ME
  • 32
    INGLEBY (1739) LIMITED - 2007-10-10
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-22
    CIF 21 - Secretary → ME
  • 33
    FLOWERS PARK LIMITED - 2002-10-10
    ADVANCED MEDICAL SOLUTIONS (UK) LIMITED - 1999-01-04
    MEDLOGIC GLOBAL LIMITED - 2011-01-21
    INGLEBY (1125) LIMITED - 1998-08-27
    icon of addressC/o Advanced Medical Solutions Group Plc, Premier Park 33 Road One, Winsford Ind Estate, Winsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-12-30
    CIF 412 - Nominee Secretary → ME
  • 34
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of addressPremier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-18
    CIF 555 - Nominee Secretary → ME
  • 35
    icon of addressGround Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,214 GBP2025-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2008-01-18
    CIF 613 - Secretary → ME
  • 36
    INGLEBY (1640) LIMITED - 2005-06-03
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-23
    CIF 637 - Secretary → ME
  • 37
    INGLEBY (1620) LIMITED - 2005-06-03
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-23
    CIF 169 - Nominee Secretary → ME
  • 38
    icon of addressJames Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-18
    CIF 23 - Secretary → ME
  • 39
    INGLEBY (1055) LIMITED - 1998-04-07
    icon of addressAbbey Park, Stoneleigh, Kenilworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-01
    CIF 443 - Nominee Secretary → ME
  • 40
    SOLECO UK LIMITED - 2013-06-17
    INGLEBY (1168) LIMITED - 1999-03-24
    FLORETTE UK + IRELAND LIMITED - 2018-01-02
    SOLECO UK LIMITED - 2001-12-27
    FLORECO LIMITED - 2001-12-21
    FLORECO LIMITED - 2001-12-28
    icon of addressFlorette House Wood End Lane, Fradley, Lichfield, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-23 ~ 1999-03-15
    CIF 389 - Nominee Secretary → ME
  • 41
    SIW HOLDINGS LIMITED - 2016-06-11
    INGLEBY (1761) LIMITED - 2008-02-13
    icon of addressResolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-02-19
    CIF 615 - Secretary → ME
  • 42
    INGLEBY (1078) LIMITED - 1998-11-13
    icon of addressUnion, Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,953 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-04-08
    CIF 435 - Nominee Secretary → ME
  • 43
    icon of addressAdams Close, Heanor Gate Industrial Estate, Heanor, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -312,894 GBP2024-03-31
    Officer
    icon of calendar 1991-03-15 ~ 1991-03-19
    CIF 854 - Nominee Director → ME
  • 44
    GREENTAG (4) LIMITED - 2003-02-20
    icon of addressCentaur Works, 5-8 Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2003-01-29
    CIF 216 - Nominee Secretary → ME
  • 45
    INGLEBY (1742) LIMITED - 2009-06-18
    icon of addressAldford House, Lloyd Drive, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2007-09-10
    CIF 7 - Secretary → ME
  • 46
    INGLEBY (1743) LIMITED - 2009-06-18
    icon of addressAldford House, Lloyd Drive, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2007-09-10
    CIF 8 - Secretary → ME
  • 47
    INGLEBY (1103) - 1999-03-11
    icon of address60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-05-08 ~ 1998-12-31
    CIF 422 - Nominee Secretary → ME
  • 48
    BOND AVIATION SOLUTIONS LIMITED - 2008-01-14
    ALPHA AVIATION ACADEMY (EUROPE) LIMITED - 2022-04-26
    icon of address23 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-10-26
    CIF 126 - Secretary → ME
  • 49
    ALUMASC TRADING LIMITED - 1999-06-29
    INGLEBY (1191) LIMITED - 1999-06-15
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-04-30
    CIF 379 - Nominee Secretary → ME
  • 50
    icon of addressC/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2005-06-01
    CIF 150 - Secretary → ME
  • 51
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    icon of calendar 2001-11-07 ~ 2002-01-22
    CIF 263 - Nominee Secretary → ME
  • 52
    THOMAS VALE HOLDINGS LIMITED - 2010-03-17
    ICS VALE LIMITED - 2000-01-31
    INGLEBY (1085) LIMITED - 1999-01-20
    icon of addressBecket House, Lambeth Palace Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 1998-11-25
    CIF 429 - Nominee Secretary → ME
  • 53
    ADVANCED MEDICAL SOLUTIONS LIMITED - 1999-01-04
    INNOVATIVE TECHNOLOGIES LIMITED - 2005-06-20
    INGLEBY (1124) LIMITED - 1998-08-27
    icon of addressAdvanced Medical Solutions, Premier Park 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-11-11
    CIF 410 - Nominee Secretary → ME
  • 54
    INGLEBY (1011) LIMITED - 1998-03-23
    icon of addressComplete, 41 Dilworth Lane, Longridge, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 1997-09-19 ~ 1998-01-05
    CIF 459 - Nominee Secretary → ME
  • 55
    INGLEBY (782) LIMITED - 1995-04-03
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1995-03-24
    CIF 533 - Nominee Secretary → ME
  • 56
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    COMPANY 3013558 LIMITED - 1997-02-28
    INGLEBY (796) LIMITED - 1995-04-10
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-03-24
    CIF 524 - Nominee Secretary → ME
  • 57
    INGLEBY (1019) LIMITED - 1997-11-25
    icon of addressAbpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 1997-11-28
    CIF 454 - Nominee Secretary → ME
  • 58
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2007-07-12
    CIF 20 - Secretary → ME
  • 59
    EASY NOTION LIMITED - 1993-07-22
    ARCELORMITTAL-STAINLESS AUTOMOTIVES TUBES UK LIMITED - 2011-02-15
    MATTHEY UK LIMITED - 2007-11-28
    icon of addressUnit 56, Pensnett Trading Estate, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    CIF 720 - Nominee Director → ME
  • 60
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-25
    CIF 621 - Secretary → ME
  • 61
    INGLEBY (1491) LIMITED - 2002-07-02
    MVI HOLDINGS LIMITED - 2020-04-22
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-02-19 ~ 2002-02-22
    CIF 667 - Secretary → ME
  • 62
    INGLEBY (1374) LIMITED - 2001-01-12
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2000-12-22
    CIF 302 - Nominee Secretary → ME
  • 63
    icon of addressSt Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16 GBP2025-05-31
    Officer
    icon of calendar 1993-05-21 ~ 1993-05-21
    CIF 719 - Nominee Director → ME
  • 64
    HYDER CONSULTING HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1348) LIMITED - 2001-04-09
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2000-10-10
    CIF 311 - Nominee Secretary → ME
  • 65
    INTERXCHANGE LIMITED - 2007-12-12
    INGLEBY (1270) LIMITED - 2000-01-21
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    INTEREXCHANGE LIMITED - 2000-02-15
    icon of addressMallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1999-11-03 ~ 2000-02-10
    CIF 352 - Nominee Secretary → ME
  • 66
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of addressC/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2007-10-29
    CIF 3 - Secretary → ME
  • 67
    INGLEBY (759) LIMITED - 1994-10-27
    icon of address5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 1994-08-08 ~ 1994-09-26
    CIF 537 - Nominee Secretary → ME
  • 68
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    INGLEBY (1637) LIMITED - 2005-03-29
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    icon of addressCapella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2005-03-23
    CIF 640 - Secretary → ME
  • 69
    INGLEBY (1392) LIMITED - 2002-06-19
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2001-03-26
    CIF 290 - Nominee Secretary → ME
  • 70
    ASHWELL ENGINEERING SERVICES LIMITED - 2011-01-25
    icon of addressLawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    235,874 GBP2020-03-30
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-14
    CIF 824 - Nominee Director → ME
  • 71
    INGLEBY (911) LIMITED - 1996-08-27
    icon of addressTemple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-08-19
    CIF 491 - Nominee Secretary → ME
  • 72
    BOXBLUE LIMITED - 2003-06-19
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-19
    CIF 203 - Nominee Secretary → ME
  • 73
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-22
    CIF 196 - Nominee Secretary → ME
  • 74
    icon of address142 Newton Road, Great Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-28
    CIF 711 - Nominee Director → ME
  • 75
    icon of addressStudley Point, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-17
    CIF 430 - Nominee Secretary → ME
  • 76
    WINDSCARF LIMITED - 2003-05-06
    icon of addressSuite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2003-05-02
    CIF 208 - Nominee Secretary → ME
  • 77
    icon of address18 Bennetts Hill, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-07
    CIF 176 - Nominee Secretary → ME
  • 78
    MAGNETI MARELLI LIGHTING LIMITED - 1999-05-24
    INGLEBY (1141) LIMITED - 1998-11-17
    icon of addressAutomotive Lighting Uk Ltd, Llethri Road, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Officer
    icon of calendar 1998-09-03 ~ 1998-11-16
    CIF 398 - Nominee Secretary → ME
  • 79
    INGLEBY (797) LIMITED - 1995-08-23
    icon of address1 Arlingdon Fields, Somerford Keynes, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-01-24 ~ 1995-06-05
    CIF 527 - Nominee Secretary → ME
  • 80
    INGLEBY (1195) LIMITED - 1999-07-06
    icon of addressRoad 30 Hortonwood, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 1999-07-06
    CIF 670 - Secretary → ME
  • 81
    INGLEBY (596) LIMITED - 1992-03-09
    AVF HOLDINGS LIMITED - 2004-08-31
    icon of addressRoad 30 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    947,865 GBP2024-12-31
    Officer
    icon of calendar 1991-11-18 ~ 1992-02-04
    CIF 587 - Nominee Secretary → ME
  • 82
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-06-25
    CIF 159 - Secretary → ME
  • 83
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2008-01-31
    CIF 599 - Secretary → ME
  • 84
    INGLEBY (1768) LIMITED - 2008-01-11
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-16
    CIF 604 - Secretary → ME
  • 85
    icon of address10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-18 ~ 1993-03-18
    CIF 731 - Nominee Director → ME
  • 86
    PERFECT SITUATION LIMITED - 1991-05-15
    icon of addressC/o Harwoods, 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,922 GBP2017-09-30
    Officer
    icon of calendar 1991-04-17 ~ 1991-11-11
    CIF 851 - Nominee Director → ME
  • 87
    INGLEBY (914) LIMITED - 1998-01-29
    BI GROUP SERVICES LIMITED - 2009-11-24
    icon of addressC/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-09-27
    CIF 493 - Nominee Secretary → ME
  • 88
    INGLEBY (1765) LIMITED - 2013-05-10
    icon of addressWinckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-02-18
    CIF 607 - Secretary → ME
  • 89
    icon of address4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-28
    CIF 111 - Secretary → ME
  • 90
    BALLYMORE FULHAM LIMITED - 2020-10-08
    icon of address4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,772,026 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2007-09-24
    CIF 626 - Secretary → ME
  • 91
    icon of address4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-09-14
    CIF 73 - Secretary → ME
  • 92
    icon of address4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-20
    CIF 622 - Secretary → ME
  • 93
    icon of address5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-06 ~ 2005-10-27
    CIF 144 - Secretary → ME
  • 94
    INGLEBY (1378) LIMITED - 2000-11-29
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2000-11-07 ~ 2000-12-05
    CIF 299 - Nominee Secretary → ME
  • 95
    INGLEBY (1451) LIMITED - 2001-09-20
    icon of addressGround Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-09-18
    CIF 265 - Nominee Secretary → ME
  • 96
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 1999-09-14
    CIF 368 - Nominee Secretary → ME
  • 97
    INGLEBY (862) LIMITED - 1996-02-07
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    icon of address4 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,253 GBP2020-08-31
    Officer
    icon of calendar 1995-11-08 ~ 1996-01-25
    CIF 509 - Nominee Secretary → ME
  • 98
    INGLEBY (1116) LIMITED - 1998-08-11
    EMAP ACTIVE LIMITED - 2008-02-20
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 1998-08-03
    CIF 413 - Nominee Secretary → ME
  • 99
    INGLEBY (1054) LIMITED - 1998-03-06
    BRACKLEY CLUTCH LIMITED - 2001-01-16
    icon of address1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-12
    CIF 441 - Nominee Secretary → ME
  • 100
    ASPERMONT UK LIMITED - 2017-05-10
    ASPERMONT UK LTD - 2019-05-09
    MINING COMMUNICATIONS LIMITED - 2008-12-18
    BEACON EVENTS MEDIA LIMITED - 2017-06-20
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,087 GBP2023-12-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-04-30
    CIF 214 - Nominee Secretary → ME
  • 101
    icon of addressFlat 6 Beaufort Gardens, Lothian Place, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-04-01
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    CIF 732 - Nominee Director → ME
  • 102
    INGLEBY (1118) LIMITED - 1998-08-04
    icon of addressUnit 6c Graycar Business Park, Barton Turns Barton Under, Needwood Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-07-02 ~ 1998-08-19
    CIF 415 - Nominee Secretary → ME
  • 103
    icon of addressSmith Cooper Limited, 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,868 GBP2015-10-31
    Officer
    icon of calendar 1993-09-01 ~ 1993-09-01
    CIF 700 - Nominee Director → ME
  • 104
    INGLEBY (668) LIMITED - 1993-05-18
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1993-02-26
    CIF 568 - Nominee Secretary → ME
  • 105
    PRECISE ISSUE LIMITED - 1993-01-27
    icon of addressC/o Berrymans Lace Mawer, 2 New Bailey Square, Stanley Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1992-11-17 ~ 1992-11-17
    CIF 761 - Nominee Director → ME
  • 106
    BERTRANDT UK MIDLANDS LTD - 1998-07-01
    INGLEBY (864) LIMITED - 1996-02-22
    icon of addressFirst Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-22 ~ 1996-02-06
    CIF 506 - Nominee Secretary → ME
  • 107
    MAGNIFICENT DELIGHT LIMITED - 1991-08-21
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-21 ~ 1991-07-19
    CIF 842 - Nominee Director → ME
  • 108
    UPHAVEN (NO 2) LIMITED - 2000-10-30
    INGLEBY (1334) LIMITED - 2000-10-27
    icon of addressCvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-17 ~ 2000-10-27
    CIF 317 - Nominee Secretary → ME
  • 109
    REACHQUEST LIMITED - 1992-03-25
    BROMSGROVE INDUSTRIAL LIMITED - 1995-07-18
    icon of addressC/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-11
    CIF 863 - Nominee Director → ME
  • 110
    BROMSGROVE AEROSPACE LIMITED - 1995-07-18
    TIMELYCAUSES LIMITED - 1992-03-25
    BI AEROSPACE LIMITED - 1997-04-17
    icon of addressC/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-05 ~ 1992-02-13
    CIF 856 - Nominee Director → ME
  • 111
    icon of address31 Homer Road Homer Road, Solihull, England
    Active Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 1991-08-02 ~ 1991-08-07
    CIF 839 - Nominee Director → ME
  • 112
    BIS (INTEGRATED SOLUTIONS) UK LTD - 2014-06-30
    BARWOOD INTEGRATED SOLUTIONS LIMITED - 2005-02-23
    BARWOOD ESTATES LIMITED - 2000-06-20
    INGLEBY (861) LIMITED - 1996-02-07
    icon of addressGriffin House Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    607,428 GBP2023-12-31
    Officer
    icon of calendar 1995-11-08 ~ 1996-01-25
    CIF 508 - Nominee Secretary → ME
  • 113
    SANDWELL WOMENS REFUGE LIMITED - 1994-01-31
    SANDWELL WOMEN'S AID - 2016-09-16
    icon of addressLandchard House, Victoria Street, West Bromwich, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,518,663 GBP2024-03-31
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    CIF 737 - Nominee Director → ME
  • 114
    icon of address2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-31
    CIF 69 - Secretary → ME
  • 115
    INGLEBY (1449) LIMITED - 2001-09-05
    icon of address11 Waterloo Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-09-14
    CIF 272 - Nominee Secretary → ME
  • 116
    INGLEBY (737) LIMITED - 1995-04-19
    icon of address12 Darwin House, Corbygate Business Park, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -336,199 GBP2024-07-26
    Officer
    icon of calendar 1994-02-18 ~ 1995-03-24
    CIF 547 - Nominee Secretary → ME
  • 117
    FOWNES GROUP LIMITED - 2010-10-19
    INGLEBY (1205) LIMITED - 1999-10-01
    icon of address1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,816,580 GBP2024-12-31
    Officer
    icon of calendar 1999-06-17 ~ 1999-07-07
    CIF 377 - Nominee Secretary → ME
  • 118
    INGLEBY (1144) LIMITED - 1999-06-25
    FHW HOTELS LIMITED - 2011-10-20
    THE FOWNES HOTEL AT WORCESTER LIMITED - 2010-10-28
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,200,547 GBP2024-12-31
    Officer
    icon of calendar 1998-09-03 ~ 1999-05-06
    CIF 403 - Nominee Secretary → ME
  • 119
    icon of address115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -462,234 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1991-06-05 ~ 1991-06-05
    CIF 844 - Nominee Director → ME
  • 120
    SQUAREBLACK LIMITED - 2004-06-03
    icon of addressTitan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    287,090 GBP2024-06-30
    Officer
    icon of calendar 2004-03-30 ~ 2004-05-29
    CIF 183 - Nominee Secretary → ME
  • 121
    SQUAREWHITE LIMITED - 2004-05-27
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-05-29
    CIF 182 - Nominee Secretary → ME
  • 122
    icon of address11 Waterloo Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-07-15
    CIF 202 - Nominee Secretary → ME
  • 123
    BAKKAVOR QV LIMITED - 2015-12-17
    INGLEBY (1209) LIMITED - 1999-07-23
    GEEST QV LIMITED - 2006-11-16
    icon of addressA H Worth, Washway Road, Spalding, Lincs., England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-30
    CIF 375 - Nominee Secretary → ME
  • 124
    COMPLETE UNITS LIMITED - 2000-03-02
    icon of address1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    940 GBP2024-06-28
    Officer
    icon of calendar 1993-07-27 ~ 1993-07-27
    CIF 709 - Nominee Director → ME
  • 125
    INGLEBY (795) LIMITED - 1995-11-28
    RUTLAND MOTOR HOLDINGS LIMITED - 1999-01-28
    icon of addressC/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-09-18
    CIF 528 - Nominee Secretary → ME
  • 126
    INGLEBY (1179) LIMITED - 1999-07-15
    icon of addressNew Barns Farm, New Barns Lane, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,484,416 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1999-03-24 ~ 1999-07-01
    CIF 386 - Nominee Secretary → ME
  • 127
    icon of addressFernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,801,809 GBP2024-03-31
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-04
    CIF 691 - Nominee Director → ME
  • 128
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-12
    CIF 470 - Nominee Secretary → ME
  • 129
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    INGLEBY (1402) LIMITED - 2001-03-21
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    ST. MODWEN DEVELOPMENTS (HILLINGTON) LIMITED - 2025-05-12
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-02-08
    CIF 286 - Nominee Secretary → ME
  • 130
    BOXPINK LIMITED - 2003-07-19
    icon of address13 Wren Terrace, Wixams, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2003-07-16
    CIF 204 - Nominee Secretary → ME
  • 131
    BRITANNIC LTD - 2004-09-01
    BG REALISATIONS LIMITED - 2001-07-31
    BRITANNIC GROUP LTD - 2002-04-26
    BRITANNIC HOLDINGS LIMITED - 2001-06-12
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-05-14
    CIF 276 - Nominee Secretary → ME
  • 132
    SIDNEY LODGE LIMITED - 1998-06-04
    MAJOR FEATURE LIMITED - 1993-05-18
    BEAUFORT BRIDGE LIMITED - 1997-01-02
    icon of address150 High Street, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    220,130 GBP2016-03-31
