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

Mr Charles Mark Ridgway

    Related profiles found in government register
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 1
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 2
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 3
    • Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, WF1 5PE

      IIF 4
    • Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 5
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 6 IIF 7 IIF 8
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 10
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 11
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 12
  • Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rhodes Group, Power Park, Wakefield, WF1 5PE, United Kingdom

      IIF 13
  • Ridgway, Charles Mark
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 14 IIF 15 IIF 16
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 22
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 23 IIF 24
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 25
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 26
    • Group Rhodes Limited, Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 27
    • Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 28
    • Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 29
    • Part Of Group Rhodes, Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 30
    • Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 31
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 32
  • Ridgway, Charles Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joseph Rhodes Ltd, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 33
  • Ridgway, Charles Mark
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonehaven 7, Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 34 IIF 35
  • Ridgway, Charles Mark
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 36 IIF 37
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 38
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 39
    • Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 40
  • Mr Alastair Cooper
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 41
  • Ridgway, Mark
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62 Bayswater Road, London, W2 3PS, United Kingdom

      IIF 42
  • Cooper, Alastair
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 43
  • Cooper, Alastair
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 44
  • Cooper, Alastair
    British company secretary/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 45
  • Cooper, Alastair
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British company secretary

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 70
  • Cooper, Alastair
    British company secretary/director

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 71
  • Cooper, Alastair
    British director

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 81 IIF 82
    • Elm Tree Street, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ

      IIF 83
    • Elm Tree Street, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 84
  • Cooper, Alastair

