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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hayward, Alan

    Related profiles found in government register
  • Hayward, Alan
    British accountant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayward, Alan
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ellesboro Road, Birmingham, B17 8PT, United Kingdom

      IIF 56
    • icon of address 14, Ellesboro Road, Birmingham, West Midlands, B17 8PT, United Kingdom

      IIF 57
  • Hayward, Alan
    British company chairman born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Christ Church Street, Chelsea, London, SW3 4AR

      IIF 58 IIF 59
  • Hayward, Alan
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayward, Alan
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Christ Church Street, Chelsea, London, SW3 4AR

      IIF 72 IIF 73
  • Hayward, Alan
    British executive born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Christ Church Street, Chelsea, London, SW3 4AR

      IIF 74
  • Hayward, Alan
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alan Hayward
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ellesboro Road, Birmingham, B17 8PT, United Kingdom

      IIF 79
  • Hayward, Alan
    British finance director born in July 1973

    Registered addresses and corresponding companies
    • icon of address 4 Spies Close, Halesowen, B62 9SH

      IIF 80
  • Hayward, Alan
    British company director born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory House, Beignon Close Ocean Way, Cardiff, Cf245pb

      IIF 81
    • icon of address Berry Hill House, Berry Hill, Newport, Pembrokeshire, SW3

      IIF 82 IIF 83
  • Hayward, Alan
    British director born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Berry Hill House, Berry Hill, Newport, Pembrokeshire, SW3

      IIF 84
  • Hayward, Alan
    British company director born in November 1945

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Erwlon, Carmel, Llanelli, Camrthenshire, SA14 7TN, Wales

