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

Lambert, George

    Related profiles found in government register
  • Lambert, George
    Irish business executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Forge Wood Industrial Estate, Gatwick Road, Crawley, West Sussex, RH10 9PG, England

      IIF 1
  • Lambert, George
    Irish businessman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Forgewood Industrial Estate, Gatwick Road, Crawley, RH10 9PG, England

      IIF 2
    • icon of address Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH

      IIF 3
    • icon of address Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, England

      IIF 4
    • icon of address 6, Sovereign Park, Laporte Way, Luton, LU4 8EL, England

      IIF 5
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 6
  • Lambert, George
    Irish company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cannon Business Park, Gough Road, Bilston, West Midlands, WV14 8XR, England

      IIF 7
    • icon of address 86, Hopewell Drive, Chatham, Kent, ME5 7NL, England

      IIF 8
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

      IIF 9
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 27a, Gandy Street, Exeter, Devon, EX4 3LS, England

      IIF 18
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 19
    • icon of address 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 20 IIF 21
    • icon of address 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ, England

      IIF 22
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 26
    • icon of address Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 27
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 28
    • icon of address Castle Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 29
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 30
  • Lambert, George
    Irish consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 31 IIF 32
  • Lambert, George
    Irish consultany born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 33
  • Lambert, George
    Irish director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hopewell Drive, Chatham, Kent, ME5 7NL, United Kingdom

      IIF 34
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ, England

      IIF 35
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, DH8 8JA, England

      IIF 41
    • icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & Wear, NE11 0RU, England

      IIF 42
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 43
    • icon of address 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ, United Kingdom

      IIF 44
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 45 IIF 46
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 47
    • icon of address 72, Spruce Drive, Lightwater, Surrey, GU18 5YX, England

      IIF 48
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 49
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 53
    • icon of address Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire, S63 0BA

      IIF 54
  • Lambert, George
    Irish musical director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 55
  • Lambert, George
    Irish none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 56 IIF 57
    • icon of address 72, Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 58
  • Lambert, George
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 59
  • Lambert, George
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

      IIF 60
  • Lambert, George
    British company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Coniston Court, Lightwater, GU18 5AA, England

      IIF 61
  • Lambert, George
    British record masterer born in August 1967

    Registered addresses and corresponding companies
    • icon of address 10 Silverdale, Keymer, West Sussex, BN6 8RD

      IIF 62
  • Mr George Lambert
    Irish born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 66
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 67 IIF 68
    • icon of address Castle Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 69
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 70
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 71 IIF 72
  • Lambert, George

    Registered addresses and corresponding companies
    • icon of address 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 73
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 74
  • Mr George Lambert
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Coniston Court, Lightwater, GU18 5AA, England

      IIF 75
child relation
Offspring entities and appointments
Active 48
  • 1
    WACKY SACS LTD - 2006-06-08
    icon of address 21 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,287 GBP2024-08-31
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    SPG HOLDINGS LIMITED - 2015-10-19
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,219 GBP2016-10-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 10
    CASTLE POST FORM PRODUCTS LIMITED - 2016-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-09-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    GL67 TRADING LIMITED - 2017-08-22
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 14
    NORVESTON LIMITED - 1993-03-31
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 18
    BIRCHAM ASSOCIATES LTD - 2005-06-17
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 25 - Director → ME
  • 20
    FERGUSON COMPANY INVESTMENTS LTD - 2025-08-21
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 59 - Director → ME
  • 21
    icon of address 3 Coniston Court, Lightwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2019-02-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    ENERGY UK GROUP LIMITED - 2017-11-23
    2478 TRADING LTD - 2017-06-26
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    CASTLE POST FORM PRODUCTS LIMITED - 2017-02-22
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 7 - Director → ME
  • 25
    NE MANUFACTURING LIMITED - 2017-02-22
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 26
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 43 - Director → ME
  • 27
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 46 - Director → ME
  • 28
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 57 - Director → ME
    IIF 14 - Director → ME
  • 30
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 32
    LIFTING SOLUTIONS LIMITED - 2002-08-22
    HLW 129 LIMITED - 2001-07-11
    icon of address Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 54 - Director → ME
  • 33
    CHAIN & ROPE SERVICES LIMITED - 2002-08-22
    CHAIN AND ROPE SERVICES (BARNSLEY) LIMITED - 1996-05-09
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address Load Media Distribution Ltd Green Lane, Burghfield Bridge, Burghfield, Reading Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 55 - Director → ME
  • 35
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 36
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 38
    icon of address Gpg Milton Keynes Ltd Gpg House, 8 Walker Avenue, Wolverton Mill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,149 GBP2015-11-28
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 40
    icon of address 86 Hopewell Drive, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 41
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 42
    S D P FLOWSCREED LIMITED - 2006-03-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,241 GBP2017-07-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    BRYANT SCRAP METAL RECYCLING LTD - 2013-03-22
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 44
    icon of address 27a Gandy Street, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 18 - Director → ME
  • 45
    icon of address Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 46
    WILKES IRIS DIAPHRAGM COMPANY LIMITED - 2000-06-26
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 17 - Director → ME
    IIF 56 - Director → ME
  • 47
    PARAPECTIN LIMITED - 2016-06-03
    icon of address 60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,734 GBP2016-02-28
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 48
    WULFRUN SPECIALISED FASTENERS LIMITED - 2018-07-31
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Director → ME
Ceased 13
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ 2019-06-20
    IIF 49 - Director → ME
  • 2
    ADVANCED CASTING COMPONENTS LIMITED - 2014-01-14
    icon of address Unit 19, Elms Farm, Frieston Heath, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,901 GBP2024-04-29
    Officer
    icon of calendar 2014-02-15 ~ 2016-06-02
    IIF 48 - Director → ME
  • 3
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,219 GBP2016-10-30
    Officer
    icon of calendar 2015-10-14 ~ 2017-07-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    GL50 LIMITED - 2018-03-08
    CASTLE POST FORM HOLDINGS LIMITED - 2017-07-20
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ 2018-05-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-03-06
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    NORVESTON LIMITED - 1993-03-31
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-03-25
    IIF 3 - Director → ME
  • 6
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-03
    IIF 40 - Director → ME
  • 7
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-03
    IIF 38 - Director → ME
  • 8
    CASTLE POST FORM PRODUCTS LIMITED - 2017-02-22
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-03-03
    IIF 19 - Director → ME
  • 9
    icon of address Load Media Distribution Ltd Green Lane, Burghfield Bridge, Burghfield, Reading Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2009-08-11
    IIF 62 - Director → ME
  • 10
    PERMAQUIP HOLDINGS LTD - 2017-02-25
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2011-01-07 ~ 2011-09-01
    IIF 52 - Director → ME
  • 11
    PERMAQUIP LIMITED - 2017-02-14
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-09-01
    IIF 51 - Director → ME
  • 12
    RAIL MAINTENANCE SERVICE CENTRE LTD - 2013-04-24
    icon of address 86 Hopewell Drive, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2013-01-31
    IIF 34 - Director → ME
  • 13
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    icon of calendar 2010-08-27 ~ 2015-06-23
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.