    Registered addresses and corresponding companies
    • Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 85 IIF 86
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 87 IIF 88 IIF 89
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 91
    • Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 92
    • Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 40
  • 1
    ATKIN AUTOMATION LIMITED
    - now 09133997 05047146
    ATKIN AUTOMATION 2 LIMITED
    - 2014-09-11 09133997 05047146
    Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-03-27 ~ now
    IIF 31 - Director → ME
    2014-07-16 ~ 2022-05-20
    IIF 93 - Secretary → ME
  • 2
    ATKIN BHP LIMITED
    - now 09134001 04968537
    ATKIN BHP 2 LIMITED
    - 2014-09-11 09134001 04968537
    Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-03-27 ~ now
    IIF 28 - Director → ME
    2014-07-16 ~ 2022-05-20
    IIF 92 - Secretary → ME
  • 3
    AVANTI AWS LIMITED - now
    CREDENTIAL AWS LIMITED
    - 2010-10-15 03573561
    WASTE TYRE SOLUTIONS LIMITED
    - 2007-03-26 03573561
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2005-07-18 ~ 2010-04-01
    IIF 55 - Director → ME
    2005-07-18 ~ 2010-04-01
    IIF 80 - Secretary → ME
  • 4
    BEAUFORD ENGINEERS LIMITED
    05408954
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2012-11-01 ~ 2022-05-20
    IIF 58 - Director → ME
    2005-03-31 ~ now
    IIF 17 - Director → ME
    2008-03-03 ~ 2012-07-31
    IIF 64 - Secretary → ME
    2012-07-31 ~ 2022-05-20
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BJD CRUSHERS LIMITED
    - now 04245363
    OMNEX ENGINEERS LTD - 2001-09-10
    Unit 21 Power Park, Calder Vale Road, Wakefield, England
    Active Corporate (9 parents)
    Equity (Company account)
    439,948 GBP2021-07-31
    Officer
    2023-09-15 ~ now
    IIF 40 - Director → ME
  • 6
    BJD PROCESSING LIMITED
    15846286
    Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    BRITISH JEFFREY DIAMOND LIMITED
    15925350
    Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED
    - 2007-10-01 06279290 06735366, 05447706, 05067443... (more)
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    2007-10-19 ~ 2010-04-27
    IIF 44 - Director → ME
    2007-09-27 ~ 2010-04-27
    IIF 79 - Secretary → ME
  • 9
    CHESTER HYDRAULICS LIMITED
    05227832
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2004-09-10 ~ now
    IIF 19 - Director → ME
    2008-03-03 ~ now
    IIF 63 - Secretary → ME
  • 10
    COIL EQUIPMENT WAREHOUSE LIMITED
    - now 02229481
    JOSEPH RHODES (CUBOID) LIMITED
    - 1998-06-17 02229481
    JUDOBAY LIMITED
    - 1988-05-25 02229481
    Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2017-06-15 ~ now
    IIF 29 - Director → ME
    ~ now
    IIF 61 - Secretary → ME
  • 11
    CRAVEN FAWCETT LIMITED
    - now 03037749 00059962
    D E SYSTEMS LIMITED
    - 2001-08-21 03037749
    SIMCO 707 LIMITED
    - 1995-04-24 03037749 02965542, 02579847, 02851423... (more)
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2012-11-01 ~ 2022-05-20
    IIF 57 - Director → ME
    2001-08-08 ~ now
    IIF 15 - Director → ME
    1995-04-12 ~ 2012-07-31
    IIF 70 - Secretary → ME
    2012-07-31 ~ 2022-05-20
    IIF 90 - Secretary → ME
  • 12
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (31 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    2005-04-19 ~ 2010-04-27
    IIF 45 - Director → ME
    2005-04-19 ~ 2010-04-27
    IIF 71 - Secretary → ME
  • 13
    CREDENTIAL PTL LIMITED
    06485704
    1 Unit 1 Dale Road, Meadow Industrial Estate, Worthing, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    824,339 GBP2024-03-31
    Officer
    2008-04-30 ~ 2010-03-31
    IIF 53 - Director → ME
    2008-04-30 ~ 2010-03-31
    IIF 76 - Secretary → ME
  • 14
    CREDENTIAL WASTE MANAGEMENT LIMITED
    SC223156 SC132009, SC497036
    C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (8 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 47 - Director → ME
    2005-07-18 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    CREDENTIAL WTS LIMITED
    - now 04329137
    AUTOMOTIVE WASTE SOLUTIONS LIMITED
    - 2007-03-28 04329137
    TREECROWN LIMITED - 2002-02-04
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2010-04-27
    IIF 54 - Director → ME
    2005-07-18 ~ 2010-04-29
    IIF 78 - Secretary → ME
  • 16
    ENGINEERING AND MACHINERY ALLIANCE LIMITED
    05974924
    62 Bayswater Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    63,635 GBP2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 42 - Director → ME
  • 17
    FIELDING & PLATT INTERNATIONAL LIMITED
    05028057
    C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2004-01-28 ~ now
    IIF 25 - Director → ME
    2008-03-03 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 10 - Has significant influence or control OE
  • 18
    FIRST (THE DEVELOPMENT AGENCY FOR THE WAKEFIELD DISTRICT) LTD
    04221080
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (37 parents)
    Officer
    2003-12-08 ~ 2011-03-29
    IIF 33 - Director → ME
  • 19
    GROUP RHODES LIMITED
