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 4
  • 1
    Dugan, Kathryn Alexis
    Born in September 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Hampton, Sara Beth
    Born in July 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Gabrielson, Korina Isaakovna
    Born in August 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 4
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    LEONITE LIMITED - 1986-12-08
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,543 EUR2024-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 37
  • 1
    Gorman, Timothy William
    Business Executive born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 2
    Beattie, John
    Born in September 1953
    Individual
    Officer
    icon of calendar 2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 3
    Claudon, Marielle
    Business Executive born in August 1971
    Individual
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-28
    OF - Director → CIF 0
  • 4
    Malone, Giles Addis
    Finance Manager born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-11 ~ 2010-11-04
    OF - Director → CIF 0
  • 5
    Berry, Christopher
    Director born in April 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2019-01-28
    OF - Director → CIF 0
  • 6
    Alcantara, Carlos Thomas
    Director born in April 1950
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 7
    Lavigne, Mark S
    Business Executive born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 8
    Doherty, Ian John Victor
    Managing Director born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Klein, Michael John Peter
    Working In The Company born in September 1957
    Individual
    Officer
    icon of calendar 2014-05-21 ~ 2015-05-21
    OF - Director → CIF 0
  • 10
    Sterry, Emma Michelle
    Accountant
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2012-11-01
    OF - Secretary → CIF 0
  • 11
    Boss, Emily Kellum, Mrs.
    Company Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 12
    Lundstedt, David Paul
    Chairman And Chief Executive Officer born in October 1952
    Individual
    Officer
    icon of calendar 2010-11-05 ~ 2014-05-21
    OF - Director → CIF 0
  • 13
    Rushton, Catherine
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2014-06-27
    OF - Secretary → CIF 0
  • 14
    Stokes, Karl William
    Director born in May 1959
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 15
    Kim, Hannah Hyunjin
    Director born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-24 ~ 2021-07-23
    OF - Director → CIF 0
  • 16
    Walsh, Simon Charles
    General Manager born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 17
    Gracie, James Scott
    Business Executive born in December 1958
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 1999-06-30
    OF - Director → CIF 0
  • 18
    Bolt, James Andrew
    Chief Financial Officer born in March 1957
    Individual
    Officer
    icon of calendar 2012-01-22 ~ 2014-11-14
    OF - Director → CIF 0
  • 19
    Streets, Andrew David
    Director born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2016-11-30
    OF - Director → CIF 0
    Streets, Andrew David
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 20
    Steward, Mandy Jayne
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-23
    OF - Secretary → CIF 0
  • 21
    Bauersfeld, Michael Kevin
    Evp & Cfo born in August 1972
    Individual
    Officer
    icon of calendar 2014-11-14 ~ 2015-06-30
    OF - Director → CIF 0
  • 22
    Deges, John Alfred
    Born in December 1944
    Individual
    Officer
    icon of calendar ~ 1999-03-05
    OF - Director → CIF 0
    Deges, John Alfred
    Individual
    Officer
    icon of calendar ~ 1999-03-05
    OF - Secretary → CIF 0
  • 23
    Haglund, Mark Edward
    Corporate Officer born in April 1951
    Individual
    Officer
    icon of calendar 1996-02-05 ~ 1999-06-30
    OF - Director → CIF 0
  • 24
    Phillips, J Terrille
    Vice President Of Stp Corporat born in March 1935
    Individual
    Officer
    icon of calendar ~ 1996-03-18
    OF - Director → CIF 0
  • 25
    Costello, Michael
    Vp Latin America born in August 1966
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2010-11-04
    OF - Director → CIF 0
  • 26
    Drabik, John Joseph
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2020-06-24 ~ 2022-01-24
    OF - Director → CIF 0
  • 27
    Ipe, J Bruce
    Individual
    Officer
    icon of calendar ~ 1996-01-02
    OF - Secretary → CIF 0
  • 28
    Fagre, Nathan
    Attorney born in November 1955
    Individual
    Officer
    icon of calendar 2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 29
    Angelette, Benjamin Joseph
