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

Slater, Richard Craig Alan

    Related profiles found in government register
  • Slater, Richard Craig Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Timbers The Spinney, Springfield Lane, Marford, Clwyd, LL12 8TG

      IIF 1
  • Slater, Richard Craig Alan
    British accountant/financial director

    Registered addresses and corresponding companies
    • icon of address Timbers The Spinney, Springfield Lane, Marford, Clwyd, LL12 8TG

      IIF 2
  • Slater, Richard Craig Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Westleigh, Stannage Lane Churton, Chester, CH3 6LE

      IIF 14
  • Slater, Richard Craig Alan
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British company director born in June 1963

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westleigh, Stannage Lane Churton, Chester, CH3 6LE

      IIF 25
  • Slater, Richard Craig Alan
    British chartered accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, Richard Craig Alan
    British non-executive director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Trefoil Way, Preston, Lancashire, PR2 5PH, England

      IIF 89
  • Slater, Richard Craig Alan
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Peters Square, Stockport, SK1 1NZ, England

      IIF 90
  • Mr Richard Craig Alan Slater
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westleigh, Stannage Lane, Churton, Chester, Cheshire, CH3 6LE

      IIF 91
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4a Trefoil Way, Preston, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,336,225 GBP2025-06-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 89 - Director → ME
  • 2
    TECMARK APPLICATIONS LIMITED - 2012-07-31
    SHOPBLOCKS LIMITED - 2025-01-21
    MIRIBASE LIMITED - 2024-01-26
    MYRIBASE LIMITED - 2013-07-23
    icon of address 1 St. Peters Square, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,386,887 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 90 - Director → ME
  • 3
    icon of address Westleigh Stannage Lane, Churton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-07-31
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    4 IMPRINT UK LIMITED - 2016-03-10
    icon of address 7-8 Market Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 27 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 6 - Secretary → ME
  • 2
    BEMROSE FINANCE LIMITED - 2000-08-03
    BURGINHALL 524 LIMITED - 1991-03-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 32 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 10 - Secretary → ME
  • 3
    BEMROSE & SONS LIMITED - 2000-08-03
    BEMROSE UK LIMITED - 1979-12-31
    ABSTRACTORS LIMITED - 1978-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 30 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 7 - Secretary → ME
  • 4
    BEMROSE QUEST TRUSTEES LIMITED - 2000-08-03
    icon of address 7-8 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 28 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 5 - Secretary → ME
  • 5
    FORAY 705 LIMITED - 1994-11-02
    BEMROSE GROUP LIMITED - 2000-07-12
    4 IMPRINT GROUP LIMITED - 2000-08-18
    SCHOOL FUNDRAISERS LIMITED - 1996-10-29
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 29 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 8 - Secretary → ME
  • 6
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2004-07-09
    IIF 26 - Director → ME
    icon of calendar 2001-10-19 ~ 2003-02-24
    IIF 13 - Secretary → ME
  • 7
    FORAY 751 LIMITED - 1995-02-28
    VOUCHER CLEARING SERVICES LIMITED - 2001-10-17
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 34 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 4 - Secretary → ME
  • 8
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 64 - Director → ME
  • 9
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 71 - Director → ME
  • 10
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 54 - Director → ME
  • 11
    PROMEXUS LIMITED - 2017-02-06
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 86 - Director → ME
  • 12
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    TRADE ONLY LIMITED - 2015-08-05
    ONLY TRADE LIMITED - 2006-08-02
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    251 QUARRY STREET LIMITED - 2004-10-22
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 68 - Director → ME
  • 13
    ELECO (GNS) LIMITED - 2014-03-07
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-31
    IIF 45 - Director → ME
  • 14
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ 2009-04-20
    IIF 41 - Director → ME
  • 15
    SNOWBERG LIMITED - 2004-09-24
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 84 - Director → ME
  • 16
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2017-01-20
    IIF 49 - Director → ME
  • 17
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-31
    IIF 77 - Director → ME
  • 18
    OXFORD MEDICAL DIAGNOSTICS LIMITED - 2010-09-14
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 87 - Director → ME
  • 19
    APTUSCAN LIMITED - 2013-03-28
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 85 - Director → ME
  • 20
    SUPPLIED FORCE LIMITED - 2004-02-03
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 88 - Director → ME
  • 21
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-31
    IIF 78 - Director → ME
  • 22
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar ~ 2001-04-03
    IIF 22 - Director → ME
  • 23
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 2001-04-03
    IIF 20 - Director → ME
    icon of calendar 1995-05-02 ~ 1999-05-11
    IIF 2 - Secretary → ME
  • 24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-31
    IIF 46 - Director → ME
  • 25
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-30
    IIF 70 - Director → ME
  • 26
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    icon of address Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 33 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 11 - Secretary → ME
  • 27
    MANSARD ENGINEERS LIMITED - 1996-10-21
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 72 - Director → ME
  • 28
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 60 - Director → ME
  • 29
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    icon of address 6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-06-01
    IIF 39 - Director → ME
    icon of calendar 2003-08-01 ~ 2005-11-16
    IIF 38 - Director → ME
  • 30
    icon of address 6th Floor Dean Bradley House, 52 Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2010-06-01
    IIF 56 - Director → ME
  • 31
