logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 11
  • 1
    Vann, Neil Arthur
    Born in July 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Eryl
    Born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 3
    Bromley, Richard Graham
    Born in December 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    OF - Director → CIF 0
  • 4
    Warrender, Harry John
    Born in February 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ now
    OF - Director → CIF 0
  • 5
    Mcfarland, Jeanette
    Born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    OF - Director → CIF 0
  • 6
    Teagle, Simon Jonathan
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 7
    Martin, Neil James
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ now
    OF - Secretary → CIF 0
  • 8
    Browning, Christopher David
    Born in June 1965
    Individual (51 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Yule, Aaron William
    Born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 10
    Weston, Wendy
    Born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ now
    OF - Director → CIF 0
  • 11
    icon of addressAssa Abloy Ab, P.o. Box 70340, Se-107 23 Stockholm, Sweden, Sweden
    Corporate (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Stern, Alexander Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2013-08-30
    OF - Secretary → CIF 0
  • 2
    Rayner, Michael
    Executive born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2002-04-30
    OF - Director → CIF 0
  • 3
    Vann, Neil Arthur
    Director born in July 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2012-04-05
    OF - Director → CIF 0
  • 4
    Sasse, Justin Andrew
    Operations Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2022-08-31
    OF - Director → CIF 0
  • 5
    Eastell, Derek Brian
    Company Director born in May 1925
    Individual
    Officer
    icon of calendar ~ 1996-01-29
    OF - Director → CIF 0
  • 6
    Marron, Martin John
    Company Director born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ 2022-05-06
    OF - Director → CIF 0
  • 7
    Wakeman, Martyn Gordon David
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2005-05-27
    OF - Secretary → CIF 0
  • 8
    Browne, Paul Amiel
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-08 ~ 2021-04-30
    OF - Director → CIF 0
  • 9
    Norcott, Geoffrey
    Executive born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2004-07-09
    OF - Director → CIF 0
  • 10
    Wiesenfeld, Itzhak
    Executive born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-23 ~ 2018-06-29
    OF - Director → CIF 0
  • 11
    Turtiainen, Jarmo Olavi
    Company Director born in May 1951
    Individual
    Officer
    icon of calendar 1993-04-13 ~ 1994-12-18
    OF - Director → CIF 0
  • 12
    Horton, Duncan Roger
    Managing Director born in June 1946
    Individual
    Officer
    icon of calendar 1996-12-23 ~ 2001-04-24
    OF - Director → CIF 0
  • 13
    Pitko, Jouni
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 1995-01-12 ~ 1996-01-29
    OF - Director → CIF 0
  • 14
    Sternick, Robert
    Director born in August 1951
    Individual
    Officer
    icon of calendar 2000-12-19 ~ 2001-04-30
    OF - Director → CIF 0
  • 15
    Sukapaa, Risto Matti Ilmari
    Company Director born in August 1936
    Individual
    Officer
    icon of calendar 1993-04-13 ~ 1995-04-05
    OF - Director → CIF 0
  • 16
    Rice, Robin Christopher
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 1996-12-23
    OF - Director → CIF 0
  • 17
    Philp, Lee
    Director born in June 1971
    Individual
    Officer
    icon of calendar 2015-09-08 ~ 2018-12-03
    OF - Director → CIF 0
  • 18
    Fant, John Gunnar Michael
    Financial Director born in September 1959
    Individual
    Officer
    icon of calendar 1996-01-29 ~ 1996-12-23
    OF - Director → CIF 0
  • 19
    Bailey, Claire Louise
    Director born in August 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2013-03-31
    OF - Director → CIF 0
    Bailey, Claire Louise
    Chartered Accountant
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 20
    Woolley, David Greenhalgh
    Company Secretary
    Individual
    Officer
    icon of calendar 1993-08-25 ~ 1997-05-15
    OF - Secretary → CIF 0