    Officer
    icon of calendar 1991-11-08 ~ 1991-11-08
    CIF 833 - Nominee Director → ME
  • 133
    INGLEBY (1326) LIMITED - 2000-09-08
    icon of address11 Waterloo Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 323 - Nominee Secretary → ME
  • 134
    MAIN ASSOCIATES LIMITED - 1993-04-23
    icon of addressWisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-02-19 ~ 1994-02-19
    CIF 738 - Nominee Director → ME
  • 135
    JORDAN VALLEY SEMICONDUCTORS UK LIMITED - 2016-01-07
    icon of addressBelmont Business Park, Durham, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,185 GBP2024-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2008-04-09
    CIF 161 - Secretary → ME
  • 136
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-12
    CIF 79 - Secretary → ME
  • 137
    INGLEBY (1273) LIMITED - 2000-01-27
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    icon of addressMallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2000-02-10
    CIF 347 - Nominee Secretary → ME
  • 138
    INGLEBY (584) LIMITED - 1992-01-28
    icon of address4 Castle Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-04 ~ 1992-01-09
    CIF 589 - Nominee Secretary → ME
  • 139
    icon of addressBasement Studio 1, 87 Branston Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,602 GBP2024-03-31
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-26
    CIF 840 - Nominee Director → ME
  • 140
    icon of address92 Nelson Street, Burton On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-05
    CIF 855 - Nominee Director → ME
  • 141
    INTERNATIONAL PALLET TECHNOLOGY SERVICES UK LIMITED - 1998-03-10
    TECHNOLOGICAL AND MANAGEMENT SERVICES LIMITED - 2017-05-20
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-29
    CIF 674 - Secretary → ME
  • 142
    icon of addressFourth Floor, 110 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-10
    CIF 645 - Secretary → ME
  • 143
    icon of address23-24 Westminster Buildings, Theatre Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1992-07-16
    CIF 788 - Nominee Director → ME
  • 144
    icon of address133 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    136,682 GBP2024-09-30
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-04
    CIF 692 - Nominee Director → ME
  • 145
    INGLEBY (860) LIMITED - 1996-03-13
    icon of address3 Bury Close, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1996-02-12
    CIF 510 - Nominee Secretary → ME
  • 146
    CAMBRIDGE RAPID TRANSPORT SYSTEM LIMITED - 1999-07-22
    INGLEBY (1174) LIMITED - 1999-05-11
    icon of addressMacintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    392 GBP2015-12-29
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-29
    CIF 385 - Nominee Secretary → ME
  • 147
    JESSOPS PUBLIC LIMITED COMPANY - 2002-09-12
    JESSOP INTERNATIONAL LIMITED - 1998-05-05
    JESSOPS LIMITED - 2003-01-15
    INGLEBY (874) LIMITED - 1996-07-05
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1996-07-23
    CIF 503 - Nominee Secretary → ME
  • 148
    INGLEBY (951) LIMITED - 1997-05-07
    icon of addressUnit D, Stafford Park 18, Telford, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,781,696 GBP2024-07-31
    Officer
    icon of calendar 1996-12-16 ~ 1997-03-27
    CIF 479 - Nominee Secretary → ME
  • 149
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-20 ~ 1991-11-20
    CIF 831 - Nominee Director → ME
  • 150
    ALFRED MCALPINE HORTONS' DEVELOPMENTS (NORTON) LIMITED - 2008-03-31
    INGLEBY (1415) LIMITED - 2001-05-22
    icon of address24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-05-14
    CIF 281 - Nominee Secretary → ME
  • 151
    SQUAREYELLOW LIMITED - 2004-06-03
    icon of addressCapstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,000 GBP2022-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2004-06-03
    CIF 184 - Nominee Secretary → ME
  • 152
    INGLEBY (1215) LIMITED - 1999-10-04
    LONGVILLE GROUP LIMITED - 2007-07-06
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 1999-09-28
    CIF 369 - Nominee Secretary → ME
  • 153
    icon of addressWatson Farley & Williams Llp, 15 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2007-07-24
    CIF 18 - Secretary → ME
  • 154
    PROGRESSIVE CONTROL SYSTEMS LIMITED - 1994-02-23
    icon of address90 Lea Ford Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-07-05 ~ 1992-01-23
    CIF 591 - Nominee Secretary → ME
  • 155
    INGLEBY (792) LIMITED - 1995-02-10
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    icon of address15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1995-01-31
    CIF 531 - Nominee Secretary → ME
  • 156
    THE MIDLANDS LANGUAGE CENTRE LIMITED - 2000-04-26
    COMPREHENSIVE RANGE LIMITED - 1993-11-24
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-17 ~ 1993-09-17
    CIF 695 - Nominee Director → ME
  • 157
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Officer
    icon of calendar 2006-01-24 ~ 2006-04-20
    CIF 116 - Secretary → ME
  • 158
    icon of addressA5 Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    icon of calendar 1992-06-23 ~ 1992-06-23
    CIF 791 - Nominee Director → ME
  • 159
    INGLEBY (1201) LIMITED - 1999-06-11
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-06-11
    CIF 668 - Secretary → ME
  • 160
    INGLEBY (1420) LIMITED - 2001-07-11
    icon of addressCedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2001-07-18
    CIF 283 - Nominee Secretary → ME
  • 161
    INGLEBY (1419) LIMITED - 2001-07-11
    icon of addressCedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2001-07-18
    CIF 284 - Nominee Secretary → ME
  • 162
    INGLEBY (1489) LIMITED - 2002-03-06
    icon of addressCedar Court Hagley Road, Hayley Green Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,163,809 GBP2018-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-25
    CIF 250 - Nominee Secretary → ME
  • 163
    CASTLEMORE (STEVENAGE) LIMITED - 2006-09-20
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2005-11-25
    CIF 125 - Secretary → ME
  • 164
    INGLEBY (1249) LIMITED - 2000-03-23
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2000-03-17
    CIF 367 - Nominee Secretary → ME
  • 165
    INGLEBY (1262) LIMITED - 2000-02-08
    icon of addressCedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2000-01-27
    CIF 351 - Nominee Secretary → ME
  • 166
    INGLEBY (1310) LIMITED - 2000-06-13
    icon of addressPrice Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-13
    CIF 328 - Nominee Secretary → ME
  • 167
    INGLEBY (1417) LIMITED - 2001-05-16
    icon of addressCedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2001-05-15
    CIF 282 - Nominee Secretary → ME
  • 168
    icon of address221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-22
    CIF 45 - Secretary → ME
  • 169
    INGLEBY (815) LIMITED - 1995-10-11
    QUAY POINT DEVELOPMENTS LIMITED - 1999-03-26
    icon of addressCedar Court, 221 Hagley Road, Hayley Green Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,402 GBP2018-12-31
    Officer
    icon of calendar 1995-05-15 ~ 1995-08-15
    CIF 517 - Nominee Secretary → ME
  • 170
    INGLEBY (1727) LIMITED - 2007-08-01
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-07-31
    CIF 52 - Secretary → ME
  • 171
    INGLEBY (987) LIMITED - 1997-06-26
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-16
    CIF 471 - Nominee Secretary → ME
  • 172
    INGLEBY (1129) LIMITED - 1998-10-01
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-07-23 ~ 1998-09-30
    CIF 407 - Nominee Secretary → ME
  • 173
    icon of addressTop Barn Bank Farm, Shenstone, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2025-01-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-02-12
    CIF 822 - Nominee Director → ME
  • 174
    icon of addressUnit 8 Moat Farm, Alcaston, Church Stretton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-23 ~ 1991-05-23
    CIF 845 - Nominee Director → ME
  • 175
    INGLEBY (1715) LIMITED - 2006-11-21
    icon of address6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2006-11-20
    CIF 70 - Secretary → ME
  • 176
    WOODFORD CEDAR LIMITED - 2007-09-07
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 128 - Secretary → ME
  • 177
    INGLEBY (1635) LIMITED - 2005-02-04
    MYCAS LIMITED - 2011-02-15
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -769,949 GBP2024-04-30
    Officer
    icon of calendar 2004-11-29 ~ 2005-02-03
    CIF 639 - Secretary → ME
  • 178
    INGLEBY (1119) LIMITED - 1998-08-25
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Current Assets (Company account)
    497,241 GBP2024-12-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-08-17
    CIF 414 - Nominee Secretary → ME
  • 179
    INGLEBY (1137) LIMITED - 1998-10-02
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1998-07-23 ~ 1998-09-24
    CIF 406 - Nominee Secretary → ME
  • 180
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2004-03-26
    CIF 187 - Nominee Secretary → ME
  • 181
    INGLEBY (1066) LIMITED - 1998-05-08
    icon of addressCedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,171 GBP2024-12-31
    Officer
    icon of calendar 1998-02-12 ~ 1998-05-05
    CIF 436 - Nominee Secretary → ME
  • 182
    INGLEBY (788) LIMITED - 1995-01-10
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-01
    CIF 529 - Nominee Secretary → ME
  • 183
    icon of address1 Offmore Farm Close, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,457 GBP2024-04-30
    Officer
    icon of calendar 1992-07-23 ~ 1992-07-23
    CIF 785 - Nominee Director → ME
  • 184
    INGLEBY (1271) LIMITED - 2000-01-20
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-21
    CIF 346 - Nominee Secretary → ME
  • 185
    INGLEBY (1512) LIMITED - 2002-07-12
    icon of addressC/o Melwoods Imex House, 575-599 Maxted Road, Hemel Hempstead, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,470 GBP2025-03-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-11
    CIF 237 - Nominee Secretary → ME
  • 186
    C M FRAME LIMITED - 2003-12-30
    INGLEBY (1178) LIMITED - 1999-04-23
    icon of address19-20 Vine Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,198 GBP2021-12-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-23
    CIF 384 - Nominee Secretary → ME
  • 187
    INGLEBY (1413) LIMITED - 2001-04-06
    icon of address6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2001-04-06
    CIF 279 - Nominee Secretary → ME
  • 188
    ASHFORD INVESTMENTS LIMITED - 2002-03-05
    CHESTERHOUSE PROPERTIES (TELCO) LIMITED - 2012-02-21
    CHESTERHOUSE PROPERTIES ONE LIMITED - 2014-07-16
    INGLEBY (713) LIMITED - 1993-11-22
    icon of addressBovingdon Grange Bovingdon Green, Frieth Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,206 GBP2024-12-31
    Officer
    icon of calendar 1993-08-24 ~ 1994-05-13
    CIF 557 - Nominee Secretary → ME
  • 189
    ASHFORD CONTRACTS LIMITED - 2002-03-05
    INGLEBY (720) LIMITED - 1993-12-08
    icon of addressBovingdon Grange Bovingdon Green, Frieth Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,415 GBP2024-12-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-05-13
    CIF 554 - Nominee Secretary → ME
  • 190
    SHELFSTAT (4) LIMITED - 2002-10-01
    GM DAEWOO UK LIMITED - 2004-12-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-01
    CIF 226 - Nominee Secretary → ME
  • 191
    BLUEYELLOW LIMITED - 2004-03-26
    PENGUIN CHARACTER BOOKS LIMITED - 2004-04-23
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -604,886 GBP2024-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2004-03-25
    CIF 190 - Nominee Secretary → ME
  • 192
    INGLEBY (1028) LIMITED - 1997-12-18
    BWT UK (1) LIMITED - 1998-01-14
    KENNICOTT WATER SYSTEMS LIMITED - 2002-02-27
    icon of addressOvivo Uk Limited, I10 Building Railway Drive, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1997-12-05
    CIF 456 - Nominee Secretary → ME
  • 193
    CIRCLE INSURANCE SERVICES PLC - 2017-04-26
    BRIEFLINE LIMITED - 1991-03-18
    icon of address118 Holyhead Road, Coventry, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,672,045 GBP2024-04-30
    Officer
    icon of calendar 1991-01-22 ~ 1991-02-26
    CIF 861 - Nominee Director → ME
  • 194
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Officer
    icon of calendar 2006-12-04 ~ 2006-12-18
    CIF 57 - Secretary → ME
  • 195
    icon of address1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-26
    CIF 193 - Nominee Secretary → ME
  • 196
    icon of address3 Clifford Lodge, 36 Clifford Road, New Barnet, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1992-07-13 ~ 1992-07-13
    CIF 790 - Nominee Director → ME
  • 197
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1995-03-24
    CIF 542 - Nominee Secretary → ME
  • 198
    icon of addressJackson House, Sibson Road, Sale, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2007-09-21
    CIF 623 - Secretary → ME
  • 199
    COLLSYS LIMITED - 2023-10-11
    INGLEBY (1281) LIMITED - 2000-03-15
    EXECUTIVES ON THE WEB LIMITED - 2023-10-09
    EXECUTIVES ON THE WEB LIMITED - 2025-02-11
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,608 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-09
    CIF 339 - Nominee Secretary → ME
  • 200
    INGLEBY (1530) LIMITED - 2002-09-18
    icon of addressGowling Wlg (uk) Llp, 11th Floor, Two Snowhill, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-09-24
    CIF 234 - Nominee Secretary → ME
  • 201
    DJC (HOTELS) LIMITED - 2006-04-27
    IVC (HOTELS) LIMITED - 1998-09-01
    icon of address17 High Street, Warwick, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    178,043 GBP2024-03-31
    Officer
    icon of calendar 1993-06-28 ~ 1993-08-16
    CIF 712 - Nominee Director → ME
  • 202
    INGLEBY (738) LIMITED - 1994-04-08
    KALMAR LIMITED - 2015-08-10
    icon of addressCargotec Industrial Park, Ellesmere, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-04-29
    CIF 544 - Nominee Secretary → ME
  • 203
    icon of addressDrayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,140 GBP2015-06-30
    Officer
    icon of calendar 2008-04-09 ~ 2008-04-10
    CIF 160 - Secretary → ME
  • 204
    BENEFIT FIRST LIMITED - 1992-06-12
    icon of address29-30 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-22 ~ 1992-06-12
    CIF 803 - Nominee Director → ME
  • 205
    icon of addressSunnyside Arley Lane, Pound Green, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-11
    CIF 811 - Nominee Director → ME
  • 206
    INGLEBY (1200) LIMITED - 1999-06-02
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1999-05-07 ~ 1999-07-16
    CIF 673 - Secretary → ME
  • 207
    icon of address11th Floor Two Snowhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-30
    CIF 15 - Secretary → ME
  • 208
    COMPUTER FINANCIAL CONSULTANTS LIMITED - 2000-08-07
    INGLEBY (1032) LIMITED - 1998-06-12
    icon of addressTamesis, The Glanty, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1998-07-01
    CIF 452 - Nominee Secretary → ME
  • 209
    CONCENTRIC PUMPS PLC - 2017-01-26
    INGLEBY (1267) LIMITED - 2000-10-27
    CONCENTRIC PLC - 2008-09-29
    HALDEX CONCENTRIC PLC - 2011-09-28
    icon of address5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2000-03-21
    CIF 354 - Nominee Secretary → ME
  • 210
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,664 GBP2022-06-30
    Officer
    icon of calendar 1992-04-27 ~ 1992-06-30
    CIF 800 - Nominee Director → ME
  • 211
    INGLEBY (1234) LIMITED - 1999-11-26
    icon of addressTrinity House, 33a Market Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,620 GBP2018-09-30
    Officer
    icon of calendar 1999-08-25 ~ 1999-11-24
    CIF 362 - Nominee Secretary → ME
  • 212
    icon of addressFourth Floor, 110 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-06
    CIF 106 - Secretary → ME
  • 213
    CONYGAR STENA LINE LIMITED - 2018-05-30
    INGLEBY (1740) LIMITED - 2007-12-20
    icon of addressBrock House, 19 Langham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-17
    CIF 9 - Secretary → ME
  • 214
    COPYRIGHT PROMOTIONS INTERNATIONAL LIMITED - 2009-09-29
    INGLEBY (693) LIMITED - 1993-08-11
    icon of address183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,072,528 GBP2024-06-30
    Officer
    icon of calendar 1993-05-18 ~ 1993-08-06
    CIF 565 - Nominee Secretary → ME
  • 215
    INGLEBY (634) LIMITED - 1992-08-19
    icon of addressCoombe Abbey Hotel Brinklow Road, Binley, Coventry, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1992-03-25 ~ 1992-09-11
    CIF 578 - Nominee Secretary → ME
  • 216
    PARAGON FLEXIBLE STORAGE LIMITED - 2015-06-01
    icon of addressNene House, 4 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-26
    CIF 595 - Secretary → ME
  • 217
    icon of addressCompass House, 45 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-05-28
    CIF 682 - LLP Designated Member → ME
  • 218
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-29
    CIF 44 - Secretary → ME
  • 219
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-05
    CIF 152 - Secretary → ME
  • 220
    icon of addressKenneth Law Sowman & Co, 3 Leicester Road, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-09 ~ 1992-03-09
    CIF 809 - Nominee Director → ME
  • 221
    icon of addressSchlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-08-04
    CIF 886 - Right to appoint or remove directors OE
    CIF 886 - Ownership of shares – 75% or more OE
    CIF 886 - Ownership of voting rights - 75% or more OE
  • 222
    INGLEBY (1377) LIMITED - 2000-11-20
    icon of address55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-14
    CIF 298 - Nominee Secretary → ME
  • 223
    INGLEBY (891) LIMITED - 1996-06-07
    FLETCHER KING COSNETT PRICE LIMITED - 2002-02-15
    icon of address175 Cole Valley Road, Hall Green Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-12
    CIF 496 - Nominee Secretary → ME
  • 224
    icon of addressMeryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-29 ~ 1992-04-29
    CIF 799 - Nominee Director → ME
  • 225
    INGLEBY (1158) LIMITED - 1999-03-03
    NFU MUTUAL INSURANCE SERVICES LIMITED - 2001-09-25
    NFU MUTUAL INTERMEDIARY COMPANY LIMITED - 1999-03-18
    icon of addressTowergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-05 ~ 1999-01-13
    CIF 395 - Nominee Secretary → ME
  • 226
    INGLEBY (952) LIMITED - 1997-06-02
    icon of addressChamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-12-16 ~ 1997-05-21
    CIF 480 - Nominee Secretary → ME
  • 227
    INGLEBY (984) LIMITED - 1997-07-02
    icon of addressChamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-18
    CIF 472 - Nominee Secretary → ME
  • 228
    INTELICOAT TECHNOLOGIES EF HOLDCO LIMITED - 2014-01-30
    INGLEBY (1507) LIMITED - 2002-05-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-27
    CIF 245 - Nominee Secretary → ME
  • 229
    GLORYDEAL LIMITED - 1991-02-12
    SOFEDIT UK LIMITED - 2003-10-03
    COVPRESS LIMITED - 2017-01-24
    LEBRANCHU UK LIMITED - 2001-04-19
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    icon of calendar 1991-01-22 ~ 1991-01-29
    CIF 860 - Nominee Director → ME
  • 230
    INGLEBY (1295) LIMITED - 2000-05-02
    TRAILBOOT.COM LIMITED - 2016-04-19
    icon of addressWeek Meadow, Higher Week, Dartington, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,353 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-07-29
    CIF 337 - Nominee Secretary → ME
  • 231
    CRANFORD (WEST CORNWALL) LIMITED - 2004-12-21
    icon of addressLittle Kinvaston, Watling Street, Gailey, Staffordshire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,866,629 GBP2024-08-31
    Officer
    icon of calendar 2004-10-19 ~ 2004-12-15
    CIF 650 - Secretary → ME
  • 232
    INGLEBY (1703) LIMITED - 2006-11-08
    icon of addressThe Drapery, Kingston Hall Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-08
    CIF 86 - Secretary → ME
  • 233
    ACCURATE TASK LIMITED - 1991-12-20
    CRISTEL TIME SYSTEMS (UK) LIMITED - 1992-08-03