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    385,540 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2010-06-01
    IIF 25 - Director → ME
  • 32
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 52 - Director → ME
  • 33
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 51 - Director → ME
  • 34
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-31
    IIF 79 - Director → ME
  • 35
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 83 - Director → ME
  • 36
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 82 - Director → ME
  • 37
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 62 - Director → ME
  • 38
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 58 - Director → ME
  • 39
    CLEVERSHAPE LIMITED - 1988-06-10
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-31
    IIF 36 - Director → ME
  • 40
    MILBURY SYSTEMS LIMITED - 2014-01-14
    FILBUK 407 LIMITED - 1996-12-17
    icon of address Unit 3b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-31
    IIF 44 - Director → ME
  • 41
    PROMPT PROFILES LIMITED - 2013-06-04
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    FLASHMITRE LIMITED - 1982-04-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-31
    IIF 37 - Director → ME
  • 42
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-31
    IIF 48 - Director → ME
  • 43
    icon of address Unit 5 Ghyll Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,802 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-02-28
    IIF 75 - Director → ME
  • 44
    PROMOSERVICES LIMITED - 2012-03-22
    BRAND ADDITION LIMITED - 2010-10-06
    PROMOSERVICES LIMITED - 2008-12-15
    TGIG LIMITED - 2001-11-16
    EXCEL PLUS LIMITED - 1995-09-26
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 31 - Director → ME
    icon of calendar 2001-10-19 ~ 2004-08-20
    IIF 3 - Secretary → ME
  • 45
    icon of address 1a Station Buildings, Station Road Gobowen, Oswestry, Salop
    Active Corporate (1 parent)
    Equity (Company account)
    -6,736 GBP2025-02-28
    Officer
    icon of calendar 2003-03-15 ~ 2007-07-30
    IIF 23 - Director → ME
  • 46
    CUSTOM GATEWAY LIMITED - 2022-05-31
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    GATEWAY 3D LIMITED - 2016-11-08
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,088,200 GBP2022-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2020-08-07
    IIF 73 - Director → ME
  • 47
    AVONSIDE DISTRIBUTION LIMITED - 1997-01-20
    ATLANTIC SHELF 52 LIMITED - 1993-11-10
    icon of address The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1993-10-01
    IIF 18 - Director → ME
  • 48
    AVONSIDE ROOFING SERVICES LIMITED - 2001-08-24
    ATLANTIC SHELF 58 LIMITED - 1994-03-08
    icon of address The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-28 ~ 2001-04-03
    IIF 16 - Director → ME
  • 49
    GEARWORKS LIMITED - 2012-03-01
    PINCO 1873 LIMITED - 2003-04-29
    icon of address 7/8 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-08-20
    IIF 63 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-08-20
    IIF 14 - Secretary → ME
  • 50
    TLC PET ALLERGY TESTING LIMITED - 2002-08-20
    YORKTEST VETERINARY SERVICES LIMITED - 2009-07-10
    AVACTA ANIMAL HEALTH LIMITED - 2022-07-25
    icon of address Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,405 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-12-29
    IIF 80 - Director → ME
  • 51
    J.E.PARRY(ROSSETT)LIMITED - 1991-04-11
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-04-03
    IIF 24 - Director → ME
    icon of calendar 1997-06-30 ~ 1999-05-11
    IIF 12 - Secretary → ME
  • 52
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-07-29
    IIF 35 - Director → ME
    icon of calendar 2001-10-19 ~ 2005-02-23
    IIF 9 - Secretary → ME
  • 53
    TRADE ONLY LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 50 - Director → ME
  • 54
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 61 - Director → ME
  • 55
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 65 - Director → ME
  • 56
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 67 - Director → ME
  • 57
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 53 - Director → ME
  • 58
    MUTANDERIS 561 LIMITED - 2011-07-01
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2020-06-16
    IIF 76 - Director → ME
  • 59
    icon of address 16 Riverside House, River Lane, Saltney, Chester, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    21,091 GBP2024-12-31
    Officer
    icon of calendar 1997-07-31 ~ 1998-09-30
    IIF 17 - Director → ME
  • 60
    icon of address 11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-31
    IIF 74 - Director → ME
  • 61
    HEPHAESTUS HOLDINGS LIMITED - 2011-11-18
    ROBOTIC TECHNOLOGY SYSTEMS PLC - 2010-11-18
    ACRAMAN (122) LIMITED - 1996-03-11
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2008-02-07
    IIF 40 - Director → ME
  • 62
    icon of address 60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 69 - Director → ME
  • 63
    POYLE PROMOTIONS LIMITED - 2008-09-30
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 57 - Director → ME
  • 64
    AVONSIDE HOMES LIMITED - 2001-03-22
    icon of address 17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    icon of calendar 1996-07-17 ~ 2001-02-02
    IIF 19 - Director → ME
  • 65
    COMAP WESTCO LIMITED - 2011-03-09
    WESTCO FLOW CONTROL LIMITED - 2018-08-10
    COMAP UK LIMITED - 2019-10-09
    WESTCO BUILDING COMPONENTS LIMITED - 2000-08-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Equity (Company account)
    4,518,143 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-04-28
    IIF 15 - Director → ME
  • 66
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 55 - Director → ME
  • 67
    NIDCROWN SUPPLIES LIMITED - 2000-11-07
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 66 - Director → ME
  • 68
    GORDONS102 LIMITED - 2006-03-31
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-02-01
    IIF 81 - Director → ME
  • 69
    PRIMA PUBLICITY LIMITED - 2005-02-23
    DOWCRAFT DISTRIBUTION LIMITED - 2002-03-30
    GREYBRIDGE LIMITED - 1981-12-31
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-20
    IIF 59 - Director → ME
  • 70
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-27 ~ 2001-03-31
    IIF 21 - Director → ME
    icon of calendar 1993-01-27 ~ 1994-10-01
    IIF 1 - Secretary → ME
  • 71
    ELECO (SD) LIMITED - 2014-03-07
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-31
    IIF 47 - Director → ME
  • 72
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    KILCOTE LIMITED - 1980-12-31
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-31
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.