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
    Tweedie, Philip Stanley
    Born in July 1961
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Munby, Rachael Emma
    Born in December 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ now
    OF - Director → CIF 0
  • 3
    Dack, Benjamin William
    Born in November 1985
    Individual (55 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    OF - Director → CIF 0
  • 4
    ANGLIAN GROUP PLC - 2008-07-16
    PHASEVISION LIMITED - 1991-12-13
    ANGLIAN GROUP PLC - 2003-06-18
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (5 parents, 19 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 14
  • 1
    Swift, Ronald Arthur
    Company Director born in May 1940
    Individual
    Officer
    icon of calendar 1993-11-09 ~ 1996-01-08
    OF - Director → CIF 0
  • 2
    Tweedie, Philip Stanley
    Director born in July 1961
    Individual (52 offsprings)
    Officer
    icon of calendar 2001-04-19 ~ 2017-03-15
    OF - Director → CIF 0
  • 3
    Stone, Stephen John
    Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-30
    OF - Director → CIF 0
  • 4
    Cox, John
    Director born in November 1945
    Individual
    Officer
    icon of calendar 1994-07-14 ~ 1998-09-04
    OF - Director → CIF 0
  • 5
    Aitken, Robert Ferguson
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 1996-10-10 ~ 2001-04-19
    OF - Director → CIF 0
  • 6
    Herman, David Peter
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 1993-11-09 ~ 1996-05-31
    OF - Director → CIF 0
  • 7
    Roberts, Nicholas Andrew
    Director born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-06-28
    OF - Director → CIF 0
  • 8
    Steele, Robert
    Director born in February 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-14 ~ 1996-05-31
    OF - Director → CIF 0
  • 9
    Conway, Trevor George
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    OF - Director → CIF 0
  • 10
    Chappell, Barry John
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ 2017-03-22
    OF - Secretary → CIF 0
  • 11
    Sandford, Martyn
    Accountant born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-27 ~ 2018-11-01
    OF - Director → CIF 0
  • 12
    Green, Alan Francis
    Individual
    Officer
    icon of calendar 1993-11-09 ~ 1997-05-21
    OF - Secretary → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-10-19 ~ 1993-11-09
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-10-19 ~ 1993-11-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ANGLIAN DECORATIVE GLASS LIMITED

Previous names
WINDOW TRADE BUSINESSES LIMITED - 2010-02-25
EVENINCOME SERVICES LIMITED - 1993-12-01
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • ANGLIAN DECORATIVE GLASS LIMITED
    Info
    WINDOW TRADE BUSINESSES LIMITED - 2010-02-25
    EVENINCOME SERVICES LIMITED - 2010-02-25
    Registered number 02863690
    icon of addressLiberator Road, Liberator Road, Norwich NR6 6EU
    PRIVATE LIMITED COMPANY incorporated on 1993-10-19 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • ANGLIAN DECORATIVE GLASS LIMITED
    S
    Registered number 2863690
    icon of addressLiberator Raod, Liberator Road, Norwich, England, NR6 6EU
    Limited Company in Companies House, England & Wales
    CIF 1
  • ANGLIAN DECORATIVE GLASS LIMITED
    S
    Registered number 2863690
    icon of addressLiberator Road, Liberator Road, Norwich, England, NR6 6EU
    Limited Company in Companies House, England & Wales
    CIF 2
  • ANGLIAN DECORATIVE GLASS LIMITED
    S
    Registered number 2863690
    icon of addressLiberatorroad, Liberator Road, Norwich, England, NR6 6EU
    Limited Company in Companies House, Engtland & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ELITENATURE LIMITED - 1995-04-10
    HOLLICELL SUPER FRAME LIMITED - 2009-10-18
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BKL SCOPE ALUMINIUM PRODUCTS LIMITED - 2010-05-25
    INVESTEASY LIMITED - 1995-04-10
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
  • 3
    HOLLICELL LIMITED - 2009-10-18
    SUITESHOW LIMITED - 1995-04-10
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    FIRST IMPRESSIONS WINDOW AND DOOR COMPANY LIMITED - 1995-09-21
    THE FIRST IMPRESSIONS DOOR COMPANY LIMITED - 1995-04-21
    FIRST IMPRESSIONS WINDOW & DOOR COMPANY LIMITED - 2010-06-01
    AGENTAUTO TRADING LIMITED - 1993-12-01
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    TRADELINES BUILDING PRODUCTS LIMITED - 2024-02-14
    ESCORTDUTY LIMITED - 1994-03-18
    icon of addressLiberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.