    icon of addressSystems House, Newport Road, Wavendon, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,357 GBP2025-03-31
    Officer
    icon of calendar 1991-12-02 ~ 1991-12-20
    CIF 829 - Nominee Director → ME
  • 234
    QUALIFIED OPERATIONS LIMITED - 1993-03-04
    icon of address23 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-19 ~ 1993-03-04
    CIF 752 - Nominee Director → ME
  • 235
    icon of address81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    124,995 GBP2024-02-29
    Officer
    icon of calendar 1993-03-25 ~ 1993-03-25
    CIF 727 - Nominee Director → ME
  • 236
    IRPC GROUP LIMITED - 2002-06-27
    INGLEBY (807) LIMITED - 1995-11-02
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1995-10-20
    CIF 522 - Nominee Secretary → ME
  • 237
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-31
    CIF 627 - Secretary → ME
  • 238
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-29
    CIF 449 - Nominee Secretary → ME
  • 239
    icon of addressGrosvenor House, 11 St Pauls Square, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-03 ~ 1992-12-03
    CIF 757 - Nominee Director → ME
  • 240
    D J EQUINE SUPPLIES LIMITED - 2000-09-29
    icon of addressThe Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-22 ~ 1991-01-22
    CIF 859 - Nominee Director → ME
  • 241
    icon of address28 Falmouth Road, Hodge Hill, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -821 GBP2016-03-31
    Officer
    icon of calendar 1992-02-24 ~ 1992-02-27
    CIF 812 - Nominee Director → ME
  • 242
    icon of address36 Frederick Street, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Officer
    icon of calendar 1993-01-28 ~ 1993-01-28
    CIF 746 - Nominee Director → ME
  • 243
    DRAEXLMAIER AUTOMOTIVE UK LIMITED - 1998-06-12
    INGLEBY (1043) LIMITED - 1998-01-30
    icon of addressDanny Morson Way, Birch Coppice Business Park, Dordon, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-01-30
    CIF 444 - Nominee Secretary → ME
  • 244
    LICHFIELD PROPERTIES LIMITED - 2011-03-14
    icon of address37 Wentworth Drive, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,197 GBP2024-03-31
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    CIF 733 - Nominee Director → ME
  • 245
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01
    icon of addressVarn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-08 ~ 1995-05-31
    CIF 539 - Nominee Secretary → ME
  • 246
    INGLEBY (809) LIMITED - 1996-05-10
    icon of address5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-24
    Officer
    icon of calendar 1995-03-22 ~ 1996-04-29
    CIF 523 - Nominee Secretary → ME
  • 247
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of addressFinancial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-19
    CIF 153 - Secretary → ME
  • 248
    icon of addressThe Pavillion South Drive, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368 GBP2024-12-31
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    CIF 827 - Nominee Director → ME
  • 249
    INGLEBY (1138) LIMITED - 1998-11-17
    MAGNETI MARELLI MANUFACTURING UK LIMITED - 1999-09-30
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-11-16
    CIF 411 - Nominee Secretary → ME
  • 250
    icon of address58b Knights Hill, West Norwood, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,488,149 GBP2024-11-30
    Officer
    icon of calendar 1992-11-09 ~ 1992-11-09
    CIF 763 - Nominee Director → ME
  • 251
    GRAPHICS CONNECTIONS LIMITED - 2004-03-04
    HAMPINGTON LIMITED - 2004-02-06
    CGI CONNECTIONS LTD - 2008-01-16
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2004-02-27
    CIF 191 - Nominee Secretary → ME
  • 252
    INGLEBY (2029) LIMITED - 2017-12-21
    icon of address3rd Floor 1 London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,512,262 GBP2019-05-01 ~ 2020-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-12-15
    CIF 875 - Right to appoint or remove directors OE
    CIF 875 - Ownership of voting rights - 75% or more OE
    CIF 875 - Ownership of shares – 75% or more OE
  • 253
    INGLEBY (1033) LIMITED - 1997-12-17
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-20 ~ 1997-12-16
    CIF 450 - Nominee Secretary → ME
  • 254
    INGLEBY (1211) LIMITED - 1999-09-03
    icon of addressCamp Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ 1999-06-28
    CIF 376 - Nominee Secretary → ME
  • 255
    CEC GENERATION LIMITED - 2009-03-17
    icon of addressFourth Floor, 2 Kingsway, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-18
    CIF 605 - Secretary → ME
  • 256
    icon of address325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-03-01
    CIF 656 - Director → ME
  • 257
    icon of addressBlenheim House, 6 Blenheim Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-27
    CIF 175 - Nominee Secretary → ME
  • 258
    GREENTAG (3) LIMITED - 2003-03-26
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -787,467 GBP2023-11-30
    Officer
    icon of calendar 2002-12-20 ~ 2003-03-18
    CIF 218 - Nominee Secretary → ME
  • 259
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,749 GBP2023-11-30
    Officer
    icon of calendar 2005-08-12 ~ 2005-08-15
    CIF 136 - Secretary → ME
  • 260
    icon of addressBlenheim House, 6 Blenheim Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-17
    CIF 149 - Secretary → ME
  • 261
    REDTAG (6) LIMITED - 2003-02-13
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,174 GBP2023-11-30
    Officer
    icon of calendar 2002-10-17 ~ 2003-03-11
    CIF 222 - Nominee Secretary → ME
  • 262
    WILSON CONNOLLY ONE LIMITED - 2003-09-24
    INGLEBY (1498) LIMITED - 2003-02-18
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-16
    CIF 249 - Nominee Secretary → ME
  • 263
    INGLEBY (662) LIMITED - 1993-03-25
    icon of address2 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1994-01-04
    CIF 574 - Nominee Secretary → ME
  • 264
    INGLEBY (663) LIMITED - 1993-03-25
    icon of address5 Barnfield Crescent, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1993-01-26
    CIF 572 - Nominee Secretary → ME
  • 265
    INGLEBY (917) LIMITED - 1996-09-20
    icon of address40 Fort Parkway, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-09-13
    CIF 492 - Nominee Secretary → ME
  • 266
    icon of address43 Wilcock Road Haydock, St Helens, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,038,472 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-24
    CIF 133 - Secretary → ME
  • 267
    INGLEBY (1418) LIMITED - 2001-09-28
    CASTLEMORE HAMPSHIRE TWO LIMITED - 2010-03-02
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-09-28
    CIF 285 - Nominee Secretary → ME
  • 268
    INGLEBY (739) LIMITED - 1994-06-17
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-06-08
    CIF 546 - Nominee Secretary → ME
  • 269
    INGLEBY (1177) LIMITED - 1999-04-23
    AT&T EASYLINK SERVICES (UK) LIMITED - 1999-07-13
    AT&T EASYLINK SERVICES LIMITED - 2001-04-13
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-23
    CIF 383 - Nominee Secretary → ME
  • 270
    icon of addressGeorgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-16
    CIF 91 - Secretary → ME
  • 271
    INGLEBY (1224) LIMITED - 1999-08-26
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1999-07-14 ~ 1999-08-19
    CIF 371 - Nominee Secretary → ME
  • 272
    INGLEBY (1240) LIMITED - 1999-11-02
    icon of address23 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-08-25 ~ 1999-10-13
    CIF 361 - Nominee Secretary → ME
  • 273
    INGLEBY (1292) LIMITED - 2000-05-03
    icon of address41 Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-10
    CIF 335 - Nominee Secretary → ME
  • 274
    icon of addressGeorgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-27
    CIF 596 - Secretary → ME
  • 275
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2004-12-13
    CIF 651 - Secretary → ME
  • 276
    WORK A TREAT LIMITED - 1991-11-21
    icon of addressThe Old Barn 1815 Melton Road, Rearsby, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2023-07-31
    Officer
    icon of calendar 1991-10-18 ~ 1991-11-08
    CIF 834 - Nominee Director → ME
  • 277
    ELRO LIMITED - 2007-03-21
    icon of addressMeriden House, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,645,347 GBP2019-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2005-06-27
    CIF 146 - Secretary → ME
  • 278
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2002-12-23
    CIF 593 - Nominee Secretary → ME
  • 279
    INGLEBY (1631) LIMITED - 2004-11-30
    SPARE PROPCO LIMITED - 2007-08-06
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2004-11-29
    CIF 641 - Secretary → ME
  • 280
    icon of addressGateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-01
    CIF 192 - Nominee Secretary → ME
  • 281
    EMPRISE LIMITED - 2004-10-21
    INGLEBY (835) LIMITED - 1995-11-02
    EMPRISE PLC - 2007-05-02
    EMPRISE LIMITED - 2007-07-27
    icon of addressGateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-09 ~ 1995-09-29
    CIF 513 - Nominee Secretary → ME
  • 282
    INGLEBY (1113) LIMITED - 1998-08-17
    icon of address186 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-17 ~ 1998-08-04
    CIF 419 - Nominee Secretary → ME
  • 283
    icon of addressCharlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,685 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-24
    CIF 821 - Nominee Director → ME
  • 284
    PX VIKING LIMITED - 2007-09-10
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-10
    CIF 93 - Secretary → ME
  • 285
    icon of addressThird Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2006-11-08
    CIF 65 - Secretary → ME
  • 286
    INGLEBY (625) LIMITED - 1992-05-27
    A.S. PNEUMATICS LIMITED - 1995-04-03
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1992-05-13
    CIF 576 - Nominee Secretary → ME
  • 287
    INGLEBY (1698) LIMITED - 2006-05-10
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-06-19
    CIF 102 - Secretary → ME
  • 288
    icon of addressFirs Industrial Estate, Oldington Lane, Kidderminster, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-09
    CIF 497 - Nominee Secretary → ME
  • 289
    INGLEBY (798) LIMITED - 1995-07-13
    icon of address4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-24 ~ 1995-04-05
    CIF 526 - Nominee Secretary → ME
    Officer
    icon of calendar 1995-04-05 ~ 1995-07-13
    CIF 675 - Secretary → ME
  • 290
    INGLEBY (926) LIMITED - 1996-09-17
    icon of addressC/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-11-12
    CIF 495 - Nominee Secretary → ME
  • 291
    REVOLVO LIMITED - 2014-12-04
    INGLEBY (1106) LIMITED - 1998-06-30
    O.B.I. (ABERDEEN) LIMITED - 2004-11-12
    icon of addressEriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-09-02
    CIF 420 - Nominee Secretary → ME
  • 292
    OILFIELD BEARING INDUSTRIES (ABERDEEN) LIMITED - 2004-11-10
    WYKO TIRE TECHNOLOGY LIMITED - 2013-02-28
    INGLEBY (1107) LIMITED - 1998-06-30
    icon of addressEriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-09-02
    CIF 421 - Nominee Secretary → ME
  • 293
    icon of address45 Riverside Way Cowley, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    6,087,408 GBP2024-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2008-02-12
    CIF 47 - Secretary → ME
  • 294
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-07 ~ 2007-01-26
    CIF 55 - Secretary → ME
  • 295
    icon of address8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230,019 GBP2017-04-30
    Officer
    icon of calendar 1993-02-02 ~ 1993-02-02
    CIF 743 - Nominee Director → ME
  • 296
    PROBUS CREATIVE HOUSEWARES LIMITED - 2018-05-16
    INGLEBY (1081) LIMITED - 2005-02-24
    icon of addressSuite 1 Pendragon House, Ridings Park, Cannock, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,956,670 GBP2024-06-30
    Officer
    icon of calendar 1998-03-06 ~ 1998-04-08
    CIF 432 - Nominee Secretary → ME
  • 297
    INGLEBY (1707) LIMITED - 2006-12-13
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -204,884 GBP2017-04-30
    Officer
    icon of calendar 2006-06-15 ~ 2006-10-30
    CIF 85 - Secretary → ME
  • 298
    INGLEBY (712) LIMITED - 1993-11-22
    ASHFORD PROPERTIES LIMITED - 2005-05-03
    icon of address6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1994-05-13
    CIF 556 - Nominee Secretary → ME
  • 299
    MAGICAL TRAIL LIMITED - 1991-08-21
    icon of address58 Hainge Road, Tividale, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-11 ~ 1991-07-19
    CIF 843 - Nominee Director → ME
  • 300
    INGLEBY (1343) LIMITED - 2000-11-24
    icon of addressDitton Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2000-12-04
    CIF 314 - Nominee Secretary → ME
  • 301
    icon of address48 Derby Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-21 ~ 1993-01-21
    CIF 748 - Nominee Director → ME
  • 302
    MODERN STYLING LIMITED - 1992-10-22
    icon of addressThe Barns, Hewell Lane, Tardebigge, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-02 ~ 1992-10-22
    CIF 776 - Nominee Director → ME
  • 303
    INGLEBY (1391) LIMITED - 2001-01-22
    icon of addressVarey Road, Eaton Bank Trading Estate, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-12-19 ~ 2001-01-08
    CIF 287 - Nominee Secretary → ME
  • 304
    INGLEBY (1388) LIMITED - 2001-01-08
    icon of addressVarey Road, Eaton Bank Trading Estate, Congleton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-20
    CIF 295 - Nominee Secretary → ME
  • 305
    RAINHAT LIMITED - 2003-06-23
    icon of address1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    365,901 GBP2024-08-31
    Officer
    icon of calendar 2003-04-08 ~ 2003-06-18
    CIF 210 - Nominee Secretary → ME
  • 306
    GEOTRUPES DEVELOPMENTS LIMITED - 2007-06-21
    icon of addressTemporis Capital Llp, Berger House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-25
    CIF 101 - Secretary → ME
  • 307
    INGLEBY (800) LIMITED - 1995-04-06
    icon of address46 Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-03-29
    CIF 525 - Nominee Secretary → ME
  • 308
    FIRSTWATER DEVELOPMENTS (ASHFORD) LIMITED - 2005-06-23
    icon of address5 Randle Way, Bapchild, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,557 GBP2017-07-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-22
    CIF 649 - Secretary → ME
  • 309
    INGLEBY (1690) LIMITED - 2006-05-26
    icon of addressRoundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-06-02
    CIF 121 - Secretary → ME
  • 310
    icon of addressRoundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2006-06-02
    CIF 167 - Nominee Secretary → ME
  • 311
    FOWNES TRADING LIMITED - 2007-09-06
    HOTEL RESERVATIONS UK.COM LIMITED - 2001-02-06
    INGLEBY (1288) LIMITED - 2000-04-10
    icon of address29 Kennet Green, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-04-12
    CIF 341 - Nominee Secretary → ME
  • 312
    INGLEBY (1074) LIMITED - 1998-03-30
    icon of addressMarmion House, 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-25
    CIF 431 - Nominee Secretary → ME
  • 313
    FLUIDONE LIMITED - 2016-10-25
    icon of address5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-12-08
    CIF 866 - Has significant influence or control OE
    CIF 866 - Ownership of voting rights - 75% or more OE
    CIF 866 - Ownership of shares – 75% or more OE
    CIF 866 - Right to appoint or remove directors OE
  • 314
    OXFORDSHIRE WASTE LIMITED - 2012-08-21
    INGLEBY (620) LIMITED - 1993-06-22
    icon of addressStaverton Court, Staverton, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1992-04-27
    CIF 583 - Nominee Secretary → ME
  • 315
    INGLEBY (1502) LIMITED - 2002-04-30
    icon of addressCranford House, Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-30
    CIF 243 - Nominee Secretary → ME
  • 316
    icon of addressCranford House, Kenilworth Road Blackdown, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-19
    CIF 54 - Secretary → ME
  • 317
    INGLEBY (1185) LIMITED - 1999-06-28
    icon of addressCenturion House 129 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-06-24
    CIF 382 - Nominee Secretary → ME
  • 318
    INGLEBY (615) LIMITED - 1992-03-27
    icon of addressHazel Drive, Narborough Road South, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-31
    CIF 582 - Nominee Secretary → ME
  • 319
    icon of addressInsol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-03-20
    CIF 807 - Nominee Director → ME
  • 320
    LAVISH SUCCESS LIMITED - 1991-06-27
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-09 ~ 1991-06-27
    CIF 849 - Nominee Director → ME
  • 321
    INGLEBY (1225) LIMITED - 1999-09-14
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    icon of address59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-12-14
    CIF 373 - Nominee Secretary → ME
  • 322
    SNOWSHOES LIMITED - 2003-08-01
    icon of address240 Blackfriars Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-08 ~ 2003-07-24
    CIF 212 - Nominee Secretary → ME
  • 323
    HAILJUMPER LIMITED - 2003-08-01
    icon of address240 Blackfriars Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2003-07-24
    CIF 213 - Nominee Secretary → ME
  • 324
    PINKBLUE LIMITED - 2004-02-13
    icon of addressMontgomery Investment Management Llp, Wework Aldgate Tower, Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-12
    CIF 189 - Nominee Secretary → ME
  • 325
    icon of address27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2005-06-01
    CIF 151 - Secretary → ME
  • 326
    icon of address135 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-10-31
    CIF 5 - Secretary → ME
  • 327
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    437,834 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-12-07
    CIF 880 - Ownership of shares – 75% or more OE
    CIF 880 - Ownership of voting rights - 75% or more OE
    CIF 880 - Right to appoint or remove directors OE
  • 328
    icon of addressCbs House, Legion Court, Ewhurst Road, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -928 GBP2024-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-14
    CIF 129 - Secretary → ME
  • 329
    icon of address2 Friarsgate, Grosvenor Street, Chester, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-03
    CIF 632 - Secretary → ME
  • 330
    FROBRIDGE (BIRMINGHAM) LIMITED - 2005-11-14
    icon of addressSunningdale House 37 Caldecotte, Lake Dr Caldecotte Lake Bus Park, Caldecotte Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    CIF 178 - Nominee Secretary → ME
  • 331
    FG EUROFRED LIMITED - 2016-03-02
    icon of addressUnit 150 Centennial Park, Centennial Avenue, Elstree, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-09-01
    CIF 24 - Secretary → ME
  • 332
    LEARN DIRECT LIMITED - 1992-08-17
    icon of addressMeryll House, 57 Worcester Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-23 ~ 1992-08-17
    CIF 786 - Nominee Director → ME
  • 333
    INGLEBY (664) LIMITED - 1993-04-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1993-02-15
    CIF 573 - Nominee Secretary → ME
  • 334
    INGLEBY (1336) LIMITED - 2000-11-30
    INGLEBY (1364) LIMITED - 2001-02-23
    THE HYMATIC GROUP LIMITED - 2019-05-01
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2000-12-07
    CIF 318 - Nominee Secretary → ME
  • 335
    INGLEBY (719) LIMITED - 1993-12-24
    PHOENIX BEARD GROUP LIMITED - 2010-09-01
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 1993-11-30
    CIF 553 - Nominee Secretary → ME
  • 336
    COMPLETE INDIVIDUAL LIMITED - 1992-04-10
    icon of addressOliver House, 40a High Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-04-10
    CIF 808 - Nominee Director → ME
  • 337
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,720,780 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2005-02-01
    CIF 644 - Secretary → ME
  • 338
    INGLEBY (755) LIMITED - 1994-10-26
    icon of addressHighdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,938 GBP2024-11-10
