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

Nuttall, Robert

    Related profiles found in government register
  • Nuttall, Robert
    British managing director born in February 1949

    Registered addresses and corresponding companies
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 1 IIF 2
  • Nuttall, Robert
    British company director born in October 1949

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British company executive born in October 1949

    Registered addresses and corresponding companies
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 7 IIF 8 IIF 9
  • Nuttall, Robert
    British director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 10 IIF 11
  • Nuttall, Robert
    British manager born in October 1949

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British director born in February 1949

    Resident in England

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

      IIF 18
  • Nuttall, Robert
    British managing director born in February 1949

    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 19
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 20
  • Nuttall, Robert
    British company director born in October 1949

    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, United Kingdom

      IIF 21
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 22
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit B8, Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB, United Kingdom

      IIF 36
    • icon of address Nunn Brook Road, County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 37
  • Nuttall, Robert
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British manager born in October 1949

    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 62 IIF 63 IIF 64
  • Mr Robert Nuttall
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 49 - Director → 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
  • 13
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 43 - Director → ME
Ceased 37
  • 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 2022-12-30 ~ 2023-12-13
    IIF 33 - 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
  • 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 2022-12-30 ~ 2023-12-13
    IIF 61 - Director → ME
    icon of calendar 2009-01-19 ~ 2017-04-18
    IIF 18 - Director → ME
  • 3
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-13
    IIF 22 - Director → ME
  • 4
    CLAIRSIGN LIMITED - 1986-05-21
    icon of address Unit 4 Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 10 - Director → ME
  • 5
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2000-09-13
    IIF 7 - Director → 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)
    3,150 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 58 - Director → ME
    Person with significant control
    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
  • 7
    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 ~ 2023-12-13
    IIF 34 - Director → ME
  • 8
    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 ~ 2023-12-13
    IIF 57 - Director → ME
  • 9
    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 ~ 2023-12-13
    IIF 54 - Director → ME
  • 10
    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 ~ 2023-12-13
    IIF 56 - 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
  • 11
    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 2022-12-30 ~ 2023-12-13
    IIF 53 - Director → ME
  • 12
    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 2005-11-07 ~ 2023-12-13
    IIF 62 - Director → ME
  • 13
    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 2022-12-30 ~ 2023-12-13
    IIF 32 - Director → ME
  • 14
    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 2022-12-30 ~ 2023-12-13
    IIF 30 - Director → ME
  • 15
    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 ~ 2023-12-13
    IIF 60 - Director → ME
  • 16
    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 2022-12-30 ~ 2023-12-13
    IIF 38 - Director → ME
  • 17
    icon of address Unit 13 Hither Green Industrial Estate, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2005-07-01
    IIF 3 - Director → ME
  • 18
    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 2022-12-30 ~ 2023-12-13
    IIF 24 - Director → ME
  • 19
    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 2022-12-30 ~ 2023-12-13
    IIF 64 - Director → ME
  • 20
    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 2022-12-30 ~ 2023-12-13
    IIF 63 - Director → ME
  • 21
    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 2022-12-30 ~ 2023-12-13
    IIF 52 - Director → ME
  • 22
    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 2022-12-30 ~ 2023-12-13
    IIF 21 - Director → ME
  • 23
    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 2022-12-30 ~ 2023-12-13
    IIF 28 - Director → ME
  • 24
    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 2022-12-30 ~ 2023-12-13
    IIF 37 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-10-17
    IIF 13 - Director → ME
    icon of calendar 1992-09-30 ~ 2000-09-13
    IIF 8 - Director → ME
  • 25
    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 2006-03-13 ~ 2023-12-13
    IIF 20 - Director → ME
    icon of calendar 1996-04-19 ~ 2000-09-13
    IIF 11 - 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
  • 26
    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 2022-12-30 ~ 2023-12-13
    IIF 36 - Director → ME
    icon of calendar 2008-09-16 ~ 2010-07-28
    IIF 2 - Director → ME
    icon of calendar 1996-07-05 ~ 2000-09-13
    IIF 9 - Director → ME
  • 27
    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 2022-12-30 ~ 2023-12-13
    IIF 35 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-10-17
    IIF 15 - Director → ME
    icon of calendar 1997-05-22 ~ 2000-09-13
    IIF 4 - 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
  • 28
    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 2022-12-30 ~ 2023-12-13
    IIF 26 - Director → ME
  • 29
    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 2022-12-30 ~ 2023-12-13
    IIF 25 - Director → ME
    icon of calendar 2003-10-01 ~ 2006-05-17
    IIF 17 - Director → ME
    icon of calendar 1994-05-25 ~ 2000-09-13
    IIF 6 - Director → ME
  • 30
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-24 ~ 2000-09-13
    IIF 5 - Director → ME
  • 31
    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 ~ 2023-12-13
    IIF 19 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-11-08
    IIF 16 - Director → ME
  • 32
    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 2022-12-30 ~ 2023-12-13
    IIF 27 - Director → ME
    icon of calendar 2008-07-04 ~ 2010-07-19
    IIF 14 - 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
  • 33
    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 ~ 2023-12-13
    IIF 55 - Director → ME
  • 34
    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 2022-12-30 ~ 2023-12-13
    IIF 31 - Director → ME
    icon of calendar 2009-02-18 ~ 2010-07-19
    IIF 1 - Director → ME
  • 35
    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 ~ 2023-12-13
    IIF 59 - Director → ME
  • 36
    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 2022-12-30 ~ 2023-12-13
    IIF 23 - Director → ME
  • 37
    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 2022-12-30 ~ 2023-12-13
    IIF 29 - 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.