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 Michael Christopher Collis

    Related profiles found in government register
  • Mr Michael Christopher Collis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 1 IIF 2
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 3
    • 145 Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 4
  • Mr Michael Christopher Collis
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 5
    • Aurora, London Rope Access, The Boat Yard, Mansion Lane, Iver, SL0 9RG, United Kingdom

      IIF 6
    • Aurora, The Boat Yard, Mansion Lane, Iver, Bucks, SL0 9RG, England

      IIF 7
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 8
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 9
  • Collis, Michael Christopher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 10
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 11
    • 25, Morris Road, Clarendon Industrial Estate, Leicester, LE2 6AL

      IIF 12
    • Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 13
    • Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 14
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 15
    • Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 16 IIF 17
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 18
    • 1, South Park Road, Scunthorpe, DN17 2BY

      IIF 19
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 20
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Warwickshire, CV8 3FX

      IIF 21
  • Collis, Michael Christopher
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 22
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 23
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 24
    • 141, Bothwell Street, Glasgow, G2 7EQ

      IIF 25
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 29
    • Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 30
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 31
    • 145, Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG, United Kingdom

      IIF 32
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

      IIF 33
    • Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XG

      IIF 34
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 35 IIF 36
  • Collis, Michael Christopher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 37 IIF 38
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 39
  • Collis, Michael Christopher
    British consultant portfolio born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 40 IIF 41
  • Collis, Michael Christopher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 42
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 43
    • Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 44
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 45
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, United Kingdom

      IIF 46
    • 5th Floor 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 47
    • 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 48 IIF 49
    • 6 Percy Street London, Fitzrovia, London, W1T 1DQ, United Kingdom

      IIF 50
    • Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 51
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 52
    • 2, Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ

      IIF 53
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 54
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, United Kingdom

      IIF 55
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 56
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 57 IIF 58
  • Collis, Michael Christopher
    British investor director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Erewash Court, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 59
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 60
  • Collis, Michael Christopher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 61 IIF 62 IIF 63
    • 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 64
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 65
  • Collis, Michael Christopher
    British portfolio manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 66
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 67
  • Collis, Michael Christopher
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 68
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 69 IIF 70 IIF 71
  • Collis, Michael Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 72
  • Collis, Michael Christopher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 73
    • 2, Bowling Green, Lavenham Road Great Waldingfield, Sudbury, Suffolk, CO10 0RW, England

      IIF 74
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 75
  • Collis, Michael Christopher
    British

    Registered addresses and corresponding companies
    • 145, Holme Road, West Bridgeford, Nottingham, NG2 5AG