    Officer
    icon of calendar 1994-08-08 ~ 1994-08-19
    CIF 535 - Nominee Secretary → ME
  • 339
    INGLEBY (1365) LIMITED - 2000-11-14
    icon of addressJames House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-24 ~ 2000-11-30
    CIF 304 - Nominee Secretary → ME
  • 340
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-16
    CIF 638 - Secretary → ME
  • 341
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2005-07-26
    CIF 139 - Secretary → ME
  • 342
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ORANGERED LIMITED - 2004-03-24
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-16 ~ 2004-03-24
    CIF 188 - Nominee Secretary → ME
  • 343
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of addressNelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-12-15
    CIF 134 - Secretary → ME
  • 344
    icon of address61 Charlotte Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,567 GBP2021-02-28
    Officer
    icon of calendar 1993-08-10 ~ 1993-08-10
    CIF 702 - Nominee Director → ME
  • 345
    BARICOL LIMITED - 2008-04-28
    AR PACKAGING HIGHBRIDGE LIMITED - 2022-09-06
    AMCOR FLEXIBLES BARICOL LIMITED - 2007-12-13
    FLEXTRUS LIMITED - 2020-03-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2007-10-09
    CIF 625 - Secretary → ME
  • 346
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-23
    CIF 32 - Secretary → ME
  • 347
    OPTIONMERGE LIMITED - 1993-04-15
    icon of address13 Portland Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1994-03-24
    CIF 729 - Nominee Director → ME
  • 348
    icon of addressMilton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1993-07-27
    CIF 559 - Nominee Secretary → ME
  • 349
    INGLEBY (1003) LIMITED - 1997-09-19
    icon of addressGlobal House, High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1998-05-18
    CIF 468 - Nominee Secretary → ME
  • 350
    INGLEBY (597) LIMITED - 1992-04-24
    icon of address3 Avocado Court, Commerce Way, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1992-03-30
    CIF 588 - Nominee Secretary → ME
  • 351
    INGLEBY (741) LIMITED - 1994-07-05
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-06-03
    CIF 545 - Nominee Secretary → ME
  • 352
    INGLEBY (958) LIMITED - 1997-03-26
    THE RALIN GROUP LIMITED - 2012-11-28
    icon of addressHague Fasteners Limited, Monmer Close, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    993,619 GBP2024-09-30
    Officer
    icon of calendar 1996-12-16 ~ 1997-02-24
    CIF 475 - Nominee Secretary → ME
  • 353
    icon of addressKingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,810 GBP2024-10-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-06-30
    CIF 80 - Secretary → ME
  • 354
    icon of addressNathan Court, Redbrook Lane, Brereton Rugeley, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,770 GBP2020-06-30
    Officer
    icon of calendar 1993-01-21 ~ 1993-01-21
    CIF 750 - Nominee Director → ME
  • 355
    INGLEBY (1521) LIMITED - 2002-06-24
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-10
    CIF 664 - Secretary → ME
  • 356
    icon of addressCapstone House Prospect Park Dunston Way, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-08-02
    CIF 78 - Secretary → ME
  • 357
    INGLEBY (1651) LIMITED - 2005-10-20
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-26 ~ 2005-09-29
    CIF 155 - Secretary → ME
  • 358
    INGLEBY (833) LIMITED - 1997-10-17
    IRPC VITAL SIGNS LIMITED - 1999-03-05
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-10-20
    CIF 519 - Nominee Secretary → ME
  • 359
    HEMISPHERE CAPITAL LIMITED - 2003-06-10
    INGLEBY (1508) LIMITED - 2002-05-27
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2003-02-26
    CIF 247 - Nominee Secretary → ME
  • 360
    INGLEBY (957) LIMITED - 1997-03-24
    icon of addressWindsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 1997-03-21
    CIF 478 - Nominee Secretary → ME
  • 361
    INGLEBY (574) LIMITED - 1991-11-07
    icon of addressMarla Tube Fitting Ltd, Kinwarton Farm Road, Arden Forrest Industrial Estate, Alcester Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    381,852 GBP2024-10-31
    Officer
    icon of calendar 1991-08-02 ~ 1991-10-29
    CIF 590 - Nominee Secretary → ME
  • 362
    icon of addressMillfield Chambers 1a Highfield Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1991-08-13 ~ 1991-08-13
    CIF 838 - Nominee Director → ME
  • 363
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    214 GBP2024-07-31
    Officer
    icon of calendar 2018-06-26 ~ 2018-07-09
    CIF 686 - Director → ME
  • 364
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-06-28
    CIF 81 - Secretary → ME
  • 365
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-20
    CIF 63 - Secretary → ME
  • 366
    icon of address52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    icon of calendar 1992-06-05 ~ 1992-06-05
    CIF 793 - Nominee Director → ME
  • 367
    INGLEBY (674) LIMITED - 1993-03-29
    OMS NOMINEES LIMITED - 2001-02-08
    LAP NOMINEES LIMITED - 2000-07-20
    icon of addressHeron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1993-04-29
    CIF 570 - Nominee Secretary → ME
  • 368
    SERGON BRM LIMITED - 2005-04-18
    INGLEBY (1280) LIMITED - 2000-03-09
    HOMESERVE SERGON LIMITED - 2005-08-15
    ERGON BRM LIMITED - 2000-04-20
    icon of address1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2000-03-01
    CIF 349 - Nominee Secretary → ME
  • 369
    INGLEBY (1647) LIMITED - 2005-04-11
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2005-04-05
    CIF 633 - Secretary → ME
  • 370
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-02
    CIF 631 - Secretary → ME
  • 371
    INGLEBY (947) LIMITED - 1996-12-18
    icon of addressArjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1996-12-23
    CIF 487 - Nominee Secretary → ME
  • 372
    icon of addressNational Oilwell Varco, Stonedale Road Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2007-11-28 ~ 2008-03-20
    CIF 614 - Secretary → ME
  • 373
    icon of address55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    CIF 634 - Secretary → ME
  • 374
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-04 ~ 2003-04-08
    CIF 658 - Secretary → ME
  • 375
    I SOFT LIMITED - 1997-12-05
    I SOFT PLC - 2011-09-01
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1998-05-01
    CIF 462 - Nominee Secretary → ME
  • 376
    INGLEBY (610) LIMITED - 1992-04-03
    I.M. PROPERTY INVESTMENTS LIMITED - 2011-08-31
    I M PROPERTY INVESTMENTS LIMITED - 1992-08-26
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-01-15 ~ 1992-04-29
    CIF 586 - Nominee Secretary → ME
  • 377
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-08-08 ~ 1994-08-25
    CIF 536 - Nominee Secretary → ME
  • 378
    RELIABLE PRACTICE LIMITED - 1994-03-30
    IMPNEY HOLDINGS LIMITED - 2012-07-26
    icon of addressBdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-29 ~ 1992-10-29
    CIF 767 - Nominee Director → ME
  • 379
    INGLEBY (1264) LIMITED - 2000-01-14
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2000-02-25
    CIF 353 - Nominee Secretary → ME
  • 380
    icon of addressUnit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-04-08
    CIF 425 - Nominee Secretary → ME
  • 381
    icon of addressUnit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-25 ~ 1999-09-23
    CIF 360 - Nominee Secretary → ME
  • 382
    icon of addressBlaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,735,925 GBP2024-06-30
    Officer
    icon of calendar 1999-08-25 ~ 2000-02-03
    CIF 366 - Nominee Secretary → ME
  • 383
    icon of address3rd Floor Northern Assurance Buildings, 9-21 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2000-10-24 ~ 2000-11-05
    CIF 303 - Nominee Secretary → ME
  • 384
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-08
    CIF 158 - Secretary → ME
  • 385
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-26 ~ 2005-09-01
    CIF 154 - Secretary → ME
  • 386
    icon of address11th Floor, 2 Snowhill, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-22
    CIF 89 - Secretary → ME
  • 387
    icon of addressCraven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-04-20
    CIF 37 - Secretary → ME
  • 388
    icon of addressRidgeworth House, Liverpool Gardens, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,585,891 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-02
    CIF 881 - Ownership of shares – 75% or more OE
    CIF 881 - Right to appoint or remove directors OE
    CIF 881 - Ownership of voting rights - 75% or more OE
  • 389
    INGLEBY (1044) LIMITED - 1998-02-04
    icon of address1st Floor 1 Broadway, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-12-24 ~ 1998-02-04
    CIF 445 - Nominee Secretary → ME
  • 390
    icon of address83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,768,616 GBP2024-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-08-06
    CIF 36 - Secretary → ME
  • 391
    WAVENIGHT PUBLIC LIMITED COMPANY - 2003-11-26
    INTEREST IN WINE PUBLIC LIMITED COMPANY - 2004-12-01
    icon of address3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-28
    CIF 654 - Director → ME
    Officer
    icon of calendar 2003-11-13 ~ 2004-02-12
    CIF 655 - Secretary → ME
  • 392
    icon of addressInterflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ 2005-02-07
    CIF 629 - Secretary → ME
  • 393
    icon of addressInterflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2004-11-19
    CIF 643 - Secretary → ME
  • 394
    icon of addressInterflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-07
    CIF 630 - Secretary → ME
  • 395
    REDTAG (2) LIMITED - 2002-12-03
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2002-11-29
    CIF 220 - Nominee Secretary → ME
  • 396
    icon of addressSmith Cooper St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-15 ~ 1993-06-15
    CIF 714 - Nominee Director → ME
  • 397
    INGLEBY (1470) LIMITED - 2002-06-12
    icon of address55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-06-12
    CIF 264 - Nominee Secretary → ME
  • 398
    INGLEBY (1457) LIMITED - 2001-10-25
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-10-24
    CIF 266 - Nominee Secretary → ME
  • 399
    icon of addressC/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-06-24
    CIF 713 - Nominee Director → ME
  • 400
    icon of address11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-14 ~ 1992-04-14
    CIF 804 - Nominee Director → ME
  • 401
    icon of address11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1993-07-27
    CIF 708 - Nominee Director → ME
  • 402
    REDTAG (5) LIMITED - 2002-12-03
    icon of addressEighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2002-12-03
    CIF 221 - Nominee Secretary → ME
  • 403
    SCOPETRANS LIMITED - 1993-02-18
    ISHIDA-NONPAREIL LIMITED - 1997-10-21
    icon of address11 Kettles Wood Drive, Woodgate Busines Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-02-01
    CIF 744 - Nominee Director → ME
  • 404
    INGLEBY (1760) LIMITED - 2008-01-14
    icon of addressOne Eastwood Harry Weston Road, Binley Business Park, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    407,523 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-01-23
    CIF 616 - Secretary → ME
  • 405
    HANDS ON CARE LIMITED - 2007-04-17
    AID CONTROL LIMITED - 1993-03-01
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    CIF 736 - Nominee Director → ME
  • 406
    INGLEBY (949) LIMITED - 1996-12-30
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,574,571 GBP2019-08-31
    Officer
    icon of calendar 1996-09-26 ~ 1996-12-20
    CIF 486 - Nominee Secretary → ME
  • 407
    INGLEBY (1356) LIMITED - 2001-01-30
    icon of addressJohn Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2001-01-22
    CIF 310 - Nominee Secretary → ME
  • 408
    UNIQUE SCENE LIMITED - 1992-11-17
    PEARSONS FISH AND POULTRY LIMITED - 1993-09-30
    icon of addressThe Lodge Chester Road, Castle Bromwich, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-12 ~ 1991-10-23
    CIF 837 - Nominee Director → ME
  • 409
    icon of addressPortland House 11-13 Station Road, Kettering, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-12
    CIF 88 - Secretary → ME
  • 410
    EXPLORER GROUP UK LIMITED - 2015-09-16
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-26
    CIF 53 - Secretary → ME
  • 411
    JOHN HART AND PARTNERS (OPTICIANS) OF YEOVIL LIMITED - 1992-07-22
    icon of addressPortwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-05-14
    CIF 795 - Nominee Director → ME
  • 412
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-01 ~ 1995-01-31
    CIF 532 - Nominee Secretary → ME
  • 413
    INGLEBY (1300) LIMITED - 2000-06-08
    JUST-AUTOS.COM LIMITED - 2000-07-28
    icon of addressJohn Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-07-24
    CIF 336 - Nominee Secretary → ME
  • 414
    INGLEBY (1302) LIMITED - 2000-06-08
    icon of addressJohn Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-07-24
    CIF 333 - Nominee Secretary → ME
  • 415
    INGLEBY (1303) LIMITED - 2000-06-08
    icon of addressJohn Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-07-24
    CIF 332 - Nominee Secretary → ME
  • 416
    INGLEBY (1304) LIMITED - 2000-06-08
    icon of addressJohn Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-07-24
    CIF 334 - Nominee Secretary → ME
  • 417
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    icon of addressJvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    icon of calendar 1992-01-15 ~ 1992-03-30
    CIF 585 - Nominee Secretary → ME
  • 418
    icon of address261 Alcester Road South, Kings Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-27 ~ 1992-11-27
    CIF 759 - Nominee Director → ME
  • 419
    INGLEBY (1009) LIMITED - 1997-10-23
    icon of addressOld Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    84,972 GBP2025-05-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-10-15
    CIF 465 - Nominee Secretary → ME
  • 420
    INGLEBY (1529) LIMITED - 2002-08-30
    icon of addressParkshot House 5 Kew Road, Richmond, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-30
    CIF 232 - Nominee Secretary → ME
  • 421
    FINE ITEMS LIMITED - 1992-09-21
    icon of address85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1992-08-05
    CIF 784 - Nominee Director → ME
  • 422
    INGLEBY (1167) LIMITED - 1999-02-26
    icon of address2 Royal Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-04-07
    CIF 391 - Nominee Secretary → ME
  • 423
    DANESCOURT INVESTMENTS LIMITED - 1998-01-02
    INGLEBY (725) LIMITED - 1994-06-27
    icon of addressKenrick Way, West Bromwich, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1994-01-07
    CIF 548 - Nominee Secretary → ME
  • 424
    VIA G.T.I. UK LIMITED - 2005-11-08
    INGLEBY (965) LIMITED - 1997-02-28
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 1997-02-28
    CIF 476 - Nominee Secretary → ME
  • 425
    GREENTAG (2) LIMITED - 2003-02-25
    icon of addressWoodpecker Cottage, Rectory Lane, Shrawley, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,561,531 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2003-02-13
    CIF 217 - Nominee Secretary → ME
  • 426
    KEYLAND POLYMER LIMITED - 2016-12-22
    icon of addressDyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -75,370 GBP2024-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-30
    CIF 112 - Secretary → ME
  • 427
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-23
    CIF 31 - Secretary → ME
  • 428
    icon of addressCharnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,652,780 GBP2025-04-30
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-22
    CIF 127 - Secretary → ME
  • 429
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,534 GBP2018-09-30
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-31
    CIF 4 - Secretary → ME
  • 430
    KONGSBERG DRIVELINE SYSTEMS LIMITED - 2007-12-17
    icon of addressKongsberg Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2007-12-14
    CIF 612 - Secretary → ME
  • 431
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-14
    CIF 609 - Secretary → ME
  • 432
    icon of addressEuroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2007-12-14
    CIF 611 - Secretary → ME
  • 433
    icon of addressUnit 313 Jubilee Works, 1030 Pershore Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    18,126 GBP2024-03-31
    Officer
    icon of calendar 1992-03-19 ~ 1992-03-19
    CIF 805 - Nominee Director → ME
  • 434
    CORRECT DATA LIMITED - 1992-01-20
    icon of addressOlympic House, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1991-12-03 ~ 1992-01-20
    CIF 828 - Nominee Director → ME
  • 435
    INGLEBY (747) LIMITED - 1994-06-20
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1994-06-03
    CIF 541 - Nominee Secretary → ME
  • 436
    CASTLEMORE (MAIDENHEAD) LIMITED - 2011-07-12
    BL GRENFELL LIMITED - 2015-01-06
    INGLEBY (1145) LIMITED - 1998-11-27
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-11-20
    CIF 399 - Nominee Secretary → ME
  • 437
    GREENTAG (9) LIMITED - 2003-02-04
    icon of addressKing Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-02-12
    CIF 215 - Nominee Secretary → ME
  • 438
    INGLEBY (1243) LIMITED - 2000-08-21
    icon of address140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,561 GBP2024-06-30
    Officer
    icon of calendar 1999-08-25 ~ 1999-12-16
    CIF 365 - Nominee Secretary → ME
  • 439
    LEWIS BENCH ADVERTISING (MANCHESTER) LIMITED - 1999-09-17
    LEWIS BENCH ADVERTISING LIMITED - 1997-03-24
    icon of address42 Western Road, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,938 GBP2016-07-31
    Officer
    icon of calendar 1992-07-14 ~ 1992-07-14
    CIF 789 - Nominee Director → ME
  • 440
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST - 1997-02-05
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    icon of addressLincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-09 ~ 1993-02-16
    CIF 742 - Nominee Director → ME
  • 441
    icon of addressLinpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-25
    CIF 141 - Secretary → ME
  • 442
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-04
    CIF 646 - Secretary → ME
  • 443
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-09
    CIF 132 - Secretary → ME
  • 444
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-21
    CIF 107 - Secretary → ME
  • 445
    OPERATING SKILLS LIMITED - 1993-07-01
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Officer
    icon of calendar 1992-07-22 ~ 1992-07-22
    CIF 787 - Nominee Director → ME
  • 446
    INGLEBY (1127) LIMITED - 1998-08-24
    icon of address242 Marylebone Road, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-08-24
    CIF 404 - Nominee Secretary → ME
  • 447
    INGLEBY (1766) LIMITED - 2008-03-31
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    icon of addressUniversal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-27
    CIF 606 - Secretary → ME
  • 448
    icon of address2a Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,438,822 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-07-20
    CIF 887 - Ownership of voting rights - 75% or more OE
    CIF 887 - Ownership of shares – 75% or more OE
    CIF 887 - Right to appoint or remove directors OE
  • 449
    INGLEBY (1000) LIMITED - 1997-10-10
    icon of addressKpmg Llp, St James' Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-09-02
    CIF 463 - Nominee Secretary → ME
  • 450
    INGLEBY (1475) LIMITED - 2002-05-10
    icon of addressKpmg Llp, St. James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2002-05-07
    CIF 259 - Nominee Secretary → ME
  • 451
    AVIATION TRAINING LIMITED - 2003-02-06
    LUFTHANSA RESOURCE TECHNICAL TRAINING LIMITED - 2012-01-11
    icon of addressEden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,168,728 GBP2024-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-02-04