      IIF 85
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 14 Ellesboro Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,751 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Carillion House, 84 Salop Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ASTROBAY LIMITED - 2007-03-01
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 7
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    BEECHPLAN LIMITED - 2000-03-24
    icon of address Carillion House, 84 Salop Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 14
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 14 Ellesboro Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 6 - Director → ME
Ceased 66
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 46 - Director → ME
  • 2
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 43 - Director → ME
  • 3
    SCREENJOINT LIMITED - 2003-09-14
    icon of address Booths Park, Chelford Road, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 26 - Director → ME
  • 4
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2017-01-06
    IIF 29 - Director → ME
  • 5
    CARILLIONAMEY LIMITED - 2018-09-11
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2015-12-18
    IIF 22 - Director → ME
  • 6
    MOWLEM TECHNICAL SERVICES LIMITED - 2003-02-04
    LOOPAMBER LIMITED - 2002-12-23
    icon of address Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2016-10-31
    IIF 55 - Director → ME
  • 7
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2014-09-11
    IIF 10 - Director → ME
  • 8
    MOWLEM (ASPIRE CONSTRUCTION) LIMITED - 2006-09-14
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 42 - Director → ME
  • 9
    ALFRED MCALPINE GOVERNMENT SERVICES LIMITED - 2008-03-12
    MCALPINE GOVERNMENT SERVICES LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 45 - Director → ME
  • 10
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 31 - Director → ME
  • 11
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 23 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2017-01-06
    IIF 28 - Director → ME
  • 12
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 34 - Director → ME
  • 13
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 18 - Director → ME
  • 14
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 49 - Director → ME
  • 15
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 39 - Director → ME
  • 16
    MOWLEM LIMITED - 2006-05-24
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 23 - Director → ME
  • 17
    CARILLION HIGHWAY MAINTENANCE LIMITED - 2011-04-12
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 41 - Director → ME
    icon of calendar 2010-09-23 ~ 2012-02-29
    IIF 1 - Director → ME
  • 18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2014-09-11
    IIF 13 - Director → ME
  • 19
    ALFRED MCALPINE UTILITY SERVICES SE LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2017-01-06
    IIF 19 - Director → ME
  • 20
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 40 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-09
    IIF 80 - Director → ME
  • 21
    CARILLION CLINICAL SERVICES LIMITED - 2005-03-31
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2017-01-06
    IIF 51 - Director → ME
  • 22
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 50 - Director → ME
  • 23
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 48 - Director → ME
  • 24
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 30 - Director → ME
  • 25
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 17 - Director → ME
  • 26
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address 27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 38 - Director → ME
  • 27
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 52 - Director → ME
  • 28
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-06
    IIF 44 - Director → ME
  • 29
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 20 - Director → ME
  • 30
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-06
    IIF 53 - Director → ME
  • 31
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 24 - Director → ME
  • 32
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2023-04-28
    IIF 75 - Director → ME
  • 33
    HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2544) LIMITED - 2001-06-12
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2004-01-30
    IIF 59 - Director → ME
  • 34
    HEALTH SOURCE (BROMLEY) LIMITED - 2001-06-27
    BROOMCO (2545) LIMITED - 2001-06-12
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,673,591 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2004-01-30
    IIF 58 - Director → ME
  • 35
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 25 - Director → ME
  • 36
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    POWERMINSTER LIMITED - 2007-11-01
    FIELDWEST LIMITED - 1985-02-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2023-04-28
    IIF 77 - Director → ME
  • 37
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2023-04-28
    IIF 76 - Director → ME
  • 38
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,085 GBP2022-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2018-05-15
    IIF 82 - Director → ME
  • 39
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2023-04-28
    IIF 78 - Director → ME
  • 40
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2016-09-30
    IIF 33 - Director → ME
  • 41
    BUGNICE LIMITED - 1989-02-01
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-15
    IIF 72 - Director → ME
  • 42
    CARILLION TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-05-24
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 27 - Director → ME
  • 43
    CARILLION TECHNICAL SERVICES LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES LIMITED - 2006-05-24
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 54 - Director → ME
  • 44
    icon of address Pwc 8th Floor,central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-06
    IIF 37 - Director → ME
  • 45
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 47 - Director → ME
  • 46
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2014-06-27
    IIF 3 - Director → ME
  • 47
    TRILLIUM HEALTH PROJECTS LIMITED - 2009-02-02
    UME HEALTH PROJECTS LIMITED - 2008-07-22
    UME INVESTMENT CO. LIMITED - 2007-11-26
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-05 ~ 2004-12-13
    IIF 74 - Director → ME
  • 48
    icon of address Erwlon, Carmel, Llanelli, Carmarthenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2018-05-31
    IIF 85 - Director → ME
  • 49
    URBANBONUS LIMITED - 1990-07-20
    icon of address Bryan Cave, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-11-06
    IIF 68 - Director → ME
  • 50
    UNITED MEDICAL ENTERPRISES LIMITED - 2005-02-16
    HUNCHPHASE LIMITED - 1987-12-03
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2002-10-30
    IIF 73 - Director → ME
  • 51
    THE HOSPITAL COMPANY (DARENTH) HOLDINGS LIMITED - 2003-02-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2002-02-20
    IIF 66 - Director → ME
  • 52
    THE HOSPITAL COMPANY (DARENTH) LIMITED - 2003-02-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-19 ~ 2002-02-20
    IIF 69 - Director → ME
  • 53
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2005-04-05
    IIF 64 - Director → ME
  • 54
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-12 ~ 2005-04-05
    IIF 62 - Director → ME
  • 55
    MIDDLETON BOTANIC GARDEN - 1996-09-12
    icon of address Neuadd Deg, Middleton Hall, Llanarthne, Carmarthenshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-05 ~ 2006-06-30
    IIF 83 - Director → ME
  • 56
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2014-02-13
    IIF 81 - Director → ME
  • 57
    MANDACO 311 LIMITED - 2002-10-03
    icon of address 17 St. Andrews Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-17
    IIF 84 - Director → ME
  • 58
    BROOMCO (3726) LIMITED - 2005-08-04
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2010-12-31
    IIF 70 - Director → ME
  • 59
    BROOMCO (3725) LIMITED - 2005-08-04
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-12-31
    IIF 71 - Director → ME
  • 60
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2005-11-01
    IIF 67 - Director → ME
  • 61
    TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDING LIMITED - 2000-01-13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-31 ~ 2005-11-01
    IIF 63 - Director → ME
  • 62
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-06 ~ 2007-01-31
    IIF 65 - Director → ME
  • 63
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2005-11-01
    IIF 60 - Director → ME
  • 64
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2017-01-06
    IIF 35 - Director → ME
  • 65
    UNITED MEDICAL ENTERPRISES LIMITED - 2006-06-20
    UNITED MEDICAL INTERNATIONAL LIMITED - 2005-11-16
    UME HOLDINGS LIMITED - 2004-08-02
    icon of address 27 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2003-04-14
    IIF 61 - Director → ME
  • 66
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.