  • 21
    Penter, Graham
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 22
    Virtaala, Matti Tapani
    General Manager born in September 1951
    Individual
    Officer
    icon of calendar 1995-01-12 ~ 1996-01-29
    OF - Director → CIF 0
  • 23
    Hansen, Otto
    President born in March 1937
    Individual
    Officer
    icon of calendar 1996-12-23 ~ 2001-06-30
    OF - Director → CIF 0
  • 24
    Sodergren, Carl Ulf
    Executive born in February 1953
    Individual
    Officer
    icon of calendar 2005-02-03 ~ 2009-12-17
    OF - Director → CIF 0
  • 25
    Middleton, John Linley
    Director born in February 1956
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2014-06-30
    OF - Director → CIF 0
  • 26
    Talbot-cooper, Allan David
    Director born in November 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2017-12-11
    OF - Director → CIF 0
  • 27
    Sund, Ake
    Group Vice President born in April 1957
    Individual
    Officer
    icon of calendar 1999-12-01 ~ 2004-07-09
    OF - Director → CIF 0
  • 28
    Siren, Jorma Kalervo
    Vp Corporate Development born in February 1952
    Individual
    Officer
    icon of calendar ~ 1995-03-07
    OF - Director → CIF 0
  • 29
    Afzal, Javed
    Individual
    Officer
    icon of calendar 1997-05-15 ~ 2000-12-19
    OF - Secretary → CIF 0
  • 30
    Perry, David Robert
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2008-10-10
    OF - Director → CIF 0
  • 31
    Von Sydow, Patrik Christian
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2009-01-31
    OF - Director → CIF 0
  • 32
    Johansson, Hans
    Executive born in December 1955
    Individual
    Officer
    icon of calendar 2004-07-09 ~ 2005-01-14
    OF - Director → CIF 0
  • 33
    icon of addressC/o 8 Baker Street, London
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,428 GBP2024-12-31
    Officer
    ~ 1993-08-25
    PE - Secretary → CIF 0
  • 34
    IDENTRUST IDENTITIES LIMITED - now
    GRORUD INTERNATIONAL (SALES) LIMITED - 1987-02-02
    GRORUD CODE SALES LIMITED - 1984-06-27
    GRORUD INTERNATIONAL LIMITED - 2002-10-24
    FANBOTTLE LIMITED - 1980-12-31
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2002-10-28 ~ 2014-11-21
    PE - Director → CIF 0
parent relation
Company in focus

ASSA ABLOY LIMITED

Previous names
DEBBIESTAR LIMITED - 1987-02-24
ABLOY SECURITY LIMITED - 1991-02-14
ABLOY SECURITY HOLDINGS LIMITED - 1996-03-25
ASSA ABLOY HOLDINGS LIMITED - 1997-01-28
WARTSILA SECURITY LIMITED - 1990-01-23
Standard Industrial Classification
25120 - Manufacture Of Doors And Windows Of Metal
25720 - Manufacture Of Locks And Hinges

Related profiles found in government register
  • ASSA ABLOY LIMITED
    Info
    DEBBIESTAR LIMITED - 1987-02-24
    ABLOY SECURITY LIMITED - 1987-02-24
    ABLOY SECURITY HOLDINGS LIMITED - 1987-02-24
    ASSA ABLOY HOLDINGS LIMITED - 1987-02-24
    WARTSILA SECURITY LIMITED - 1987-02-24
    Registered number 02096505
    icon of addressPortobello, School Street, Willenhall, West Midlands WV13 3PW
    PRIVATE LIMITED COMPANY incorporated on 1987-02-04 (38 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • ASSA ABLOY LIMITED
    S
    Registered number missing
    icon of addressPortobello, School Street, Willenhall, West Midlands, WV13 3PW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressPortobello, School Street, Willenhall, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    ASSA ABLOY HOSPITALITY LIMITED - 2019-03-04
    UNIQEY SECURITY LIMITED - 2011-07-01
    MODULISE LIMITED - 1991-06-07
    icon of addressPacific House, Imperial Way, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,496,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    DRAWDEN LIMITED - 1987-10-01
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 8 - Director → ME
  • 6
    GROSS CASH REGISTERS LIMITED - 1989-02-28
    RACAL-CHUBB PRODUCTS LIMITED - 1993-04-01
    DANGROSSIE LIMITED - 1979-12-31
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 6 - Director → ME
  • 7
    CHUBB LOCK & SAFE LIMITED - 2000-09-29
    CHUBB & SON'S LOCK AND SAFE COMPANY(HOLDINGS)LIMITED - 1977-12-31
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 5 - Director → ME
  • 8
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,522,615 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    UNION LOCKS LIMITED - 2001-02-13