    CIF 661 - Secretary → ME
  • 452
    INGLEBY (1285) LIMITED - 2000-04-14
    icon of addressWoodhill Manor, Woodhill Lane, Shamley Green, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,890 GBP2025-03-31
    Officer
    icon of calendar 2000-02-02 ~ 2000-04-28
    CIF 342 - Nominee Secretary → ME
  • 453
    INGLEBY (1713) LIMITED - 2006-09-27
    icon of addressWaterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2006-10-10
    CIF 71 - Secretary → ME
  • 454
    M PIRE GROUP LIMITED - 2007-06-26
    M PIRE GROUP PLC - 2007-05-21
    icon of address35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-11 ~ 1993-07-26
    CIF 560 - Nominee Director → ME
  • 455
    INGLEBY (1522) LIMITED - 2002-07-04
    icon of address200 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-28
    CIF 663 - Secretary → ME
  • 456
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27
    icon of addressCale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-20
    CIF 635 - Secretary → ME
  • 457
    icon of address198 Golden Hillock Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-15
    CIF 157 - Secretary → ME
  • 458
    INGLEBY (1123) LIMITED - 1998-09-16
    icon of addressOrchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,999 GBP2018-12-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-09-04
    CIF 416 - Nominee Secretary → ME
  • 459
    INGLEBY (1745) LIMITED - 2007-12-19
    icon of addressFrp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-19
    CIF 6 - Secretary → ME
  • 460
    DUTTON CAMPBELL DIXON LIMITED - 2004-12-22
    INGLEBY (854) LIMITED - 1996-03-27
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1996-02-26
    CIF 511 - Nominee Secretary → ME
  • 461
    BI PROCESSES LIMITED - 1999-03-04
    INGLEBY (1094) LIMITED - 1998-06-08
    NU-PRO SURFACE TREATMENTS LIMITED - 2010-03-05
    NU-PRO LIMITED - 2024-10-01
    icon of addressEagle Works London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    3,625,782 GBP2024-12-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-05-28
    CIF 423 - Nominee Secretary → ME
  • 462
    icon of address45 Wynford Road, Accocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-03-13
    CIF 806 - Nominee Director → ME
  • 463
    INGLEBY (685) LIMITED - 1993-06-14
    icon of addressOlive Grove, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1993-05-18 ~ 1993-06-04
    CIF 562 - Nominee Secretary → ME
  • 464
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1993-07-01
    CIF 710 - Nominee Director → ME
  • 465
    INGLEBY (672) LIMITED - 1993-04-22
    M.A.C. COSMETICS (U.K.) LIMITED - 1993-06-02
    icon of addressOne Fitzroy, 6 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1993-04-08
    CIF 569 - Nominee Secretary → ME
  • 466
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    icon of addressHarbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-06-01
    CIF 428 - Nominee Secretary → ME
  • 467
    MCLEOD RUSSEL CLEAN AIR LIMITED - 2014-03-28
    INGLEBY (1375) LIMITED - 2000-11-09
    icon of addressC/o Vokes Air Limited, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-10
    CIF 297 - Nominee Secretary → ME
  • 468
    icon of addressLion House, 72 Chapel Street, Netherton Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-11
    CIF 735 - Nominee Director → ME
  • 469
    PERFECT OPPORTUNITIES LIMITED - 1992-03-03
    WILD BARFIELD THERMAL TECHNOLOGY LIMITED - 1999-10-14
    icon of addressWalley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-12-21
    CIF 814 - Nominee Director → ME
  • 470
    INGLEBY (811) LIMITED - 1995-07-10
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,529 GBP2018-06-30
    Officer
    icon of calendar 1995-03-22 ~ 1995-07-05
    CIF 521 - Nominee Secretary → ME
  • 471
    icon of addressUnit 9 Queens Avenue, Hurdsfield Industrial Estate, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 1993-10-01
    CIF 558 - Nominee Secretary → ME
  • 472
    INGLEBY (1447) LIMITED - 2001-08-22
    icon of addressCummins Generator Technologies, Main Office, Barnack Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-09-03
    CIF 271 - Nominee Secretary → ME
  • 473
    OAKWOOD HOMES LIMITED - 1997-02-18
    INGLEBY (733) LIMITED - 1994-03-01
    icon of address41 Strand On The Green, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-04
    CIF 551 - Nominee Secretary → ME
  • 474
    INGLEBY (734) LIMITED - 1994-03-01
    icon of address10 Zig Zag Road, Ventnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,183,340 GBP2024-12-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-04
    CIF 552 - Nominee Secretary → ME
  • 475
    SAFE RETURN LIMITED - 1992-07-14
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-07-06
    CIF 796 - Nominee Director → ME
  • 476
    INGLEBY (1126) LIMITED - 1998-09-07
    icon of addressLancaster Park, Newborough Road, Burton Upon Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    232,753 GBP2024-09-30
    Officer
    icon of calendar 1998-07-23 ~ 1998-09-01
    CIF 405 - Nominee Secretary → ME
  • 477
    INGLEBY (1427) LIMITED - 2001-05-31
    icon of addressVictory Way, Crossways Business Park, Dartford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2001-05-31
    CIF 277 - Nominee Secretary → ME
  • 478
    INGLEBY (1454) LIMITED - 2001-10-18
    icon of addressGriffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-12-18
    CIF 270 - Nominee Secretary → ME
  • 479
    INGLEBY (1296) LIMITED - 2000-08-16
    AI MEC COM LIMITED - 2004-12-24
    icon of addressUnits 15 A-c Airfield Industrial Estate, Hixon, Stafford
    Active Corporate (3 parents)
    Equity (Company account)
    3,645,555 GBP2024-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    CIF 338 - Nominee Secretary → ME
  • 480
    icon of addressC/o Begbies Traynor, The Old Barn Caverswall Park, Caverswall Lane Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1993-04-26
    CIF 723 - Nominee Director → ME
  • 481
    icon of address1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-28
    CIF 601 - Secretary → ME
  • 482
    icon of address1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-28
    CIF 600 - Secretary → ME
  • 483
    icon of address1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-28
    CIF 602 - Secretary → ME
  • 484
    icon of addressC/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-06-11 ~ 1993-11-04
    CIF 561 - Nominee Secretary → ME
  • 485
    DREWINGTON LIMITED - 2003-10-29
    METEOR WALTHAM CROSS (NO. 1) LIMITED - 2004-05-14
    icon of addressOne Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-27
    CIF 195 - Nominee Secretary → ME
  • 486
    TIDLINGTON LIMITED - 2003-10-29
    METEOR WALTHAM CROSS (NO. 2) LIMITED - 2004-05-14
    icon of addressOne Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-27
    CIF 194 - Nominee Secretary → ME
  • 487
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    icon of addressWindsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 1997-03-21
    CIF 477 - Nominee Secretary → ME
  • 488
    icon of addressSt Philips Point, Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-08
    CIF 397 - Nominee Secretary → ME
  • 489
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-20
    CIF 148 - Secretary → ME
  • 490
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-20
    CIF 147 - Secretary → ME
  • 491
    MILLER CINEMAS (NO 1) LIMITED - 2007-02-13
    MILLER PARKGATE (NO. 1) LIMITED - 2007-06-04
    MILLER PARKGATE (NO. 1) LIMITED - 2015-01-20
    MILLER KING CARDENDEN LIMITED - 2016-03-11
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-01-10
    CIF 62 - Secretary → ME
  • 492
    MILLER CINEMAS (BURY )LIMITED - 2009-11-26
    MILLER CINEMAS (GENERAL PARTNER) LIMITED - 2007-01-11
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-10
    CIF 58 - Secretary → ME
  • 493
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-19
    CIF 617 - Secretary → ME
  • 494
    MILLER CINEMAS (NOMINEE) LIMITED - 2007-03-20
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-01-10
    CIF 56 - Secretary → ME
  • 495
    FALMOUTH LIMITED - 2004-01-15
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2004-01-12
    CIF 657 - Director → ME
  • 496
    INGLEBY (1503) LIMITED - 2002-05-09
    icon of addressC/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-16
    CIF 246 - Nominee Secretary → ME
  • 497
    MILLER HIGHFIELD LIMITED - 2007-06-19
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2006-06-28
    CIF 87 - Secretary → ME
  • 498
    BOXPURPLE LIMITED - 2003-07-30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2003-07-30
    CIF 205 - Nominee Secretary → ME
  • 499
    icon of addressC/o Southerns & Carter, October House 17 Dudley Street, Sedgley, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-23 ~ 1993-09-23
    CIF 694 - Nominee Director → ME
  • 500
    icon of addressHolroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2006-12-06
    CIF 60 - Secretary → ME
  • 501
    icon of addressLovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374 GBP2025-05-31
    Officer
    icon of calendar 2007-05-29 ~ 2007-07-13
    CIF 28 - Secretary → ME
  • 502
    INTERSERVE FM HOLDINGS LIMITED - 2001-02-09
    INTERSERVEFM (HOLDINGS) LTD - 2020-12-02
    INGLEBY (1394) LIMITED - 2001-02-08
    INGLEBY (1394) LIMITED - 2002-03-21
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2001-02-09
    CIF 289 - Nominee Secretary → ME
  • 503
    icon of addressMicross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2005-10-13
    CIF 140 - Secretary → ME
  • 504
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,914 GBP2019-01-31
    Officer
    icon of calendar 1993-01-27 ~ 1993-01-27
    CIF 747 - Nominee Director → ME
  • 505
    LOCAL DEALS LIMITED - 1991-07-17
    icon of addressCampwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-17 ~ 1991-07-05
    CIF 847 - Nominee Director → ME
  • 506
    INGLEBY (1524) LIMITED - 2002-08-22
    icon of addressChurch Farmhouse, Grafton Road, Geddington, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,701 GBP2024-03-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-21
    CIF 230 - Nominee Secretary → ME
  • 507
    INGLEBY (820) LIMITED - 1997-11-03
    icon of addressCollege House, St Leonards Close, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-07-07
    CIF 515 - Nominee Secretary → ME
  • 508
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-23
    CIF 30 - Secretary → ME
  • 509
    CARE (MIDLANDS) LIMITED - 2011-11-14
    CONTINUED SUCCESS LIMITED - 1992-12-09
    icon of address17 Hayfield Hill, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,587 GBP2017-03-31
    Officer
    icon of calendar 1992-11-25 ~ 1992-11-25
    CIF 760 - Nominee Director → ME
  • 510
    icon of address121 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    266,855 GBP2024-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2004-11-29
    CIF 642 - Secretary → ME
  • 511
    INGLEBY (1513) LIMITED - 2002-07-15
    icon of addressUnit 1 Unity Buildings, Robottom Close, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-11
    CIF 236 - Nominee Secretary → ME
  • 512
    icon of address9a Plymouth Road, Barnt Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,326 GBP2017-12-31
    Officer
    icon of calendar 1992-10-16 ~ 1992-10-16
    CIF 772 - Nominee Director → ME
  • 513
    INGLEBY (1383) LIMITED - 2000-12-11
    icon of address2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-11
    CIF 292 - Nominee Secretary → ME
  • 514
    icon of addressThe Old Dairy Farm, Upper Stowe, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -531 GBP2016-04-30
    Officer
    icon of calendar 1992-12-18 ~ 1995-01-01
    CIF 756 - Nominee Director → ME
  • 515
    INGLEBY (776) LIMITED - 1995-03-30
    icon of addressHollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1995-01-24
    CIF 530 - Nominee Secretary → ME
  • 516
    INGLEBY (1667) LIMITED - 2006-06-02
    icon of address10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2006-05-30
    CIF 137 - Secretary → ME
  • 517
    INGLEBY (1059) LIMITED - 1998-02-26
    icon of addressFleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-25
    CIF 442 - Nominee Secretary → ME
  • 518
    INGLEBY (1492) LIMITED - 2002-06-29
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2002-02-19 ~ 2002-02-22
    CIF 666 - Secretary → ME
  • 519
    5 HEURES 5 LIMITED - 1993-02-08
    NAF NAF GROUP LIMITED - 2004-02-18
    icon of addressC/o Constantin, 25 Hosier Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-30 ~ 1992-07-30
    CIF 783 - Nominee Director → ME
  • 520
    INGLEBY (1722) LIMITED - 2007-03-20
    NDP HOLDINGS LIMITED - 2008-04-19
    icon of addressMilton Court, Westcott Road, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-03-02
    CIF 50 - Secretary → ME
  • 521
    INGLEBY (1775) LIMITED - 2008-04-25
    icon of addressMilton Court, Westcott Road, Dorking, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-19
    CIF 164 - Secretary → ME
  • 522
    icon of addressWindsor House Barnett Way, Barnwood, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-02
    CIF 726 - Nominee Director → ME
  • 523
    INGLEBY (1701) LIMITED - 2007-03-05
    icon of addressC/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    254,555 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-26
    CIF 82 - Secretary → ME
  • 524
    NEWCASTLE FINANCIAL SERVICES LIMITED - 2016-10-17
    INGLEBY (1527) LIMITED - 2002-09-03
    icon of address1 Cobalt Park Way, Wallsend, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2002-09-03
    CIF 233 - Nominee Secretary → ME
  • 525
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-19 ~ 1992-11-12
    CIF 575 - Nominee Secretary → ME
  • 526
    INGLEBY (1071) LIMITED - 1998-08-06
    icon of addressStafford Park 18 Stafford Park 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-07-31
    Officer
    icon of calendar 1998-02-12 ~ 1998-07-30
    CIF 438 - Nominee Secretary → ME
  • 527
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,415 GBP2023-03-31
    Officer
    icon of calendar 1991-10-04 ~ 1992-02-24
    CIF 835 - Nominee Director → ME
  • 528
    NFU SERVICES LIMITED - 2003-10-31
    INGLEBY (1164) LIMITED - 1999-05-14
    ASSOCIA LIMITED - 2011-04-07
    icon of addressAgriculture House, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-07-20
    CIF 393 - Nominee Secretary → ME
  • 529
    NEW HORIZONS (CHILD CARE) HOLDINGS LIMITED - 2008-07-31
    INGLEBY (1641) LIMITED - 2005-01-14
    icon of addressYouell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-20
    CIF 636 - Secretary → ME
  • 530
    NC ISLINGTON LIMITED - 2003-02-07
    INGLEBY (1495) LIMITED - 2003-01-22
    icon of addressBdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-16
    CIF 248 - Nominee Secretary → ME
  • 531
    INGLEBY (1067) LIMITED - 1998-06-17
    icon of address7 Commerce Way, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-05-27
    CIF 437 - Nominee Secretary → ME
  • 532
    ELCO UK LIMITED - 2009-10-06
    INGLEBY (908) LIMITED - 1996-08-01
    ELCO PAPER UK LIMITED - 2006-06-13
    icon of addressUnit 5 Villiers Court, Meriden Business Park, Coventry, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-19
    CIF 499 - Nominee Secretary → ME
  • 533
    MAILSTOP LIMITED - 2003-12-18
    SONA MEDICAL SERVICES LIMITED - 2005-11-03
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-26
    CIF 198 - Nominee Secretary → ME
  • 534
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-23
    CIF 33 - Secretary → ME
  • 535
    icon of address1st Floor Churchgate House, 56 Oxford Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-09-13
    CIF 882 - Right to appoint or remove directors OE
    CIF 882 - Ownership of voting rights - 75% or more OE
    CIF 882 - Ownership of shares – 75% or more OE
  • 536
    HEPTARES THERAPEUTICS LIMITED - 2024-04-02
    icon of addressGranta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-05
    CIF 27 - Secretary → ME
  • 537
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-26
    CIF 884 - Ownership of voting rights - 75% or more OE
    CIF 884 - Right to appoint or remove directors OE
  • 538
    icon of address359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-02
    CIF 163 - Secretary → ME
  • 539
    BI FTV LIMITED - 2003-06-12
    FTV HI-TEC LIMITED - 2002-05-09
    INGLEBY (1347) LIMITED - 2000-10-24
    WILLIAM COOK HI-TEC ECOSSE LIMITED - 2002-12-03
    icon of addressWilliam Cook Holdings Limited, Head Office, Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-08-14 ~ 2000-10-24
    CIF 312 - Nominee Secretary → ME
  • 540
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of addressBack Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2000-05-31 ~ 2000-11-03
    CIF 327 - Nominee Secretary → ME
  • 541
    BARWOOD HOLDINGS LIMITED - 2005-01-28
    BARWOOD PROPERTY HOLDINGS LIMITED - 1996-02-22
    INGLEBY (857) LIMITED - 1996-02-07
    icon of address1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1996-02-09
    CIF 507 - Nominee Secretary → ME
  • 542
    EARLS COURT & OLYMPIA HOLDINGS LIMITED - 2014-12-15
    ST JAMES CAPITAL ECO HOLDINGS LIMITED - 2013-12-12
    INGLEBY (1601) LIMITED - 2004-04-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-02
    CIF 180 - Nominee Secretary → ME
  • 543
    icon of address5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,220,401 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-20
    CIF 46 - Secretary → ME
  • 544
    INGLEBY (1772) LIMITED - 2008-03-27
    icon of address4385, 06509171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2008-03-19
    CIF 594 - Secretary → ME
  • 545
    OPUS EMPLOYMENT AGENCIES LIMITED - 1994-03-18
    INGLEBY (730) LIMITED - 1994-02-02
    icon of addressHighdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,576,218 GBP2024-11-10
    Officer
    icon of calendar 1993-12-14 ~ 1994-01-13
    CIF 550 - Nominee Secretary → ME
  • 546
    icon of addressOrchard Road, Royston, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-20
    CIF 610 - Secretary → ME
  • 547
    DONG ENERGY SP HOLDING (UK) LIMITED - 2017-10-30
    SEVERN POWER HOLDINGS LIMITED - 2014-01-08
    icon of address5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-18
    CIF 608 - Secretary → ME
  • 548
    UIO (HOLDINGS) LIMITED - 2004-12-24
    OSL GROUP LIMITED - 2014-03-06
    ROTABROACH LIMITED - 2015-10-16
    INGLEBY (1471) LIMITED - 2001-12-18
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2001-12-04 ~ 2001-12-18
    CIF 257 - Nominee Secretary → ME
  • 549
    icon of addressUnit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-23
    CIF 628 - Secretary → ME
  • 550
    CIRCUIT MAKER LIMITED - 1991-04-04
    icon of address42 Ascot Road, Horton Heath, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    617 GBP2015-03-31
    Officer
    icon of calendar 1991-02-14 ~ 1991-03-14
    CIF 858 - Nominee Director → ME
  • 551
    PAINTBOX LIMITED - 2008-08-19
    INGLEBY (1162) LIMITED - 1999-01-28
    icon of addressC/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    Insolvency Proceedings Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-24 ~ 1999-02-18
    CIF 388 - Nominee Secretary → ME
  • 552
    INGLEBY (953) LIMITED - 1997-01-10
    ADAC LIMITED - 2008-08-18
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-06-11
    CIF 481 - Nominee Secretary → ME
  • 553
    INGLEBY (1482) LIMITED - 2002-04-23
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-04-25
    CIF 254 - Nominee Secretary → ME
  • 554
    INGLEBY (1026) LIMITED - 1997-12-09
    icon of addressPennine Way, Redbourn Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1997-11-28
    CIF 455 - Nominee Secretary → ME
  • 555
    INGLEBY (1198) LIMITED - 1999-06-10
    icon of address2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-07-08
    CIF 671 - Secretary → ME
  • 556
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-03
    CIF 110 - Secretary → ME
  • 557
