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
    Miles, Sonia
    Born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Limaye, Kanchan
    Born in April 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 3
    Lang, William
    Born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 4
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 9
  • 1
    Miller, Robin Paul
    Solicitor born in February 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-05-30 ~ 2025-07-21
    OF - Director → CIF 0
  • 2
    Phillips, Marianne Lisa
    Company Secretary born in March 1982
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2020-11-10
    OF - Director → CIF 0
  • 3
    Grimason, Deborah
    Company Secretary born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2018-03-06
    OF - Director → CIF 0
  • 4
    Pratt, Lindiwe
    Company Secretary born in May 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2019-05-23
    OF - Director → CIF 0
    Pratt, Lindiwe
    Company Secretariat Manager born in May 1984
    Individual (2 offsprings)
    icon of calendar 2023-06-21 ~ 2024-05-21
    OF - Director → CIF 0
  • 5
    Hawker, Richard Allen
    Company Secretary born in April 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2022-04-14
    OF - Director → CIF 0
  • 6
    Fennell, Sonia
    Deputy Company Secretary born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2016-04-05
    OF - Director → CIF 0
  • 7
    Kemp, Anthony Wallace
    Assistant Company Secretary born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-01
    OF - Director → CIF 0
    Kemp, Anthony Wallace
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 8
    Girvin, Stella
    Deputy Company Secretary born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2015-01-30
    OF - Director → CIF 0
  • 9
    O'keefe, Helen
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2020-02-28
    OF - Director → CIF 0
parent relation
Company in focus

TPG MANAGEMENT SERVICES LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • TPG MANAGEMENT SERVICES LIMITED
    Info
    Registered number 08929285
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2014-03-07 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • TPG MANAGEMENT SERVICES LIMITED
    S
    Registered number missing
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    CIF 1 CIF 2
  • TPG MANAGEMENT SERVICES LIMITED
    S
    Registered number 8929285
    icon of address3, Mercury Drive, Brackmills, Northampton, Northamptonshire, England, NN4 7PN
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 59
  • 1
    PENDLECREST LIMITED - 1993-03-18
    FOX KITCHENS AND JOINERY LIMITED - 2006-06-01
    ANTHONY HORTON LIMITED - 2006-03-28
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 15 - Secretary → ME
  • 2
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    CIF 75 - Secretary → ME
  • 3
    BRASSWARE SALES LIMITED - 1990-07-26
    PLYAURIC ENGINEERING LIMITED - 1979-12-31
    B.W.F. LIMITED - 1997-10-15
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    CIF 71 - Secretary → ME
  • 4
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    CIF 65 - Secretary → ME
  • 5
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 69 - Secretary → ME
  • 6
    RYEHILL ONE LIMITED - 2016-09-26
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    CIF 49 - Secretary → ME
  • 7
    DAVID ROBERTS (BUILDERS MERCHANTS) LIMITED - 2005-11-10
    GREGVALE BUILDING LIMITED - 1977-12-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    CIF 59 - Secretary → ME
  • 8
    SPECIAL ACOUSTIC SERVICES (GROUP SERVICES) LIMITED - 1988-09-09
    COMMERCIAL CEILING FACTORS LIMITED - 2003-04-24
    SPECIAL ACOUSTIC SERVICES GROUP LTD - 1990-09-06
    SAS GROUP SERVICES LIMITED - 2002-10-15
    BILLARCH LIMITED - 1983-06-01
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 13 - Secretary → ME
  • 9
    WOOD & CO(LONDON)LIMITED - 1979-12-31
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-05-09 ~ now
    CIF 60 - Secretary → ME
  • 10
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,523,375 GBP2017-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 38 - Secretary → ME
  • 11
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 20 - Secretary → ME
  • 12
    HUNTER (ESTATES) LIMITED - 1989-02-13
    MALLINSON - DENNY (ESTATES) LIMITED - 1989-01-10
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) - 1977-12-31
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 7 - Secretary → ME
  • 13
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    CIF 51 - Secretary → ME
  • 14
    WILLOUGHBY (882) LIMITED - 2015-10-03
    icon of addressC/o Mazar Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    CIF 39 - Secretary → ME
  • 15
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    9,003 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 66 - Secretary → ME
  • 16
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    CIF 73 - Secretary → ME
  • 17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 61 - Secretary → ME
  • 18
    ETCHCO 1149 LIMITED - 2002-07-12
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    CIF 74 - Secretary → ME
  • 19
    CRH MERCHANTS LIMITED - 1988-11-28
    J. & W. HENDERSON LIMITED - 1991-01-30
    WIMPEY MERCHANTS LIMITED - 1986-09-19
    KEYLINE BUILDERS MERCHANTS LIMITED - 2020-01-06
    CEMENT-ROADSTONE MERCHANTS LIMITED - 1987-06-04
    icon of address50 Mauchline Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 23 - Secretary → ME
  • 20
    icon of address3 Mercury Drive, Brackmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    CIF 4 - Secretary → ME
  • 21
    icon of address3 Mercury Drive, Brackmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    CIF 3 - Secretary → ME
  • 22
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 33 - Secretary → ME
  • 23
    RITFOR LIMITED - 1984-11-20
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    CIF 55 - Secretary → ME
  • 24
    FORAY 849 LIMITED - 1995-11-30
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    CIF 50 - Secretary → ME
  • 25
    PRIMAFLOW LIMITED - 2014-11-24
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    CIF 72 - Secretary → ME
  • 26
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    CIF 57 - Secretary → ME
  • 27
    STARGROW LIMITED - 2000-03-15
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    CIF 53 - Secretary → ME
  • 28
    SHARPE & FISHER (BUILDERS MERCHANTS) LIMITED - 1987-08-05
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 62 - Secretary → ME
  • 29
