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

Williams, Scott Stephen

    Related profiles found in government register
  • Williams, Scott Stephen
    British business development born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Williams, Scott Stephen
    British business development manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks, HP19 8RY

      IIF 4
    • icon of address Unit F Global Park, Eastgates, Colchester, Essex, CO1 2TW

      IIF 5
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 6
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB

      IIF 18
    • icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU

      IIF 19
  • Williams, Scott Stephen
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Williams, Scott Stephen
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Scott Stephen
    British operations director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doray, Peacocks Road, Cavendish, Sudbury, CO10 8BZ, England

      IIF 27
  • Williams, Scott Stephen
    British business development manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Peacocks Road, Cavendish, Suffolk, CO10 8DB

      IIF 28 IIF 29 IIF 30
    • icon of address 4 Manor Close, Peacocks Road, Cavendish, Suffolk, CO10 8DB, England

      IIF 37
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 38 IIF 39
    • icon of address 4 Manor Close, Peacocks Road, Cavendish, Sudbury, Suffolk, CO10 8DB

      IIF 40
    • icon of address 4, Manor Close, Peacocks Road, Sudbury, Suffolk, CO10 8DB

      IIF 41
  • Williams, Scott Stephen
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Williams, Scott Stephen
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Scott Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 14, Julian Road, Roman Ridge Estate, Sheffield, S9 1FZ

      IIF 59 IIF 60
  • Williams, Scott Stephen
    British business development manager

    Registered addresses and corresponding companies
  • Mr Scott Stephen Williams
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Scott Stephen

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, GL1 1BZ, United Kingdom

      IIF 74
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL11BZ, United Kingdom

      IIF 75
    • icon of address Brunel House, George Street, Gloucseter, GL1 1BZ, England

      IIF 76
  • Williams, Scott

    Registered addresses and corresponding companies
  • Mr Scott Stephen Williams
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 91 IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 25
  • 1
    SYMPHONY COATINGS GROUP LIMITED - 2015-10-06
    SYMPHONY COATINGS (NORTH LONDON) LIMITED - 2012-08-28
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 4
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 85 - Secretary → ME
  • 5
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 88 - Secretary → ME
  • 8
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 87 - Secretary → ME
  • 9
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 10
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 89 - Secretary → ME
  • 11
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 12
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 82 - Secretary → ME
  • 14
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-06-06 ~ dissolved
    IIF 77 - Secretary → ME
  • 18
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 40 - Director → ME
Ceased 33
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    POWDER POINT LIMITED - 2017-05-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Officer
    icon of calendar 2009-04-29 ~ 2022-12-30
    IIF 2 - Director → ME
  • 3
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,150 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2022-12-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PBS BUILDING CONTRACTORS LIMITED - 2019-06-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,810 GBP2024-07-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-12-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-12-30
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EAH RESIDENTIAL LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2022-12-30
    IIF 21 - Director → ME
    icon of calendar 2014-02-21 ~ 2016-05-17
    IIF 74 - Secretary → ME
  • 6
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2022-12-30
    IIF 24 - Director → ME
  • 7
    EAH PROPERTY LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Officer
    icon of calendar 2014-02-24 ~ 2022-12-30
    IIF 42 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-05-17
    IIF 75 - Secretary → ME
  • 8
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-12-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-11-03
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2022-12-30
    IIF 14 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-12-06
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WAKECO (323) LIMITED - 2007-05-24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,417 GBP2022-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2022-12-30
    IIF 44 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-05-17
    IIF 59 - Secretary → ME
  • 12
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,129 GBP2022-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2022-12-30
    IIF 43 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-05-17
    IIF 60 - Secretary → ME
  • 13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,990 GBP2022-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2022-12-30
    IIF 25 - Director → ME
  • 14
    icon of address Unit F Global Park, Eastgates, Colchester, Essex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    99,866 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2022-12-30
    IIF 5 - Director → ME
  • 15
    WARWICKSHIRE WOODFINISHES LTD - 2018-08-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,374 GBP2022-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2022-12-30
    IIF 20 - Director → ME
  • 16
    SYMPHONY FINISHING LIMITED - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2022-12-30
    IIF 22 - Director → ME
  • 17
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 64 - Has significant influence or control OE
  • 18
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2022-12-30
    IIF 6 - Director → ME
  • 19
    SYMPHONY COATINGS (MIDLANDS) LIMITED - 2012-09-28
    icon of address Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2022-12-30
    IIF 4 - Director → ME
  • 20
    WEALDLANE LIMITED - 2012-09-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2022-12-30
    IIF 13 - Director → ME
  • 21
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 19 - Director → ME
  • 22
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2022-12-30
    IIF 8 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-05-17
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 18 - Director → ME
  • 24
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SYMPHONY COATINGS LIMITED - 2020-10-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 11 - Director → ME
  • 26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2022-12-30
    IIF 38 - Director → ME
  • 27
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    548,226 GBP2023-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2022-12-30
    IIF 3 - Director → ME
  • 28
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    114,674 GBP2023-12-31
    Officer
    icon of calendar 2009-04-29 ~ 2022-12-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    330,750 GBP2023-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2022-12-30
    IIF 23 - Director → ME
    icon of calendar 2014-04-10 ~ 2016-04-01
    IIF 76 - Secretary → ME
  • 30
    MARRABLE & CO. LTD. - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2022-12-30
    IIF 10 - Director → ME
  • 31
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2022-12-30
    IIF 58 - Director → ME
    icon of calendar 2014-05-30 ~ 2016-05-17
    IIF 84 - Secretary → ME
  • 32
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 17 - Director → ME
  • 33
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 7 - 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.