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2007-07-19
    CIF 19 - Secretary → ME
  • 558
    icon of address22-23 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-04-02
    CIF 162 - Secretary → ME
  • 559
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-31
    CIF 75 - Secretary → ME
  • 560
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-12
    CIF 43 - Secretary → ME
  • 561
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2005-09-28
    CIF 130 - Secretary → ME
  • 562
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2007-04-12
    CIF 41 - Secretary → ME
  • 563
    icon of addressVictory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2007-04-12
    CIF 42 - Secretary → ME
  • 564
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2006-10-06
    CIF 67 - Secretary → ME
  • 565
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-26
    CIF 16 - Secretary → ME
  • 566
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2007-05-21
    CIF 35 - Secretary → ME
  • 567
    INGLEBY (1738) LIMITED - 2007-07-04
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-02
    CIF 22 - Secretary → ME
  • 568
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-12
    CIF 38 - Secretary → ME
  • 569
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2007-04-12
    CIF 40 - Secretary → ME
  • 570
    PARTNERSHIPS FOR RENEWABLES LIMITED - 2017-08-07
    icon of addressHartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2007-04-04
    CIF 105 - Secretary → ME
  • 571
    CELADOR FILMS LIMITED - 2024-10-11
    BLUE FILMS LIMITED - 2001-02-01
    INGLEBY (1223) LIMITED - 1999-08-19
    icon of address5 Carnaby Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,568,806 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2001-02-13
    CIF 374 - Nominee Secretary → ME
  • 572
    icon of addressFirst Floor Davidson House, Forbury Square, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2008-01-24
    CIF 603 - Secretary → ME
  • 573
    PLAYBOY OXFORD STREET LIMITED - 2008-01-24
    icon of address55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2006-11-21
    CIF 64 - Secretary → ME
  • 574
    GREENTAG (5) LIMITED - 2003-01-28
    icon of address80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-01-28
    CIF 662 - Secretary → ME
  • 575
    INGLEBY (1342) LIMITED - 2000-08-24
    WYKES LIMITED - 2004-04-05
    icon of addressComposite Materials Technology Ltd, - Torrington Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-14 ~ 2000-10-27
    CIF 313 - Nominee Secretary → ME
  • 576
    icon of addressThe Firs, 115 Norton Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-11 ~ 1992-05-11
    CIF 798 - Nominee Director → ME
  • 577
    icon of addressPeikko Uk Ltd Beaumont Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1,686,970 GBP2022-12-31
    Officer
    icon of calendar 2006-05-12 ~ 2007-01-17
    CIF 92 - Secretary → ME
  • 578
    INGLEBY (1018) LIMITED - 1997-12-16
    PENDRAGON (EMPLOYEE SERVICES) LIMITED - 1998-03-30
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 1997-12-08
    CIF 457 - Nominee Secretary → ME
  • 579
    INGLEBY (1056) LIMITED - 1998-06-25
    icon of addressBaker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-18
    CIF 440 - Nominee Secretary → ME
  • 580
    INGLEBY (765) LIMITED - 1995-04-10
    PERKINS SHIBAURA ENGINES LIMITED - 2018-10-02
    icon of addressEastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1995-03-29
    CIF 534 - Nominee Secretary → ME
  • 581
    INGLEBY (1395) LIMITED - 2001-08-23
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2001-07-13
    CIF 291 - Nominee Secretary → ME
  • 582
    INGLEBY (1255) LIMITED - 2000-03-08
    icon of address5 Methley Road, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    269,120 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-10-26 ~ 1999-12-16
    CIF 355 - Nominee Secretary → ME
  • 583
    AMPLETREND LIMITED - 1991-07-25
    icon of addressThe Old Bakehouse, Hunningham Church, Leamington Spa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-09 ~ 1991-07-01
    CIF 850 - Nominee Director → ME
  • 584
    FL (UK) LIMITED - 2000-01-06
    INGLEBY (1250) LIMITED - 1999-12-02
    F.L. GREAT BRITAIN LIMITED - 2008-04-01
    icon of address60 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 1999-12-13
    CIF 364 - Nominee Secretary → ME
  • 585
    icon of addressCarmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-13
    CIF 689 - Nominee Director → ME
  • 586
    INGLEBY (1130) LIMITED - 1998-11-26
    icon of addressRivington Road, Whitehouse, Runcorn, Cheshire
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 1998-11-10
    CIF 409 - Nominee Secretary → ME
  • 587
    READYMADE OPULENCE LIMITED - 1993-06-24
    icon of address1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-02
    CIF 717 - Nominee Director → ME
  • 588
    INGLEBY (1160) LIMITED - 1999-01-20
    PIONEER WESTON LIMITED - 2004-11-18
    icon of addressAmberway, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-05 ~ 1999-01-14
    CIF 396 - Nominee Secretary → ME
  • 589
    INGLEBY (1672) LIMITED - 2005-12-14
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2005-08-22 ~ 2005-08-23
    CIF 135 - Secretary → ME
  • 590
    PYV (HOLDINGS) LIMITED - 2002-10-17
    INGLEBY (993) LIMITED - 1997-10-10
    PYV GROUP LIMITED - 2007-10-16
    icon of addressC/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -275,422 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 1997-05-30 ~ 1997-10-09
    CIF 464 - Nominee Secretary → ME
  • 591
    POK (U.K.) LIMITED - 1993-02-05
    NAF NAF (DISTRIBUTION) LIMITED - 1996-05-13
    icon of addressC/o Constantin, 25 Hosier Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-30 ~ 1992-07-30
    CIF 782 - Nominee Director → ME
  • 592
    icon of address44 Broad Oaks Road, Solihull, 44 Broad Oaks Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-06 ~ 2016-12-06
    CIF 879 - Ownership of shares – 75% or more OE
    CIF 879 - Right to appoint or remove directors OE
    CIF 879 - Ownership of voting rights - 75% or more OE
  • 593
    INGLEBY (1689) LIMITED - 2006-04-28
    icon of addressCaslon House Lyon Way, Hatfield Road, St. Albans, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -33,090 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2006-04-05
    CIF 123 - Secretary → ME
  • 594
    INGLEBY (1155) LIMITED - 1998-12-21
    icon of addressTui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-05 ~ 1998-12-21
    CIF 394 - Nominee Secretary → ME
  • 595
    INGLEBY (1610) LIMITED - 2004-08-10
    icon of addressBurnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-09 ~ 2004-08-06
    CIF 171 - Nominee Secretary → ME
  • 596
    icon of address5 The Triangle, Wildwood Drive, Worcester, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2004-05-04
    CIF 177 - Nominee Secretary → ME
  • 597
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of addressJames House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-12-08
    CIF 400 - Nominee Secretary → ME
  • 598
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-27 ~ 1997-05-02
    CIF 485 - Nominee Secretary → ME
  • 599
    INGLEBY (941) LIMITED - 1997-05-02
    TICKFORD (OVERSEAS HOLDINGS) LIMITED - 2001-12-03
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1997-05-02
    CIF 484 - Nominee Secretary → ME
  • 600
    INGLEBY (1720) LIMITED - 2006-11-29
    icon of addressMethuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2006-11-28
    CIF 66 - Secretary → ME
  • 601
    SHELFSTAT (2) LIMITED - 2002-09-20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2002-09-20
    CIF 224 - Nominee Secretary → ME
  • 602
    SHELFSTAT (3) LIMITED - 2002-09-20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2002-09-20
    CIF 225 - Nominee Secretary → ME
  • 603
    PARKRIDGE (BILSTON) LIMITED - 2007-08-08
    INGLEBY (1622) LIMITED - 2004-10-07
    ASTRAL DEVELOPMENTS (BILSTON) LIMITED - 2004-10-22
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-10-05 ~ 2004-10-06
    CIF 652 - Secretary → ME
  • 604
    SHELFSTAT (9) LIMITED - 2002-10-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-11
    CIF 229 - Nominee Secretary → ME
  • 605
    PROLOGIS (OCKER HILL) NUMBER 2 LIMITED - 2006-10-26
    SHELFSTAT (10) LIMITED - 2002-10-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-11
    CIF 228 - Nominee Secretary → ME
  • 606
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-25
    CIF 238 - Nominee Secretary → ME
  • 607
    INGLEBY (1519) LIMITED - 2002-07-25
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-25
    CIF 239 - Nominee Secretary → ME
  • 608
    INGLEBY (1459) LIMITED - 2001-11-05
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2001-11-02
    CIF 268 - Nominee Secretary → ME
  • 609
    PROLOGIS (SANDPIT ROAD DARTFORD) LIMITED - 2001-10-11
    INGLEBY (1450) LIMITED - 2001-09-12
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-10
    CIF 273 - Nominee Secretary → ME
  • 610
    INGLEBY (1526) LIMITED - 2002-08-23
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-22
    CIF 231 - Nominee Secretary → ME
  • 611
    PARKRIDGE (WESTERN EUROPE) LIMITED - 2007-08-03
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2006-05-16
    CIF 103 - Secretary → ME
  • 612
    INGLEBY (1465) LIMITED - 2001-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2001-12-03
    CIF 262 - Nominee Secretary → ME
  • 613
    INGLEBY (1711) LIMITED - 2006-10-12
    PARKRIDGE GERMANY LIMITED - 2007-08-03
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2006-10-06
    CIF 72 - Secretary → ME
  • 614
    PARKRIDGE HOLDINGS (CED II) LIMITED - 2007-08-03
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-24
    CIF 90 - Secretary → ME
  • 615
    INGLEBY (1611) LIMITED - 2004-08-04
    PARKRIDGE HOLDINGS (PED) LIMITED - 2007-08-03
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2004-07-29
    CIF 170 - Nominee Secretary → ME
  • 616
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-16
    CIF 885 - Ownership of shares – 75% or more OE
    CIF 885 - Right to appoint or remove directors OE
    CIF 885 - Ownership of voting rights - 75% or more OE
  • 617
    icon of address167 Balmoral Road, Wordsley, Stourbridge, W Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1992-11-12
    CIF 762 - Nominee Director → ME
  • 618
    icon of address2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-07-08
    CIF 672 - Secretary → ME
  • 619
    icon of address1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-22 ~ 1993-03-22
    CIF 730 - Nominee Director → ME
  • 620
    FIRM PROPOSAL LIMITED - 1993-03-29
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-05 ~ 1993-03-05
    CIF 734 - Nominee Director → ME
  • 621
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of addressMoore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2000-12-22
    CIF 300 - Nominee Secretary → ME
  • 622
    ACCURATE TASK LIMITED - 1992-10-23
    PRESS & SHEAR MACHINERY LIMITED - 2014-03-17
    icon of address35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-18 ~ 1992-09-18
    CIF 779 - Nominee Director → ME
  • 623
    INGLEBY (1497) LIMITED - 2002-04-19
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-19
    CIF 241 - Nominee Secretary → ME
  • 624
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 94 - Secretary → ME
  • 625
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 98 - Secretary → ME
  • 626
    IMPX LIMITED - 2011-04-05
    SIMPSON COULSON LIMITED - 2012-10-16
    icon of addressP X House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 114 - Secretary → ME
  • 627
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 99 - Secretary → ME
  • 628
    INGLEBY (1494) LIMITED - 2002-04-19
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-19
    CIF 242 - Nominee Secretary → ME
  • 629
    INGLEBY (1484) LIMITED - 2002-03-06
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2002-04-19
    CIF 252 - Nominee Secretary → ME
  • 630
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 97 - Secretary → ME
  • 631
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 100 - Secretary → ME
  • 632
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    icon of address440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1991-11-18 ~ 1992-01-02
    CIF 832 - Nominee Director → ME
  • 633
    INGLEBY (805) LIMITED - 2002-09-20
    icon of addressBadger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,000 GBP2024-12-31
    Officer
    icon of calendar 1995-03-28 ~ 1995-06-05
    CIF 520 - Nominee Secretary → ME
  • 634
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2000-06-29
    CIF 325 - Nominee Secretary → ME
  • 635
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    icon of addressTrent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-03 ~ 2005-01-10
    CIF 653 - Secretary → ME
  • 636
    ROTALAC PLASTICS LIMITED - 2016-01-22
    UPHAVEN (NO 3) LIMITED - 2000-10-30
    INGLEBY (1354) LIMITED - 2000-10-27
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2000-10-27
    CIF 308 - Nominee Secretary → ME
  • 637
    INGLEBY (1008) LIMITED - 1997-12-10
    icon of address193 Camp Hill, Birmingham, W Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-11-17
    CIF 466 - Nominee Secretary → ME
  • 638
    INGLEBY (1363) LIMITED - 2001-03-29
    DONCASTERS AEROSPACE LIMITED - 2019-11-18
    ROSS CATHERALL AEROSPACE LIMITED - 2002-02-05
    icon of addressHolbrook Works Station Road, Halfway, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2000-12-30
    CIF 305 - Nominee Secretary → ME
  • 639
    NORTHAMPTON RAPID TRANSIT SYSTEM LIMITED - 2006-04-27
    INGLEBY (1146) LIMITED - 1998-12-31
    icon of addressMacintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -400,636 GBP2014-12-29
    Officer
    icon of calendar 1998-09-03 ~ 1998-12-14
    CIF 401 - Nominee Secretary → ME
  • 640
    INDUSTRIAL BEARINGS (WEST MIDLANDS) LIMITED - 2006-08-29
    INGLEBY (1007) LIMITED - 1998-01-15
    icon of addressUnit D, Stafford Park 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-07-31
    Officer
    icon of calendar 1997-05-30 ~ 1998-03-17
    CIF 467 - Nominee Secretary → ME
  • 641
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-26
    CIF 49 - Secretary → ME
  • 642
    INGLEBY (1166) LIMITED - 1999-02-23
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-03-30
    CIF 390 - Nominee Secretary → ME
  • 643
    KALAMAZOO LIMITED - 2003-01-27
    KALAMAZOO - REYNOLDS LIMITED - 2012-10-19
    KALAMAZOO - UCS LIMITED - 2007-01-30
    INGLEBY (1460) LIMITED - 2001-11-22
    icon of address1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-11-30
    CIF 269 - Nominee Secretary → ME
  • 644
    SEPARATE COVER LIMITED - 1993-03-26
    RICHARDSON BARBERRY PROPERTIES (COLMORE CIRCUS) LIMITED - 1999-10-29
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-10-08
    CIF 797 - Nominee Director → ME
  • 645
    R P METALS LIMITED - 1994-08-26
    CONDOROIL UK LIMITED - 2003-05-13
    icon of addressEmerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1993-01-06
    CIF 754 - Nominee Director → ME
  • 646
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    INGLEBY (1017) LIMITED - 1998-03-17
    SPECIALIST DIRECT LIMITED - 2010-09-24
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 1998-03-31
    CIF 461 - Nominee Secretary → ME
  • 647
    SLEETGLOVES LIMITED - 2003-05-21
    icon of address2 Claremont Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -295,604 GBP2024-06-30
    Officer
    icon of calendar 2003-04-08 ~ 2003-06-23
    CIF 211 - Nominee Secretary → ME
  • 648
    INGLEBY (1696) LIMITED - 2006-05-09
    icon of address6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-13
    CIF 104 - Secretary → ME
  • 649
    FHG PROPERTIES LIMITED - 2001-09-28
    INGLEBY (1251) LIMITED - 2000-07-05
    icon of address2 Woodside Mews, Clayton Wood Close, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2000-04-07
    CIF 358 - Nominee Secretary → ME
  • 650
    THE PURCHASING CONSORTIUM LIMITED - 2006-08-11
    icon of addressCharnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-07 ~ 1993-06-07
    CIF 716 - Nominee Director → ME
  • 651
    INGLEBY (1705) LIMITED - 2006-08-08
    icon of addressVerulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-08-04
    CIF 83 - Secretary → ME
  • 652
    INGLEBY (1706) LIMITED - 2006-08-08
    icon of addressVerulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-08-04
    CIF 84 - Secretary → ME
  • 653
    INGLEBY (1385) LIMITED - 2001-03-29
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-13
    CIF 293 - Nominee Secretary → ME
  • 654
    INGLEBY (1361) LIMITED - 2001-04-06
    icon of addressForge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-24 ~ 2000-12-30
    CIF 307 - Nominee Secretary → ME
  • 655
    INGLEBY (1389) LIMITED - 2001-04-06
    icon of addressForge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-30
    CIF 296 - Nominee Secretary → ME
  • 656
    INGLEBY (1360) LIMITED - 2001-03-29
    icon of addressForge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-30
    CIF 309 - Nominee Secretary → ME
  • 657
    INGLEBY (1362) LIMITED - 2001-04-06
    icon of addressForge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-24 ~ 2000-12-30
    CIF 306 - Nominee Secretary → ME
  • 658
    INGLEBY (1435) LIMITED - 2001-07-05
    icon of addressSouthmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2001-07-03
    CIF 274 - Nominee Secretary → ME
  • 659
    XYLEM FLOW CONTROL LIMITED - 2014-07-07
    INTERNATIONAL MOTION CONTROL LIMITED - 2008-10-24
    INGLEBY (691) LIMITED - 1993-07-21
    ITT FLOW CONTROL LIMITED - 2011-11-16
    ENIDINE GROUP U.K. LIMITED - 1996-01-01
    icon of addressRotork House, Brassmill Lane, Bath
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-18 ~ 1993-07-30
    CIF 564 - Nominee Secretary → ME
  • 660
    HYDREX LIMITED - 2011-12-06
    INGLEBY (1479) LIMITED - 2002-03-07
    icon of addressHydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2002-03-07
    CIF 258 - Nominee Secretary → ME
  • 661
    icon of addressSevern Street, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-02-06 ~ 1996-11-15
    CIF 504 - Nominee Secretary → ME
  • 662
    CONYGAR HANOVER STREET LIMITED - 2017-03-24
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-05
    CIF 620 - Secretary → ME
  • 663
    CONYGAR STRAND LIMITED - 2017-03-24
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-30
    CIF 74 - Secretary → ME
  • 664
    INGLEBY (1254) LIMITED - 2000-01-14
    icon of addressC/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-26 ~ 2000-01-07
    CIF 356 - Nominee Secretary → ME
  • 665
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED - 2019-12-18
    BLYTH OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1239) LIMITED - 1999-11-09
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-11-03
    CIF 359 - Nominee Secretary → ME
  • 666
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 1999-05-19
    CIF 380 - Nominee Secretary → ME
  • 667
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    INGLEBY (1186) LIMITED - 1999-05-25
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-23 ~ 1999-05-19
    CIF 381 - Nominee Secretary → ME
  • 668
    E.ON UK RENEWABLES OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1393) LIMITED - 2001-01-24
    E.ON CLIMATE & RENEWABLES UK OFFSHORE WIND LIMITED - 2019-12-18
    POWERGEN RENEWABLES OFFSHORE WIND LIMITED - 2004-07-05
    RWE RENEWABLES UK OFFSHORE WIND LIMITED - 2021-06-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2001-01-23
    CIF 288 - Nominee Secretary → ME
  • 669
    MATTIUS LIMITED - 2003-08-12
    BELAZURE ACQUISITION LIMITED - 2003-12-18
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2003-08-12
    CIF 201 - Nominee Secretary → ME
  • 670
    FOGG LIMITED - 2003-08-12
    BELAZURE GROUP LIMITED - 2003-12-18
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-16 ~ 2003-08-12
    CIF 200 - Nominee Secretary → ME