    05234475
    Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2004-09-17 ~ now
    IIF 14 - Director → ME
    2016-08-19 ~ 2022-05-20
    IIF 56 - Director → ME
    2008-03-03 ~ 2023-10-11
    IIF 67 - Secretary → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    HALLAMSHIRE ENGINEERING SERVICES LIMITED
    06840405
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2016-08-19 ~ now
    IIF 23 - Director → ME
    2016-08-19 ~ 2022-05-20
    IIF 60 - Director → ME
    2009-03-09 ~ 2023-10-11
    IIF 65 - Secretary → ME
  • 21
    HENRY BERRY LIMITED
    05227484
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2004-09-10 ~ now
    IIF 21 - Director → ME
    2008-03-03 ~ now
    IIF 81 - Secretary → ME
  • 22
    HME MINTING LIMITED
    08634703
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-02 ~ now
    IIF 24 - Director → ME
    2013-08-02 ~ 2022-05-20
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    JOHN SHAW & SONS (SALFORD) LIMITED
    05227456
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2004-09-10 ~ now
    IIF 18 - Director → ME
    2008-03-03 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    JOSEPH RHODES LIMITED
    - now 00063294 13905342
    JOSEPH RHODES & SONS LIMITED
    - 1980-12-31 00063294
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2012-11-01 ~ dissolved
    IIF 50 - Director → ME
    ~ dissolved
    IIF 35 - Director → ME
    2012-07-31 ~ dissolved
    IIF 86 - Secretary → ME
    2008-03-03 ~ 2012-07-31
    IIF 66 - Secretary → ME
  • 25
    JOSEPH RHODES LIMITED
    13905342 00063294
    Unit 21 Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 26
    LENKE LIMITED
    14496815
    8 Mansfield Road, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED
    00467945
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (56 parents)
    Equity (Company account)
    98,225 GBP2024-12-31
    Officer
    2009-07-08 ~ now
    IIF 16 - Director → ME
  • 28
    PRESS TECHNIQUES LIMITED
    - now 02364961
    RIBSTORE LIMITED - 1989-06-05
    Power Park Unit 7, Calder Vale Road, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,258 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RHODES AUTOCLAVES LIMITED
    06945101
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2021-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    RHODES ENVIRONMENTAL LIMITED
    06945149
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2021-11-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    RHODES INTERFORM LIMITED
    - now 03455065
    PINCO 984 LIMITED - 1997-11-20
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2003-08-15 ~ now
    IIF 20 - Director → ME
    2012-11-01 ~ 2022-05-20
    IIF 59 - Director → ME
    2012-07-31 ~ 2022-05-20
    IIF 89 - Secretary → ME
    1998-01-19 ~ 2012-07-31
    IIF 68 - Secretary → ME
  • 32
    RHODES TECHNICAL SERVICES LIMITED
    07916872
    C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-07-25 ~ now
    IIF 26 - Director → ME
    2013-05-15 ~ 2022-05-20
    IIF 91 - Secretary → ME
    2012-01-19 ~ 2013-05-15
    IIF 84 - Secretary → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    RTC TYRES LIMITED
    03848761
    10 Fleet Place, London
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 48 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 74 - Secretary → ME
  • 34
    SANDAL HALL CLOSE MANAGEMENT LIMITED
    02428047
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2017-03-27 ~ now
    IIF 22 - Director → ME
    ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SLATER & CRABTREE LIMITED
    00223606
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 34 - Director → ME
    2012-11-01 ~ dissolved
    IIF 51 - Director → ME
    2012-07-31 ~ dissolved
    IIF 85 - Secretary → ME
    2012-07-04 ~ 2012-07-31
    IIF 83 - Secretary → ME
  • 36
    THE MANUFACTURING TECHNOLOGIES ASSOCIATION
    - now 00154271
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    62 Bayswater Road, London
    Active Corporate (97 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    2004-12-09 ~ now
    IIF 27 - Director → ME
  • 37
    TYRE COLLECTION SERVICES LIMITED
    - now 04329672
    THE WASTE SOLUTION GROUP LIMITED
    - 2007-02-23 04329672
    THE W S GROUP LIMITED - 2003-02-06
    Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2010-04-27
    IIF 52 - Director → ME
    2005-07-18 ~ 2010-04-27
    IIF 77 - Secretary → ME
  • 38
    TYRE GRANULATION (SHEFFIELD) LTD - now
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED
    - 2006-11-10 SC208423
    QUILLCO 96 LIMITED - 2001-03-26
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 46 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 75 - Secretary → ME
  • 39
    TYRE GRANULATION LTD - now
    CREDENTIAL TYRE COMPANY LIMITED
    - 2006-11-10 SC220086
    QUILLCO 110 LIMITED - 2001-10-22
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 49 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 72 - Secretary → ME
  • 40
    W T ATKIN LIMITED
    11471118
    Part Of Group Rhodes Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.