1
132 Dorking Road, Chilworth, Surrey, EnglandCorporate (2 parents)
Officer
2016-05-26 ~ 2019-04-02IIF 11 - director → ME
Person with significant control
2016-05-26 ~ 2019-04-02IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
2
7 Mentone Terrace, Edinburgh, ScotlandDissolved corporate (1 parent)
Equity (Company account)
-2,695 GBP2023-10-31
Officer
2015-10-26 ~ 2024-07-11IIF 8 - director → ME
Person with significant control
2016-10-24 ~ 2024-07-11IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
3
G.W. THORNTON HOLDINGS LIMITED - 1998-04-09
C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, DerbyshireCorporate (2 parents)
Officer
~ 1993-01-12IIF 25 - director → ME
~ 1992-09-24IIF 29 - secretary → ME
4
TOOL AND STEEL PRODUCTS LIMITED - 1993-02-12
C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United KingdomDissolved corporate (2 parents)
Officer
1992-02-29 ~ 1993-01-12IIF 21 - director → ME
5
CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITED - 1988-08-16
C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United KingdomDissolved corporate (2 parents)
Officer
~ 1993-01-12IIF 22 - director → ME
6
CASTLE FURNITURE PROJECT LIMITED - 2011-12-23
Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife, United KingdomCorporate (4 parents)
Officer
2009-10-22 ~ 2011-07-25IIF 10 - director → ME
7
PROLOG PRINT MEDIA LIMITED - 2017-02-28
PROLOG BUSINESS SERVICES LIMITED - 2003-08-04
SYNED LIMITED - 1996-12-17
SYNED COMPUTER SUPPLIES LIMITED - 1995-06-16
COMPAPER LIMITED - 1987-06-30
COGGON COMPUTERS (SOFTWARE) LIMITED - 1980-12-31
Ireland Industrial Estate Adelphi Way, Staveley, ChesterfieldCorporate (4 parents)
Equity (Company account)
-350,340 GBP2023-12-31
Officer
1998-03-04 ~ 1999-01-25IIF 14 - director → ME
8
Hawsons, Pegasus House 463a Glossop Road, Sheffield, South YorkshireDissolved corporate
Officer
2002-05-16 ~ 2005-01-07IIF 31 - secretary → ME
9
GREEN ANGEL INVESTORS LIMITED - 2015-02-16
Chiene + Tait Llp, 61 Dublin Street, EdinburghDissolved corporate (2 parents)
Officer
2012-11-05 ~ 2013-07-16IIF 6 - director → ME
10
AARON HILDICK LIMITED - 1976-12-31
The Forge,peacock Estate, Livesey Street, SheffieldCorporate (2 parents)
Equity (Company account)
732,109 GBP2023-12-31
Officer
~ 1993-01-12IIF 20 - director → ME
11
BROOMCO (2317) LIMITED - 2000-09-27
Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, EnglandDissolved corporate (3 parents)
Officer
2002-05-16 ~ 2005-01-07IIF 26 - director → ME
2002-05-16 ~ 2005-01-07IIF 33 - secretary → ME
12
TOREX HEALTH LIMITED - 2009-04-29
TOREX MEDICAL LIMITED - 2000-01-19
ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
BIKVER LIMITED - 1987-07-31
Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United KingdomDissolved corporate (2 parents)
Officer
1996-10-31 ~ 1997-11-07IIF 16 - director → ME
13
Wellington Plaza, 31 Wellington Street, LeedsCorporate (1 parent)
Officer
1994-10-07 ~ 2001-11-12IIF 23 - director → ME
14
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South YorkshireCorporate (2 parents)
Officer
1994-10-07 ~ 2001-11-12IIF 24 - director → ME
15
MANDALL ENGINEERING LIMITED - 1996-12-23
MANDALL SHEET METALWORK CO. LIMITED - 1989-02-07
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South YorkshireDissolved corporate (2 parents)
Officer
1994-10-07 ~ 2001-12-31IIF 19 - director → ME
16
INSULIN JET LIMITED - 2001-10-18
MEDICAL INJECTORS LIMITED - 2001-09-04
WHEELBOLT LIMITED - 1998-03-02
Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, EnglandDissolved corporate (5 parents, 1 offspring)
Officer
2002-05-16 ~ 2005-01-07IIF 18 - director → ME
2002-05-16 ~ 2005-01-07IIF 37 - secretary → ME
17
COGGON COMPUTERS LIMITED - 1994-01-19
15 Canada Square, LondonDissolved corporate (3 parents, 1 offspring)
Equity (Company account)
14,000 GBP2018-04-30
Officer
1998-03-04 ~ 1999-01-25IIF 15 - director → ME
18
Ditton Park, Riding Court Road, Datchet, BerkshireDissolved corporate (3 parents)
Officer
1998-03-04 ~ 1999-01-25IIF 13 - director → ME
19
11 The Square, University Of Glasgow University Avenue, GlasgowDissolved corporate (3 parents)
Officer
2009-01-21 ~ 2010-03-09IIF 7 - director → ME
20
61 Glebe Road, Sheffield, EnglandDissolved corporate (6 parents)
Officer
~ 1993-02-11IIF 27 - director → ME
21
The White House, 2 Meadrow, Godalming, Surrey, EnglandCorporate (1 parent)
Equity (Company account)
-764 GBP2024-03-31
Officer
2016-10-10 ~ 2017-12-31IIF 12 - director → ME
Person with significant control
2016-10-26 ~ 2017-12-31IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
BI THORNTON LIMITED - 1999-03-04
GEORGE WM.THORNTON,LIMITED - 1987-02-17
Beulah Road, Sheffield, South YorkshireCorporate (4 parents)
Equity (Company account)
28,592 GBP2022-12-29
Officer
~ 1993-01-12IIF 17 - director → ME
23
THE MEDICAL HOUSE LIMITED - 2000-06-27
EUROCUT HOLDINGS LIMITED - 1998-10-09
BROOMCO (973) LIMITED - 1997-07-28
Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, EnglandDissolved corporate (3 parents)
Officer
2002-05-16 ~ 2005-01-07IIF 32 - secretary → ME
24
THE MEDICAL HOUSE PLC - 2010-01-26
TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, EnglandDissolved corporate (5 parents, 3 offsprings)
Officer
2002-05-17 ~ 2005-01-07IIF 28 - director → ME
2002-05-17 ~ 2005-01-07IIF 30 - secretary → ME
25
Chestney House, 149 Market Street, St Andrews, Fife, ScotlandDissolved corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
21,693 GBP2017-03-31
Officer
2013-11-21 ~ 2017-08-16IIF 9 - director → ME
26
27 Cant Crescent, St Andrews, Fife, ScotlandDissolved corporate (4 parents)
Equity (Company account)
0 GBP2023-10-31
Person with significant control
2016-10-28 ~ 2019-07-31IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
2016-10-28 ~ 2024-10-10IIF 35 - Ownership of shares – 75% or more → OE