  • 671
    SAFESTORE HOLDINGS LIMITED - 2007-02-28
    ICYTIE LIMITED - 2003-05-16
    BELAZURE LIMITED - 2003-08-15
    BELAZURE HOLDINGS LIMITED - 2003-12-18
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2003-05-16
    CIF 209 - Nominee Secretary → ME
  • 672
    INGLEBY (1663) LIMITED - 2005-11-01
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-09-22
    CIF 142 - Secretary → ME
  • 673
    STOPPER STORE LIMITED - 2007-01-08
    SAFETY TECHNOLOGY INTERNATIONAL (EUROPE) LIMITED - 2016-09-29
    icon of addressTaylor House, 34 Sherwood Road, Bromsgrove, Worcestershire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,686 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2006-08-02
    CIF 77 - Secretary → ME
  • 674
    INGLEBY (900) LIMITED - 1996-07-11
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-11
    CIF 498 - Nominee Secretary → ME
  • 675
    INGLEBY (1318) LIMITED - 2000-07-05
    icon of address1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2000-07-13
    CIF 326 - Nominee Secretary → ME
  • 676
    INGLEBY (1048) LIMITED - 1998-01-30
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-03-31
    CIF 447 - Nominee Secretary → ME
  • 677
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-03-31
    CIF 448 - Nominee Secretary → ME
  • 678
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-24 ~ 1998-03-31
    CIF 446 - Nominee Secretary → ME
  • 679
    INGLEBY (688) LIMITED - 1993-07-19
    icon of addressTechman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-18 ~ 1993-07-08
    CIF 563 - Nominee Secretary → ME
  • 680
    COMPETITIVE RATES LIMITED - 1994-03-11
    icon of addressC/o M & J (europe) Ltd Unit 28, Tafarnaubach Industrial Estate, Tredegar, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-17 ~ 1996-01-01
    CIF 699 - Nominee Director → ME
  • 681
    INGLEBY (1695) LIMITED - 2006-03-08
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-03-07
    CIF 119 - Secretary → ME
  • 682
    PX GAS TRANSPORTATION LIMITED - 2006-09-05
    icon of address14 St. George Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,456,239 USD2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 95 - Secretary → ME
  • 683
    CRYSTAL EFFECTS LIMITED - 1994-04-08
    icon of addressAcre House, 11-15 William Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131,558 GBP2020-12-31
    Officer
    icon of calendar 1993-07-27 ~ 1993-07-27
    CIF 706 - Nominee Director → ME
  • 684
    FIRST MEDIA PRESS AND PUBLIC RELATIONS LIMITED - 2006-12-29
    INGLEBY (1196) LIMITED - 1999-07-27
    icon of addressC/o Fruition Accountancy Ltd Unit 4, Three Spires House, Station Road, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,510 GBP2019-12-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-06-21
    CIF 669 - Secretary → ME
  • 685
    INGLEBY (622) LIMITED - 1993-04-30
    icon of addressLambert Surveyors, Aztec Row, 3 Berners Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    162,935 GBP2024-06-23
    Officer
    icon of calendar ~ 1993-04-19
    CIF 592 - Nominee Secretary → ME
  • 686
    FLOW UK LIMITED - 2017-12-13
    INGLEBY (1169) LIMITED - 1999-05-07
    icon of addressUnit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    458,121 GBP2024-12-31
    Officer
    icon of calendar 1998-12-23 ~ 1999-05-13
    CIF 392 - Nominee Secretary → ME
  • 687
    INGLEBY (683) LIMITED - 1993-06-18
    RITZ BINGO (ROCHDALE) LIMITED - 1994-05-13
    icon of address250a Mackadown Lane, Kitts Green, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-15 ~ 1993-06-17
    CIF 567 - Nominee Secretary → ME
  • 688
    icon of addressShrewsbury Road, Shawbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-03-31
    CIF 108 - Secretary → ME
  • 689
    icon of addressEllistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2006-04-06
    CIF 118 - Secretary → ME
  • 690
    INGLEBY (1414) LIMITED - 2001-04-06
    icon of addressBoston House,2a, Boston Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,149,231 GBP2023-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2001-05-01
    CIF 280 - Nominee Secretary → ME
  • 691
    INGLEBY (616) LIMITED - 1992-09-15
    WALKWELL FLOORING SUPPLIES LIMITED - 2007-10-01
    SO THIRTY-FIVE LIMITED - 2008-10-01
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    CIF 580 - Nominee Secretary → ME
  • 692
    CARPET AND FLOORING (MIDLANDS) LIMITED - 2007-10-01
    SO THIRTY-SIX LIMITED - 2008-10-01
    INGLEBY (617) LIMITED - 1992-09-15
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    CIF 579 - Nominee Secretary → ME
  • 693
    CARPET AND FLOORING (SOUTH WEST) LIMITED - 2007-10-01
    INGLEBY (618) LIMITED - 1992-09-15
    SO THIRTY-SEVEN LIMITED - 2008-10-15
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,900 GBP2024-12-31
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    CIF 581 - Nominee Secretary → ME
  • 694
    QUICK OFFER LIMITED - 1992-02-13
    icon of address5 Stoneleigh Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,497 GBP2021-01-31
    Officer
    icon of calendar 1992-01-14 ~ 1992-02-08
    CIF 825 - Nominee Director → ME
  • 695
    INGLEBY (1099) LIMITED - 1998-06-23
    icon of addressPearl Asssurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-08-04
    CIF 424 - Nominee Secretary → ME
  • 696
    GREENTAG (7) LIMITED - 2003-02-24
    SECURE RETAIL LIMITED - 2025-04-14
    icon of addressWalker Road, Coalville, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-03-24
    CIF 219 - Nominee Secretary → ME
  • 697
    SMARTSTREAM TECHNOLOGIES GROUP LIMITED - 2007-09-13
    INGLEBY (1306) LIMITED - 2001-02-14
    icon of address1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2000-07-13
    CIF 331 - Nominee Secretary → ME
  • 698
    SMITHERS RAPRA AND SMITHERS PIRA LIMITED - 2019-09-10
    SMITHERS RAPRA TECHNOLOGY LIMITED - 2012-04-02
    SMITHERS RAPRA LIMITED - 2007-08-13
    icon of addressShrewsbury Road, Shawbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-03-31
    CIF 109 - Secretary → ME
  • 699
    SQUAREPURPLE LIMITED - 2004-06-17
    icon of addressLabs Lower Lock, Water Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-08-04
    CIF 185 - Nominee Secretary → ME
  • 700
    INGLEBY (943) LIMITED - 1996-12-18
    LAFM INVESTMENTS LIMITED - 1997-01-15
    icon of addressK House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-27 ~ 1996-12-18
    CIF 483 - Nominee Secretary → ME
  • 701
    icon of addressThatched Cottage Castle Street, Melbourne, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,917 GBP2019-10-31
    Officer
    icon of calendar 1993-07-27 ~ 1993-07-27
    CIF 707 - Nominee Director → ME
  • 702
    MILLER SOLIHULL LIMITED - 2012-01-26
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-14
    CIF 59 - Secretary → ME
  • 703
    SPALDINGS LIMITED - 2009-12-08
    BASTOCK LIMITED - 2004-01-29
    icon of address25-35 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,238 GBP2023-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2003-11-26
    CIF 197 - Nominee Secretary → ME
  • 704
    INGLEBY (1091) LIMITED - 1998-06-18
    icon of addressC/o Rjs Solicitors G4-g5 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,145 GBP2024-05-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-06-01
    CIF 427 - Nominee Secretary → ME
  • 705
    BOXGREEN LIMITED - 2004-03-08
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,000 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2003-11-18
    CIF 206 - Nominee Secretary → ME
  • 706
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of addressJames House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2001-02-27
    CIF 344 - Nominee Secretary → ME
  • 707
    INGLEBY (1083) LIMITED - 2005-03-31
    icon of addressUnion, Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71 GBP2024-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-04-08
    CIF 426 - Nominee Secretary → ME
  • 708
    INGLEBY (1076) LIMITED - 1998-11-25
    icon of addressUnit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    16,076,493 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-04-08
    CIF 433 - Nominee Secretary → ME
  • 709
    SPIRE PRODUCTION MANAGEMENT LIMITED - 2006-05-18
    icon of address11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,425,011 GBP2023-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-04-25
    CIF 115 - Secretary → ME
  • 710
    INGLEBY (887) LIMITED - 1996-09-11
    icon of addressChurch Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-02-06 ~ 1996-11-15
    CIF 505 - Nominee Secretary → ME
  • 711
    icon of address221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-06
    CIF 165 - Secretary → ME
  • 712
    INGLEBY (1602) LIMITED - 2004-04-02
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-02
    CIF 181 - Nominee Secretary → ME
  • 713
    icon of address17 Hockley Court 2401, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-14
    CIF 124 - Secretary → ME
  • 714
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-23
    CIF 29 - Secretary → ME
  • 715
    STAFFLINE RECRUITMENT GROUP PLC - 2009-07-20
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2004-11-11
    CIF 648 - Director → ME
    Officer
    icon of calendar 2004-10-25 ~ 2004-11-11
    CIF 647 - Secretary → ME
  • 716
    INGLEBY (944) LIMITED - 1996-12-16
    icon of addressNationwide House, Pipers Way, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1996-12-30
    CIF 488 - Nominee Secretary → ME
  • 717
    INGLEBY (1666) LIMITED - 2005-12-21
    STAHL CRANE SYSTEMS LIMITED - 2006-01-04
    CRANE SYSTEMS LIMITED - 2006-01-03
    icon of addressUnit 2 Forge Mills Park, Station Road, Coleshill, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,203,523 GBP2024-03-31
    Officer
    icon of calendar 2005-08-11 ~ 2010-01-01
    CIF 138 - Secretary → ME
  • 718
    INGLEBY (633) LIMITED - 1992-07-21
    icon of addressMillbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1992-07-15
    CIF 577 - Nominee Secretary → ME
  • 719
    INGLEBY (1501) LIMITED - 2002-08-15
    DOCUMENT CONTROL SERVICES (HOLDINGS) LIMITED - 2003-07-03
    icon of addressThe Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-16
    CIF 244 - Nominee Secretary → ME
  • 720
    OPTIONAL ROUTINE LIMITED - 1992-11-20
    icon of addressOne Swan Courtyard, Coventry Road, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1992-10-27 ~ 1992-11-20
    CIF 770 - Nominee Director → ME
  • 721
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-02-10
    CIF 168 - Nominee Secretary → ME
  • 722
    icon of address93 Alderbrook Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    655,726 GBP2024-02-29
    Officer
    icon of calendar 1993-02-19 ~ 1994-02-19
    CIF 739 - Nominee Director → ME
  • 723
    EDINBURGH TRANSPORT LIMITED - 1995-01-06
    LOTHIAN TRANSPORT LIMITED - 1993-05-28
    icon of address11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-06 ~ 1993-04-06
    CIF 725 - Nominee Director → ME
  • 724
    ORIEL SECURITIES LIMITED - 2018-05-26
    INGLEBY (1485) LIMITED - 2002-03-12
    icon of address150 Cheapside, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-14
    CIF 251 - Nominee Secretary → ME
  • 725
    LEVEL SPEED LIMITED - 2004-09-24
    icon of addressEmerald House 20-22 Anchor Road, Alridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    CIF 728 - Nominee Director → ME
  • 726
    FLEET STRATEGY LIMITED - 1997-04-22
    INGLEBY (839) LIMITED - 1995-12-01
    icon of addressCracknut Hill, Haye Lane, Mappleborough Green, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,177 GBP2024-10-31
    Officer
    icon of calendar 1995-08-09 ~ 1995-10-26
    CIF 514 - Nominee Secretary → ME
  • 727
    STRUCTURED TRAINING (1993) LIMITED - 1993-04-02
    INGLEBY (655) LIMITED - 1993-02-24
    icon of address100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    809,919 GBP2020-12-31
    Officer
    icon of calendar 1993-01-04 ~ 1993-01-11
    CIF 571 - Nominee Secretary → ME
  • 728
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    SITA (KIRKLEES) LIMITED - 2016-04-13
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-11
    CIF 439 - Nominee Secretary → ME
  • 729
    INGLEBY (938) LIMITED - 1996-11-29
    icon of address7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-09-11 ~ 1997-04-18
    CIF 490 - Nominee Secretary → ME
  • 730
    icon of addressHemsby Hall, Hall Road Hemsby, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -277,309 GBP2024-03-31
    Officer
    icon of calendar 1992-04-22 ~ 1992-05-22
    CIF 802 - Nominee Director → ME
  • 731
    INGLEBY (1759) LIMITED - 2007-11-29
    icon of addressUnit 6, Teme House, Whittington Road, Whittington, Worcester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    827,417 GBP2024-07-31
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-15
    CIF 618 - Secretary → ME
  • 732
    icon of addressUnit 9 Pillaton Hall Farm, Penkridge, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    352,931 GBP2024-09-30
    Officer
    icon of calendar 2006-10-03 ~ 2006-10-19
    CIF 68 - Secretary → ME
  • 733
    INGLEBY (1412) LIMITED - 2001-04-11
    ALDATA SOLUTION UK LIMITED - 2013-03-27
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2001-04-03
    CIF 278 - Nominee Secretary → ME
  • 734
    COMMERCIAL PROSPECTS LIMITED - 1994-03-07
    icon of addressGrove Farm House, The Green, Warmington, Banbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-17 ~ 1994-01-21
    CIF 698 - Nominee Director → ME
  • 735
    icon of addressSynergy House, Willow Farm Business Park, Unit 2,10b Sills Road, Castle Donington, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,350 GBP2017-12-31
    Officer
    icon of calendar 1993-09-17 ~ 1993-09-17
    CIF 696 - Nominee Director → ME
  • 736
    icon of addressSynergy House, Willow Farm Business Park, Unit 2,10b Sills Road, Castle Donington, Derbyshire, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1993-09-28 ~ 1993-09-28
    CIF 693 - Nominee Director → ME
  • 737
    BECKER LIMITED - 2003-08-12
    icon of addressC/o Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -5,690,684 GBP2023-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-08-11
    CIF 199 - Nominee Secretary → ME
  • 738
    icon of addressSentosa (uk) Limited Ramsay House, 18 Vera Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-07-25
    CIF 14 - Secretary → ME
  • 739
    SPITFIRE ASSET MANAGEMENT LIMITED - 2010-09-30
    SYZYGY RENEWABLES LIMITED - 2011-04-07
    icon of address143 Louisville Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-20
    CIF 17 - Secretary → ME
  • 740
    icon of addressDrayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2016-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-11-13
    CIF 39 - Secretary → ME
  • 741
    INGLEBY (855) LIMITED - 1996-03-27
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1996-02-26
    CIF 512 - Nominee Secretary → ME
  • 742
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-06 ~ 1992-03-06
    CIF 810 - Nominee Director → ME
  • 743
    INGLEBY (675) LIMITED - 1993-05-21
    icon of addressBeaufort Road, Ashton-under-lyne, Tameside, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-03-15 ~ 1993-04-19
    CIF 566 - Nominee Secretary → ME
  • 744
    SUPPORT METHOD LIMITED - 2000-02-28
    icon of addressC/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-12 ~ 1993-03-25
    CIF 741 - Nominee Director → ME
  • 745
    INGLEBY (1322) LIMITED - 2000-10-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-08-09
    CIF 319 - Nominee Secretary → ME
  • 746
    SOUTH COAST ASPHALT LIMITED - 2009-04-30
    TARMAC BP LIMITED - 2009-08-28
    INGLEBY (1324) LIMITED - 2005-10-31
    icon of addressInterchange 10 Railway Drive, Wolverhampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-08-09
    CIF 322 - Nominee Secretary → ME
  • 747
    INGLEBY (1321) LIMITED - 2000-10-25
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-08-09
    CIF 321 - Nominee Secretary → ME
  • 748
    INGLEBY (1323) LIMITED - 2001-11-23
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-08-09
    CIF 320 - Nominee Secretary → ME
  • 749
    GENTLE RISE LIMITED - 1994-03-30
    icon of address214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1992-08-17
    CIF 781 - Nominee Director → ME
  • 750
    INGLEBY (748) LIMITED - 1994-06-20
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1994-06-03
    CIF 540 - Nominee Secretary → ME
  • 751
    INGLEBY (1612) LIMITED - 2004-09-06
    icon of addressSouthmoor Lane, Havant, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2004-09-10
    CIF 173 - Nominee Secretary → ME
  • 752
    icon of addressBridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-03 ~ 1992-06-03
    CIF 794 - Nominee Director → ME
  • 753
    FOSSE SYSTEMS LIMITED - 1999-04-20
    icon of addressRose Cottage, Marlbank Road, Welland, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    11,627 GBP2024-11-30
    Officer
    icon of calendar 1992-11-27 ~ 1992-11-27
    CIF 758 - Nominee Director → ME
  • 754
    AUTO TRONICS FINANCE LIMITED - 2002-01-09
    icon of addressHogan House, 20 High Street, Aldridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    556,587 GBP2024-03-31
    Officer
    icon of calendar 1991-05-15 ~ 1991-05-15
    CIF 848 - Nominee Director → ME
  • 755
    APIX CONSULTING LIMITED - 2008-04-29
    PX SOLUTIONS LIMITED - 2016-04-15
    PX CONSULTANCY LIMITED - 2006-08-11
    icon of addressCp Waites, Peel Court, 24 St. Cuthberts Way, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-10
    CIF 96 - Secretary → ME
  • 756
    TIMEGRASP LIMITED - 1991-11-15
    icon of addressGodley & Co, Congress House 14 Lyon Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1991-10-10
    CIF 841 - Nominee Director → ME
  • 757
    FLOMATIK NETWORK SERVICES LIMITED - 2025-02-26
    icon of addressFort Dunlop Fort Parkway, Suite G1, Birmingham, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,498 GBP2024-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-22
    CIF 48 - Secretary → ME
  • 758
    INGLEBY (1272) LIMITED - 2000-01-26
    icon of addressBudgen Motors, Featherbed Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-20
    CIF 345 - Nominee Secretary → ME
  • 759
    icon of addressSunningdale House 37 Caldecotte, Lake Dr Caldecotte Lake Bus Park, Caldecotte Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    CIF 179 - Nominee Secretary → ME
  • 760
    TELLINGS GOLDEN MILLER GROUP LIMITED - 2011-11-11
    TGM TRANSPORT LIMITED - 2001-01-24
    DISTANCE MATCH LIMITED - 1993-08-17
    TELLINGS GOLDEN MILLER GROUP PLC - 2009-05-27
    STATUS COACH GROUP LIMITED - 2003-07-03
    icon of addressAdmiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    CIF 722 - Nominee Director → ME
  • 761
    TELLINGS GOLDEN MILLER LIMITED - 2015-12-17
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-08-31
    TGM OPERATIONS LIMITED - 2017-04-06
    TGM BUSES LIMITED - 2005-02-18
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1993-09-01
    CIF 701 - Nominee Director → ME
  • 762
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-16
    CIF 113 - Secretary → ME
  • 763
    INGLEBY (1520) LIMITED - 2002-08-30
    icon of addressAmaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-21
    CIF 240 - Nominee Secretary → ME
  • 764
    INGLEBY (1034) LIMITED - 1998-01-05
    icon of addressTemple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1997-12-23
    CIF 451 - Nominee Secretary → ME
  • 765
    icon of address8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2005-07-14
    CIF 143 - Secretary → ME
  • 766
    INGLEBY (1771) LIMITED - 2008-07-01
    icon of address3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2009-01-26
    CIF 597 - Secretary → ME
  • 767
    INGLEBY (1770) LIMITED - 2008-08-26
    icon of address3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2009-01-26
    CIF 598 - Secretary → ME
  • 768
    icon of address2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -6,595 GBP2025-06-30