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2020-06-24 ~ 2022-01-24
    OF - Director → CIF 0
  • 30
    Connolly, Michael Joseph
    Director International Trade born in May 1949
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2009-04-17
    OF - Director → CIF 0
    Connolly, Michael Joseph
    Vice President International Business Development born in May 1949
    Individual
    icon of calendar 2010-11-05 ~ 2012-01-22
    OF - Director → CIF 0
  • 31
    Vousden, Michael John
    Accountant born in September 1949
    Individual
    Officer
    icon of calendar 1999-03-11 ~ 2001-03-30
    OF - Director → CIF 0
    Vousden, Michael John
    Financial Controller
    Individual
    Officer
    icon of calendar 1996-02-05 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 32
    Krueger, Anja
    Director Of Legal Affairs born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2019-01-02
    OF - Director → CIF 0
  • 33
    Bowen, Richard Jay
    Business Executive born in September 1947
    Individual
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 34
    Goodman, Benjamin Gordon
    Solicitor born in April 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-28
    OF - Director → CIF 0
    Goodman, Benjamin Gordon
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2019-01-28
    OF - Secretary → CIF 0
  • 35
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-20 ~ 2018-09-21
    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
  • 36
    icon of addressSword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    136,045 GBP2024-09-30
    Person with significant control
    2019-01-28 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 37
    VIKING UK HOLDING LIMITED - 2011-01-14
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2018-09-21 ~ 2019-01-28
    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
parent relation
Company in focus

ENERGIZER AUTO UK LIMITED

Previous names
DONPAD LIMITED - 1989-04-19
CLOROX CAR CARE LIMITED - 2008-03-12
CLOROX EUROPE LIMITED - 2010-11-23
ARMORED AUTO UK LIMITED - 2019-11-13
FIRST BRANDS EUROPE LIMITED - 2000-01-26
STP (EUROPE) LIMITED - 1995-05-10
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Profit/Loss
936 GBP2023-10-01 ~ 2024-09-30
645 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
33 GBP2024-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
60 GBP2024-09-30
Turnover/Revenue
18,463 GBP2023-10-01 ~ 2024-09-30
12,841 GBP2022-10-01 ~ 2023-09-30
Cost of Sales
-16,753 GBP2023-10-01 ~ 2024-09-30
-11,471 GBP2022-10-01 ~ 2023-09-30
Gross Profit/Loss
1,710 GBP2023-10-01 ~ 2024-09-30
1,370 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-290 GBP2023-10-01 ~ 2024-09-30
-437 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
1,420 GBP2023-10-01 ~ 2024-09-30
933 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
1 GBP2023-10-01 ~ 2024-09-30
1 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
1,282 GBP2023-10-01 ~ 2024-09-30
845 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
936 GBP2023-10-01 ~ 2024-09-30
645 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
30 GBP2024-09-30
Property, Plant & Equipment
3,387 GBP2024-09-30
2,685 GBP2023-09-30
Fixed Assets - Investments
80 GBP2024-09-30
80 GBP2023-09-30
Fixed Assets
3,497 GBP2024-09-30
2,765 GBP2023-09-30
Total Inventories
2,925 GBP2024-09-30
2,907 GBP2023-09-30
Debtors
3,932 GBP2024-09-30
4,212 GBP2023-09-30
Cash at bank and in hand
688 GBP2024-09-30
985 GBP2023-09-30
Current Assets
7,545 GBP2024-09-30
8,104 GBP2023-09-30
Net Current Assets/Liabilities
2,999 GBP2024-09-30
2,735 GBP2023-09-30
Total Assets Less Current Liabilities
6,496 GBP2024-09-30
5,500 GBP2023-09-30
Net Assets/Liabilities
6,436 GBP2024-09-30
5,500 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
1 GBP2022-09-30
Share premium
1,359 GBP2024-09-30
1,359 GBP2023-09-30
1,359 GBP2022-09-30
Retained earnings (accumulated losses)
1,815 GBP2024-09-30
879 GBP2023-09-30
234 GBP2022-09-30
Equity
6,436 GBP2024-09-30
5,500 GBP2023-09-30
4,855 GBP2022-09-30
Profit/Loss
Retained earnings (accumulated losses)
936 GBP2023-10-01 ~ 2024-09-30
645 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
936 GBP2023-10-01 ~ 2024-09-30
645 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Depreciation Expense
291 GBP2023-10-01 ~ 2024-09-30
176 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
1,632 GBP2023-10-01 ~ 2024-09-30
1,437 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
183 GBP2023-10-01 ~ 2024-09-30
159 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
69 GBP2023-10-01 ~ 2024-09-30
62 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
1,884 GBP2023-10-01 ~ 2024-09-30
1,658 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