    SHARPE & FISHER (1988) PLC - 1989-01-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 63 - Secretary → ME
  • 30
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 67 - Secretary → ME
  • 31
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 68 - Secretary → ME
  • 32
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    CIF 79 - Secretary → ME
  • 33
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    CIF 37 - Secretary → ME
  • 34
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 6 - Secretary → ME
  • 35
    WELLINGBOROUGH PLASTICS LIMITED - 2015-03-09
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    CIF 54 - Secretary → ME
  • 36
    TILE MAGIC HOLDINGS PLC - 2008-01-17
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 29 - Secretary → ME
  • 37
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ now
    CIF 48 - Secretary → ME
  • 38
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-14 ~ now
    CIF 41 - Secretary → ME
  • 39
    TOOL STATION LIMITED - 2002-07-08
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 16 - Secretary → ME
  • 40
    icon of address50 Mauchline Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 24 - Secretary → ME
  • 41
    TRAVIS PERKINS (FREEHOLDS) LIMITED - 2018-10-26
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 44 - Secretary → ME
  • 42
    CITY PLUMBING SUPPLIES LIMITED - 2022-08-22
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ now
    CIF 58 - Secretary → ME
  • 43
    TRAVIS & ARNOLD PUBLIC LIMITED COMPANY - 1989-02-15
    TRAVIS PERKINS TRADING COMPANY LIMITED - 1992-01-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 8 - Secretary → ME
  • 44
    icon of addressForvis Mazars Llp, 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    CIF 5 - Secretary → ME
  • 45
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 46
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 17 - Secretary → ME
  • 47
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 19 - Secretary → ME
  • 48
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 21 - Secretary → ME
  • 49
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    CIF 36 - Secretary → ME
  • 50
    BRAINTREE BUILDING SUPPLY COMPANY LIMITED - 1995-05-25
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 51
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    CIF 45 - Secretary → ME
  • 52
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    CIF 35 - Secretary → ME
  • 53
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 22 - Secretary → ME
  • 54
    ELCN LIMITED - 2013-10-17
    ELECNATION LIMITED - 2015-09-17
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 30 - Secretary → ME
  • 55
    BERNARD J.NEWMAN & COMPANY LIMITED - 1985-04-30
    SANDELL PERKINS TRADING COMPANY LIMITED - 1992-01-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    CIF 9 - Secretary → ME
  • 56
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    CIF 70 - Secretary → ME
  • 57
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 58
    HEWAPOINT LIMITED - 1985-01-22
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 59
    SUMMARY NINETY SEVEN LIMITED - 1979-12-31
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 20
  • 1
    QUADRANT CONTRACT MANAGEMENT PLC - 1990-12-07
    CITY PLUMBING SUPPLIES HOLDINGS PLC - 2002-06-25
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2021-09-30
    CIF 28 - Secretary → ME
  • 2
    G.B. DEVELOPMENTS (POOLE) LIMITED - 1987-01-02
    PAGEZONE LIMITED - 1982-11-04
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2020-01-31
    CIF 31 - Secretary → ME
  • 3
    icon of addressHighbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2021-09-30
    CIF 47 - Secretary → ME
  • 4
    icon of addressHighbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2021-09-30
    CIF 46 - Secretary → ME
  • 5
    E-PLUMB LIMITED - 2007-06-13
    E-PLUMB LIMITED - 2007-06-21
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
    PLUMBNATION LIMITED - 2019-01-02
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2021-09-30
    CIF 52 - Secretary → ME
  • 6
    ETCHCO 1149 LIMITED - 2002-07-12
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2015-02-23
    CIF 2 - Secretary → ME
  • 7
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    539,363 GBP2017-09-30
    Officer
    icon of calendar 2017-10-13 ~ 2021-09-30
    CIF 77 - Secretary → ME
  • 8
    THE KRAW PARTNERSHIP LIMITED - 2013-10-14
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,519,100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2021-09-30
    CIF 78 - Secretary → ME
  • 9
    PRIMAFLOW LIMITED - 2014-11-24
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2015-02-23
    CIF 1 - Secretary → ME
  • 10
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2020-01-31
    CIF 76 - Secretary → ME
  • 11
    P.T.S. GROUP PLC - 1995-03-23
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2021-09-30
    CIF 27 - Secretary → ME
  • 12
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2021-09-30
    CIF 56 - Secretary → ME
  • 13
    STAIRCRAFT (MIDLANDS) LTD - 2018-06-21
    icon of addressUnit 2 Stentor Way, Ansty, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,030,340 GBP2019-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2025-04-30
    CIF 34 - Secretary → ME
  • 14
    TILE GIANT LIMITED - 2023-02-13
    GIANT TILES LIMITED - 2001-12-04
    icon of addressC/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,264,246 GBP2020-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-09-30
    CIF 32 - Secretary → ME
  • 15
    BRENTWOOD INSTALLATIONS LIMITED - 2011-10-05
    THE ONLINE RETAIL GROUP LIMITED - 2013-11-28
    BLINDAUER LIMITED - 2007-02-21
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-08 ~ 2021-09-30
    CIF 40 - Secretary → ME
  • 16
    icon of addressC/o Maw Auto Care Ltd 1 The Old Pit Head Baths, Welshcroft Close Off Southwelllane, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,070 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2015-05-12
    CIF 64 - Secretary → ME
  • 17
    BUILDERS MATE LIMITED - 1989-02-09
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2021-03-23
    CIF 25 - Secretary → ME
  • 18
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    WICKES LIMITED - 2020-04-29
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2021-03-23
    CIF 26 - Secretary → ME
  • 19
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2021-03-23
    CIF 42 - Secretary → ME
  • 20
    WICKES GROUP LIMITED - 2021-03-17
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-04 ~ 2021-03-23
    CIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.