    Officer
    icon of calendar 1992-06-05 ~ 1992-06-05
    CIF 792 - Nominee Director → ME
  • 769
    INGLEBY (1029) LIMITED - 1997-12-05
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    405,046 GBP2024-12-31
    Officer
    icon of calendar 1997-09-19 ~ 1997-12-11
    CIF 458 - Nominee Secretary → ME
  • 770
    INGLEBY (1692) LIMITED - 2006-10-17
    icon of address2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-10-16
    CIF 122 - Secretary → ME
  • 771
    INGLEBY (1693) LIMITED - 2006-03-24
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-03-23
    CIF 120 - Secretary → ME
  • 772
    RELIABLE STATIONS LIMITED - 2001-08-15
    icon of address115 Gazette Buildings 168 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-17 ~ 1993-09-17
    CIF 697 - Nominee Director → ME
  • 773
    icon of address7 Market Street, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    410,206 GBP2024-10-31
    Officer
    icon of calendar 1993-01-19 ~ 1993-01-19
    CIF 751 - Nominee Director → ME
  • 774
    icon of address18 Sharrat Field, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-18
    CIF 740 - Nominee Director → ME
  • 775
    INGLEBY (896) LIMITED - 1996-06-25
    icon of address40 Kimbolton Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-08 ~ 1996-08-19
    CIF 500 - Nominee Secretary → ME
  • 776
    BURBAGE ESTATES LIMITED - 2006-07-18
    FULL FUN LIMITED - 1991-10-29
    BASSETTS HOTEL & COUNTRY CLUB LIMITED - 1997-10-01
    icon of address1 Marchant Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 1981-09-02 ~ 1991-10-15
    CIF 862 - Nominee Director → ME
  • 777
    icon of address2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-02 ~ 1992-11-25
    CIF 830 - Nominee Director → ME
  • 778
    icon of address3d Sheen Gate Gardens, East Sheen, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1992-11-05 ~ 1992-11-05
    CIF 766 - Nominee Director → ME
  • 779
    MOTOR CODES LIMITED - 2016-10-31
    icon of address71 Great Peter Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-11
    CIF 166 - Secretary → ME
  • 780
    icon of addressThe Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-09-07
    CIF 2 - Secretary → ME
  • 781
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-09-07
    CIF 1 - Secretary → ME
  • 782
    icon of address114 Church Road, Moseley, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-10-06 ~ 2003-10-17
    CIF 690 - Nominee Director → ME
  • 783
    THE PHARMACY INSURANCE AGENCY (1992) LIMITED - 2007-02-22
    OPTION MAKER LIMITED - 1992-09-17
    icon of address1 The Old Fire Station, 69 Albion Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,408 GBP2024-03-31
    Officer
    icon of calendar 1991-03-15 ~ 1991-03-18
    CIF 853 - Nominee Director → ME
  • 784
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    icon of addressC/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    788,301 GBP2017-09-30
    Officer
    icon of calendar 1992-12-21 ~ 1993-12-21
    CIF 755 - Nominee Director → ME
  • 785
    icon of address1000 Lakeside Western Road, Portsmouth, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-09-08
    CIF 883 - Ownership of voting rights - 75% or more OE
    CIF 883 - Right to appoint or remove directors OE
    CIF 883 - Ownership of shares – 75% or more OE
  • 786
    VICTORIA LIMITED - 1997-07-15
    INGLEBY (907) LIMITED - 1997-04-18
    icon of addressVictoria Carpets Ltd, . Worcester Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1997-04-23
    CIF 501 - Nominee Secretary → ME
  • 787
    INGLEBY (985) LIMITED - 1997-06-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-02
    CIF 469 - Nominee Secretary → ME
  • 788
    INGLEBY (740) LIMITED - 1994-05-04
    STONEY LIMITED - 2010-06-02
    TATE ACCESS FLOOR SYSTEMS LIMITED - 2000-11-23
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2017-06-30
    Officer
    icon of calendar 1994-02-18 ~ 1994-04-13
    CIF 543 - Nominee Secretary → ME
  • 789
    INGLEBY (1192) LIMITED - 1999-06-11
    MILLER PROFIT SHARING SCHEME TRUSTEES LIMITED - 2013-12-23
    icon of address90 Fenchurch Street, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 1999-06-11
    CIF 378 - Nominee Secretary → ME
  • 790
    THOMAS VALE GROUP LIMITED - 2002-10-30
    INGLEBY (623) LIMITED - 1992-11-06
    THOMAS VALE GROUP PLC - 2013-07-18
    icon of addressBecket House, Lambeth Palace Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-03-03 ~ 1992-08-07
    CIF 584 - Nominee Secretary → ME
  • 791
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-09
    CIF 61 - Secretary → ME
  • 792
    INGLEBY (909) LIMITED - 1996-09-19
    icon of addressBowden House, 36 Northampton Road, Market Harborough, Leics
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    238,455 GBP2017-05-31
    Officer
    icon of calendar 1996-05-08 ~ 2002-10-28
    CIF 502 - Nominee Secretary → ME
  • 793
    INGLEBY (942) LIMITED - 1996-12-23
    icon of addressVictory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1996-12-16
    CIF 482 - Nominee Secretary → ME
  • 794
    THREE COUNTIES SECURITIES LIMITED - 1994-01-12
    icon of address22 Station Street, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-21 ~ 1992-02-21
    CIF 813 - Nominee Director → ME
  • 795
    MAIN DISPLAY LIMITED - 1992-10-12
    icon of addressSystems House, Newport Road, Wavendon Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1992-09-25 ~ 1992-10-05
    CIF 777 - Nominee Director → ME
  • 796
    icon of addressCoftons 361 Hagley Road, Edgbaston, Birmingham, West Mids
    Active Corporate (3 parents)
    Equity (Company account)
    -749 GBP2024-03-25
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-06
    CIF 815 - Nominee Director → ME
  • 797
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12
    THE OFFICE GROUP LIMITED - 2022-09-09
    icon of addressThe Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-21
    CIF 619 - Secretary → ME
  • 798
    INGLEBY (1287) LIMITED - 2000-08-15
    CONTRALOAD CONDITIONING SERVICES LTD - 2021-06-16
    PACKAGING LOGISTICS SERVICES LIMITED - 2018-12-28
    icon of addressBoardman Industrial Estate, Boardman Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,163 GBP2023-12-30
    Officer
    icon of calendar 2000-02-02 ~ 2000-07-27
    CIF 343 - Nominee Secretary → ME
  • 799
    icon of address33 Charterhouse Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-04
    CIF 131 - Secretary → ME
  • 800
    AMPLE STORAGE LIMITED - 1992-01-29
    icon of address13 Trelawney Rd, Cotham, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-03-31
    Officer
    icon of calendar 1991-12-20 ~ 1992-01-21
    CIF 826 - Nominee Director → ME
  • 801
    icon of addressThe Mills, Canal Street, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -688 GBP2024-03-31
    Officer
    icon of calendar 1993-01-08 ~ 1993-01-08
    CIF 753 - Nominee Director → ME
  • 802
    INGLEBY (1528) LIMITED - 2002-10-31
    icon of addressBepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-10-17
    CIF 235 - Nominee Secretary → ME
  • 803
    INTELICOAT TECHNOLOGIES ENGINEERED FILMS LIMITED - 2007-09-12
    INGLEBY (1487) LIMITED - 2002-05-14
    EXOPACK ADVANCED COATINGS (NORTH WALES) LTD. - 2014-01-30
    INTELLICOAT TECHNOLOGIES ENGINEERED FILMS LIMITED - 2002-05-15
    COVERIS ADVANCED COATINGS (NORTH WALES) LTD - 2018-06-25
    icon of addressAsh Road North, Wrexham Industrial Estate, Wrexham, North Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-05-15
    CIF 255 - Nominee Secretary → ME
  • 804
    INGLEBY (826) LIMITED - 1995-08-15
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-07-28
    CIF 516 - Nominee Secretary → ME
  • 805
    INGLEBY (1217) LIMITED - 1999-08-19
    icon of address3 Hamel House Sandy Way, Amington, Tamworth, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 1999-08-06
    CIF 370 - Nominee Secretary → ME
  • 806
    INGLEBY (1386) LIMITED - 2001-03-29
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-13
    CIF 294 - Nominee Secretary → ME
  • 807
    INGLEBY (1486) LIMITED - 2002-05-20
    icon of address142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2002-02-14 ~ 2002-04-19
    CIF 253 - Nominee Secretary → ME
  • 808
    INGLEBY (1335) LIMITED - 2000-08-04
    icon of address50 Lisson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2000-08-04
    CIF 315 - Nominee Secretary → ME
  • 809
    TAGPURPLE LIMITED - 2003-04-09
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-05-09
    CIF 659 - Secretary → ME
  • 810
    icon of addressHigh Elms, Mill Lane, Codsall, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-15 ~ 1992-10-15
    CIF 773 - Nominee Director → ME
  • 811
    UMBERSLADE WAPPING WHARF (BRAVO) LIMITED - 2008-01-30
    icon of addressUmberslade Hall Pound House Lane, Hockley Heath, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-23
    CIF 10 - Secretary → ME
  • 812
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-21
    CIF 26 - Secretary → ME
  • 813
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2007-08-23
    CIF 11 - Secretary → ME
  • 814
    icon of addressUmberslade Hall Pound House Lane, Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2007-08-23
    CIF 12 - Secretary → ME
  • 815
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2007-08-23
    CIF 13 - Secretary → ME
  • 816
    INGLEBY (1661) LIMITED - 2005-07-12
    DTB HOLDINGS LIMITED - 2015-03-26
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-30
    CIF 145 - Secretary → ME
  • 817
    WS HOTELS LIMITED - 2017-06-30
    INGLEBY (1600) LIMITED - 2004-05-04
    QUEST HOTELS LIMITED - 2005-12-20
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,756 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2004-03-26
    CIF 186 - Nominee Secretary → ME
  • 818
    icon of addressUnit 11 Talisman Business Centre, Talisman Road, Bicester, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    113,339 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-19
    CIF 874 - Ownership of voting rights - 75% or more OE
    CIF 874 - Ownership of shares – 75% or more OE
    CIF 874 - Right to appoint or remove directors OE
  • 819
    VALLEY NURSING HOME LIMITED - 2008-10-09
    PARKSIDE CARE HOME LTD - 2008-11-04
    icon of address363 Aldridge Road, Perry Barr, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-11-05 ~ 1992-11-05
    CIF 764 - Nominee Director → ME
  • 820
    INGLEBY (1430) LIMITED - 2001-07-16
    icon of address170 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2001-07-04
    CIF 275 - Nominee Secretary → ME
  • 821
    VENTNOR FARM MARINA LIMITED - 2015-07-10
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,281,316 GBP2018-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2007-09-21
    CIF 624 - Secretary → ME
  • 822
    INGLEBY (1279) LIMITED - 2000-03-07
    icon of address5 Rosewood Drive, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41 GBP2024-01-31
    Officer
    icon of calendar 2000-01-17 ~ 2000-02-29
    CIF 348 - Nominee Secretary → ME
  • 823
    UK ENGINEERED PRODUCTS LIMITED - 2008-03-19
    icon of addressSt Philips Point, Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-06-13
    CIF 34 - Secretary → ME
  • 824
    icon of address4th Floor 20 Balderton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -202,795 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-17
    CIF 876 - Ownership of voting rights - 75% or more OE
    CIF 876 - Ownership of shares – 75% or more OE
    CIF 876 - Right to appoint or remove directors OE
  • 825
    icon of address4th Floor 20 Balderton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,847 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-17
    CIF 877 - Right to appoint or remove directors OE
    CIF 877 - Ownership of shares – 75% or more OE
    CIF 877 - Ownership of voting rights - 75% or more OE
  • 826
    INGLEBY (1226) LIMITED - 1999-08-24
    OPPORTUNITIES UK LIMITED - 2009-05-14
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-09-02
    CIF 372 - Nominee Secretary → ME
  • 827
    HEADWIND LIMITED - 2009-03-11
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF 660 - Secretary → ME
  • 828
    icon of addressUmberslade Hall, Hockley Heath, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-21
    CIF 25 - Secretary → ME
  • 829
    LINTEK GLEAVE LIMITED - 2003-10-31
    INGLEBY (764) LIMITED - 1995-01-19
    icon of address111 Sadler Road, Doddington Road, Lincoln
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1994-10-21
    CIF 538 - Nominee Secretary → ME
  • 830
    MANUAL PROFIT LIMITED - 1992-02-25
    icon of address25 High Oaks Road, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,912 GBP2025-01-31
    Officer
    icon of calendar 1992-01-16 ~ 1992-02-25
    CIF 823 - Nominee Director → ME
  • 831
    COMPASS CONSERVATORIES AND WINDOWS LIMITED - 1991-11-14
    icon of addressUnit 4 Weston Lane Industrial Estate, Weston Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-20
    CIF 846 - Nominee Director → ME
  • 832
    CAVICLOSERS LIMITED - 2012-04-13
    icon of addressGreengate House, 87 Pickwick Road, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,493,523 GBP2024-10-31
    Officer
    icon of calendar 1992-10-28 ~ 1992-10-28
    CIF 768 - Nominee Director → ME
  • 833
    JAFCO TOOLS LIMITED - 1995-02-20
    icon of addressC/o, Jafco Tools Ltd, Jafco Tools Ltd, Access House Gt Western Street, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-02-01
    CIF 745 - Nominee Director → ME
  • 834
    SHELFSTAT (6) LIMITED - 2002-10-02
    CASTLEMORE (BRENT CROSS) LIMITED - 2005-10-20
    icon of address221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-02
    CIF 227 - Nominee Secretary → ME
  • 835
    icon of addressGeorgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-07
    CIF 76 - Secretary → ME
  • 836
    INGLEBY (1277) LIMITED - 2000-03-02
    INSYNC FINANCIAL PLANNING LIMITED - 2009-11-16
    ACT FINANCIAL PLANNING LIMITED - 2006-05-03
    icon of address374 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2000-03-02
    CIF 350 - Nominee Secretary → ME
  • 837
    INGLEBY (1458) LIMITED - 2001-11-02
    icon of address374 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-10-31
    CIF 267 - Nominee Secretary → ME
  • 838
    INGLEBY (1020) LIMITED - 1998-03-09
    icon of address2 Providence Place, West Bromwich
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-19 ~ 1998-02-26
    CIF 460 - Nominee Secretary → ME
  • 839
    icon of address58 Alvechurch Road West Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,248 GBP2019-10-31
    Officer
    icon of calendar 1992-08-20 ~ 1992-08-20
    CIF 780 - Nominee Director → ME
  • 840
    icon of addressThe Coach House, Tanwood Lane, Chaddesley Corbett, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-04 ~ 1992-02-04
    CIF 816 - Nominee Director → ME
  • 841
    icon of addressWelcome House Glover Street, Digbeth, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,298 GBP2024-05-31
    Officer
    icon of calendar 1992-10-22 ~ 1993-02-03
    CIF 771 - Nominee Director → ME
  • 842
    INGLEBY (1609) LIMITED - 2004-09-28
    icon of address27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235,000 GBP2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ 2004-09-22
    CIF 174 - Nominee Secretary → ME
  • 843
    INGLEBY (1616) LIMITED - 2004-09-01
    icon of address27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    336,946 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ 2004-08-26
    CIF 172 - Nominee Secretary → ME
  • 844
    INGLEBY (1111) LIMITED - 1998-07-10
    icon of addressC/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-07-09
    CIF 417 - Nominee Secretary → ME
  • 845
    INGLEBY (1112) LIMITED - 1998-12-07
    icon of addressBdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-07-09
    CIF 418 - Nominee Secretary → ME
  • 846
    INGLEBY (936) LIMITED - 1996-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-12-04
    CIF 489 - Nominee Secretary → ME
  • 847
    WILD BARFIELD (SPARES & SERVICE) LIMITED - 1999-02-05
    FINE COVER LIMITED - 1992-02-20
    icon of addressWalley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1992-02-03
    CIF 819 - Nominee Director → ME
  • 848
    STAR PROSPECTS LIMITED - 1992-12-01
    icon of address15 Arden Drive, Dorridge, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,506 GBP2020-08-31
    Officer
    icon of calendar 1992-09-25 ~ 1992-12-01
    CIF 778 - Nominee Director → ME
  • 849
    icon of address15 Arden Drive, Dorridge, Solihull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    icon of calendar 1993-08-03 ~ 1993-08-03
    CIF 705 - Nominee Director → ME
  • 850
    icon of address15,arden Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1993-08-03 ~ 1993-08-03
    CIF 704 - Nominee Director → ME
  • 851
    icon of address22 Park Road, Moseley, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,448,390 GBP2024-12-31
    Officer
    icon of calendar 1993-01-21 ~ 1993-01-21
    CIF 749 - Nominee Director → ME
  • 852
    INGLEBY (1511) LIMITED - 2003-04-03
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-16
    CIF 665 - Secretary → ME
  • 853
    INGLEBY (1260) LIMITED - 2000-02-02
    BUILDPACK.COM LIMITED - 2003-12-08
    icon of addressTwo Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2000-01-27
    CIF 357 - Nominee Secretary → ME
  • 854
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-06-27
    CIF 873 - Right to appoint or remove directors OE
    CIF 873 - Ownership of voting rights - 75% or more OE
    CIF 873 - Ownership of shares – 75% or more OE
  • 855
    AMEC NUCLEAR HOLDINGS LIMITED - 2014-12-12
    NNC HOLDINGS LIMITED - 2005-08-08
    WOOD NUCLEAR HOLDINGS LIMITED - 2022-01-24
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED - 2018-09-03
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 1999-09-06
    CIF 387 - Nominee Secretary → ME
  • 856
    LOGISTIX U.K. LIMITED - 1992-04-06
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1992-01-24 ~ 1992-04-06
    CIF 820 - Nominee Director → ME
  • 857
    INGLEBY (1461) LIMITED - 2001-12-04
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-30
    CIF 261 - Nominee Secretary → ME
  • 858
    INGLEBY (1462) LIMITED - 2001-12-04
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-30
    CIF 260 - Nominee Secretary → ME
  • 859
    INGLEBY (1286) LIMITED - 2000-03-31
    icon of address22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    283,820 GBP2023-07-31
    Officer
    icon of calendar 2000-02-02 ~ 2000-03-31
    CIF 340 - Nominee Secretary → ME
  • 860
    ENZAFRUIT WORLDWIDE LIMITED - 2004-02-06
    INGLEBY (1248) LIMITED - 1999-12-14
    icon of addressWorldwide Fruit, Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-25 ~ 1999-12-02
    CIF 363 - Nominee Secretary → ME
  • 861
    icon of addressAshridge House, Oaklands Park, Wokingham, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,989,624 GBP2024-08-31
    Officer
    icon of calendar 1991-09-12 ~ 1991-09-13
    CIF 836 - Nominee Director → ME
  • 862
    INGLEBY (1490) LIMITED - 2002-08-01
    KEENPAC GROUP LIMITED - 2016-03-25
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2002-05-20
    CIF 256 - Nominee Secretary → ME
  • 863
    KEENPAC HOLDINGS LIMITED - 2016-03-25
    INGLEBY (1148) LIMITED - 1999-02-01
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 1999-02-01
    CIF 402 - Nominee Secretary → ME
  • 864
    REDTAG9 (LIMITED) - 2003-04-09
    REDTAG (9) LIMITED - 2003-03-17
    icon of addressLevel 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-04-04
    CIF 223 - Nominee Secretary → ME
  • 865
    INGLEBY (1037) LIMITED - 1997-12-17
    AUTOCRUISE LIMITED - 2023-01-10
    icon of addressBirmingham International Park, Unit 2/3 Starley Way, Bickenhill, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-11-20 ~ 1999-03-02
    CIF 453 - Nominee Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.