    EDWIN SHOWELL & SONS LIMITED - 1979-12-31
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 1 - Director → ME
  • 10
    icon of addressPortobello, School Street, Willenhall, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    831,110 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    FRED DUNCOMBE LIMITED - 2010-10-26
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 3 - Director → ME
  • 14
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-30 ~ now
    CIF 18 - Director → ME
  • 16
    icon of addressCentenary House Pennisula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCentenary House Peninsular Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressBowburn North Industrial Estate, Durham Road, Bowburn, Durham
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPortobello, School Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    178,007 GBP2018-02-28
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,067,933 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    ROUNDMARK LIMITED - 1978-12-31
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    PUNCHEDGE LIMITED - 1978-12-31
    YALE SECURITY PRODUCTS LIMITED - 1998-12-29
    YALE SECURITY PRODUCTS UK LIMITED - 2002-03-27
    SCOVILL SECURITY PRODUCTS LIMITED - 1981-12-31
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 24
    HEARN ENGINEERING COMPANY LIMITED(THE) - 2011-11-17
    SUNRAY ENGINEERING (NORTHERN) LIMITED - 2019-10-24
    icon of addressPortobello, School Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,385 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 25
    HEARN KENT LIMITED - 2011-11-17
    icon of addressPortobello, School Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,410,925 GBP2023-07-24
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressPortobello, School Street, Willenhall, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,794,996 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 27
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 28
    HOPE WORKS LIMITED - 1991-03-07
    YALE STRONGHOLD LIMITED - 2002-03-27
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 2 - Director → ME
  • 29
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 4 - Director → ME
  • 30
    YALE LIMITED - 1986-11-24
    EXTRAPALM LIMITED - 1983-11-28
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    CIF 7 - Director → ME
Ceased 7
  • 1
    JOSIAH PARKES & SONS (HOLDINGS) LIMITED - 2002-11-27
    C. E. MARSHALL (WOLVERHAMPTON) LIMITED - 2002-12-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2015-09-08
    CIF 9 - Director → ME
  • 2
    ALNERY NO. 2061 LIMITED - 2000-09-18
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2002-10-28
    CIF 13 - Director → ME
  • 3
    ASSA ABLOY MANAGEMENT SERVICES LIMITED - 2015-04-19
    GRORUD INTERNATIONAL (SALES) LIMITED - 1987-02-02
    GRORUD CODE SALES LIMITED - 1984-06-27
    GRORUD INTERNATIONAL LIMITED - 2002-10-24
    FANBOTTLE LIMITED - 1980-12-31
    icon of addressDukes Court, Duke Street, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2002-04-18 ~ 2002-10-28
    CIF 12 - Director → ME
  • 4
    PUNCHEDGE LIMITED - 1978-12-31
    YALE SECURITY PRODUCTS LIMITED - 1998-12-29
    YALE SECURITY PRODUCTS UK LIMITED - 2002-03-27
    SCOVILL SECURITY PRODUCTS LIMITED - 1981-12-31
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2002-10-28
    CIF 15 - Director → ME
  • 5
    DOOR & SHUTTER MANUFACTURERS' ASSOCIATION - 2004-12-23
    icon of addressThe Barn, Shuttington Fields Farm, Shuttington, Tamworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    514,976 GBP2024-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2021-07-26
    CIF 16 - Director → ME
  • 6
    icon of addressPannell House, 159 Charles Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2002-10-28
    CIF 14 - Director → ME
    icon of calendar 2002-10-29 ~ 2002-11-20
    CIF 10 - Director → ME
  • 7
    GRORUD INDUSTRIES LIMITED - 2003-10-14
    CODE DESIGNS LIMITED - 1984-06-26
    icon of addressAssa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-10-28
    CIF 11 - Director → ME
    icon of calendar 2012-10-22 ~ 2014-12-01
    CIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.