83 GBP2023-10-01 ~ 2024-09-30
58 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
320 GBP2023-10-01 ~ 2024-09-30
186 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
33 GBP2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
3 GBP2023-10-01 ~ 2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
3 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
745 GBP2024-09-30
202 GBP2023-09-30
Plant and equipment
4,979 GBP2024-09-30
3,933 GBP2023-09-30
Furniture and fittings
2 GBP2024-09-30
2 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
5,849 GBP2024-09-30
4,874 GBP2023-09-30
Property, Plant & Equipment - Disposals
Plant and equipment
-20 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Disposals
-20 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
43 GBP2024-09-30
29 GBP2023-09-30
Plant and equipment
2,417 GBP2024-09-30
2,158 GBP2023-09-30
Furniture and fittings
2 GBP2024-09-30
2 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,462 GBP2024-09-30
2,189 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
14 GBP2023-10-01 ~ 2024-09-30
Plant and equipment
279 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
293 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-20 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-20 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
702 GBP2024-09-30
173 GBP2023-09-30
Plant and equipment
2,562 GBP2024-09-30
1,775 GBP2023-09-30
Amounts invested in assets
Non-current
80 GBP2024-09-30
80 GBP2023-09-30
Raw Materials
1,967 GBP2024-09-30
1,639 GBP2023-09-30
Value of work in progress
389 GBP2024-09-30
250 GBP2023-09-30
Finished Goods
569 GBP2024-09-30
1,018 GBP2023-09-30
Prepayments/Accrued Income
173 GBP2024-09-30
179 GBP2023-09-30
Other Debtors
510 GBP2024-09-30
633 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
1,622 GBP2024-09-30
1,233 GBP2023-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
847 GBP2024-09-30
479 GBP2023-09-30
Corporation Tax Payable
Amounts falling due within one year
58 GBP2024-09-30
153 GBP2023-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
55 GBP2024-09-30
46 GBP2023-09-30
Deferred Tax Liabilities
-60 GBP2024-09-30
Net Deferred Tax Liability/Asset
-60 GBP2024-09-30
23 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
0.01 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,100 shares2024-09-30
100,100 shares2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
608 GBP2024-09-30
394 GBP2023-09-30
Between one and five year
1,807 GBP2024-09-30
2,261 GBP2023-09-30
More than five year
3,000 GBP2024-09-30
2,829 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,415 GBP2024-09-30
5,484 GBP2023-09-30

Related profiles found in government register
  • ENERGIZER AUTO UK LIMITED
    Info
    DONPAD LIMITED - 1989-04-19
    CLOROX CAR CARE LIMITED - 1989-04-19
    CLOROX EUROPE LIMITED - 1989-04-19
    ARMORED AUTO UK LIMITED - 1989-04-19
    FIRST BRANDS EUROPE LIMITED - 1989-04-19
    STP (EUROPE) LIMITED - 1989-04-19
    Registered number 02362589
    icon of addressSword House, Totteridge Road, High Wycombe HP13 6DG
    PRIVATE LIMITED COMPANY incorporated on 1989-03-17 (36 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • ENERGIZER AUTO UK LIMITED
    S
    Registered number 2362589
    icon of addressSword House, Totteridge Road, High Wycombe, England, HP13 6DG
    Private Limited Company in Companies House, England
    CIF 1
  • ARMORED AUTO UK LIMITED
    S
    Registered number missing
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Company
    CIF 2
  • ARMORED AUTO UK LIMITED
    S
    Registered number 02362589
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    AAG UK PARENT LIMITED - 2020-02-11
    VIKING UK PARENT LIMITED - 2011-01-14
    icon of addressSword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    D.H. HADEN PLC - 2005-06-16
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    AMASSHURST LIMITED - 1983-06-06
    ROV UK HOLDINGS LIMITED - 1988-08-10
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    LORDSAM LIMITED - 1979-12-31
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    SALTON HOLDINGS LIMITED - 2010-01-26
    PIFCO HOLDINGS LIMITED - 2001-10-10
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    SALTON EUROPE LIMITED - 2010-01-26
    PIFCO LIMITED - 2001-10-08
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of addressSpectrum Brands (uk) Limited, Regent Mill, Fir St, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    VARTA (GREAT BRITAIN) LIMITED - 1978-12-31
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-29 ~ 2019-01-25
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE

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.