      IIF 76
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 77
child relation
Offspring entities and appointments
Active 41
  • 1
    A.C.S. BUILDING & MAINTENANCE LIMITED
    - now 04177888
    WESCOMP LIMITED - 2001-05-21
    Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 54 - Director → ME
  • 2
    ALEXANDER HEATH CONSULTING LIMITED
    03467358
    Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    2011-12-16 ~ dissolved
    IIF 64 - Director → ME
  • 3
    ALLANDER BIDCO LIMITED
    SC619918 SC621443
    10 Caisteal Road Castlecary, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ALLANDER MIDCO LIMITED
    SC621443 SC619918
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ALLANDER TOPCO LIMITED
    SC621391
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ARC PORTFOLIO MANAGEMENT LIMITED
    06726442
    81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    658,242 GBP2025-03-31
    Officer
    2008-10-17 ~ now
    IIF 20 - Director → ME
    2008-10-17 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ASSECURARE LIMITED
    - now 09318768
    INGLEBY (1968) LIMITED
    - 2014-12-04 09318768 00313430, 00388135, 01313033... (more)
    5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOILER PLAN (UK) LIMITED
    09148015
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,053,313 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 9
    BROADWAVE ENGINEERING LIMITED
    - now 09318720
    INGLEBY (1966) LIMITED
    - 2014-12-04 09318720 00313430, 00388135, 01313033... (more)
    5th Floor 1-2 Royal Exchange Buildings, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CAPITAL RECOVERIES LIMITED
    - now 03027161
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 17 - Director → ME
  • 11
    CASTLEGATE 665 LIMITED
    07861565 02676786, 02786139, 02832192... (more)
    Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 12
    CHIC LIFESTYLE LTD
    - now 08205433
    BEXMANOR LIMITED - 2012-10-26
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    2017-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 13
    CLAVEN GROUP LIMITED
    11053927
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Officer
    2017-11-08 ~ now
    IIF 11 - Director → ME
  • 14
    CLAVEN HOLDINGS LIMITED
    07486742
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-01-10 ~ dissolved
    IIF 55 - Director → ME
  • 15
    CMS ACQUISITION COMPANY LIMITED
    SC534993
    Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 67 - Director → ME
  • 16
    CMS ENVIRO SYSTEMS LTD.
    - now SC295823
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 66 - Director → ME
  • 17
    DALGLEN (NO.1148) LIMITED
    06736551
    Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 51 - Director → ME
  • 18
    DMSFIELDCALL LIMITED
    - now 00629957
    DEBT MANAGEMENT SERVICES LIMITED
    - 2021-07-19 00629957
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 13 - Director → ME
  • 19
    ENSCO 749 LIMITED
    - now 06415182 00512966, 00980794, 01229038... (more)
    TRANSYS HOLDINGS LIMITED
    - 2009-08-24 06415182 06956783
    2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 35 - Director → ME
  • 20
    FIELDCALL LIMITED
    - now 04898479
    FIELDCALL LTD
    - 2018-11-13 04898479
    MAD4IT MARKETING LIMITED - 2004-10-13
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 14 - Director → ME
  • 21
    FLETCHER SHIPPING LIMITED
    SC321161
    141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 25 - Director → ME
  • 22
    GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED
    - now SC363249
    GLASGOW INDIGO HOTEL (TRADING) LIMITED
    - 2014-05-02 SC363249
    HMS (786) LIMITED - 2009-08-10 05353940, SC109832, SC147965... (more)
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 41 - Director → ME
  • 23
    GW 665 LIMITED
    04814616 00538924, 00570892, 03533800... (more)
    Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 39 - Director → ME
  • 24
    HDF GENERAL PARTNER II LIMITED
    - now SC363250 SC289516, SC369120
    HMS (787) LIMITED - 2009-08-10 05353940, SC109832, SC147965... (more)
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    17,239 GBP2016-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 40 - Director → ME
  • 25
    LAMBERT CONTRACTS HOLDINGS LIMITED
    - now SC447892
    LOTHIAN SHELF (706) LIMITED - 2013-06-14 07537108, 07545851, 07704690... (more)
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 38 - Director → ME
  • 26
    LAMBERT CONTRACTS LIMITED
    SC096096
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Officer
    2016-05-03 ~ now
    IIF 37 - Director → ME
  • 27
    LOCAL ROPE ACCESS LTD
    12063802
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    2019-06-21 ~ now
    IIF 70 - Director → ME
  • 28
    LONDON ROPE ACCESS LTD
    11138340
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Officer
    2018-01-08 ~ now
    IIF 71 - Director → ME
  • 29
    LRA GROUP LTD
    12063990
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    2019-06-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    LRA MOTO LTD
    16445557
    The Island House The Island, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LRA PEST LTD
    14596751
    7 Medway Court, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    MANOR RETAILING LIMITED
    08557804
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 61 - Director → ME
  • 33
    MAVEN MIP PE CI LLP
    SO307452
    Kintyre House, 205 West George Street, Glasgow
    Active Corporate (33 parents)
    Officer
    2022-12-10 ~ now
    IIF 73 - LLP Member → ME
  • 34
    MONUMENTAL GAMES GROUP LIMITED
    07058531
    The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 33 - Director → ME
  • 35
    PDP MANAGEMENT SERVICES LIMITED
    03489139
    Swan Court, Lamport, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 53 - Director → ME
  • 36
    RICHFIELD ENGINEERING SERVICES LIMITED
    08557872
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    938,272 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 62 - Director → ME
  • 37
    ROCKAR 2016 LIMITED
    09969640 07890499, 10199857
    1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    2017-05-04 ~ now
    IIF 10 - Director → ME
  • 38
    SEARCH COMMERCE LIMITED
    08557914
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,055 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 63 - Director → ME
  • 39
    SPACE STUDENT LIVING LIMITED
    - now 07434819
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 40
    THE CAPITAL GROUP HOLDINGS LIMITED
    - now 03017501
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 16 - Director → ME
  • 41
    THE PROPERTY SERVICE PARTNERSHIP LIMITED
    - now 02703244
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 15 - Director → ME
Ceased 27
  • 1
    BROOKHOUSE COMPOSITES HOLDINGS LIMITED - now 01898700
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    BROOKHOUSE HOLDINGS LIMITED
    - 2011-01-20 05018017 03566250
    INHOCO 3035 LIMITED - 2004-05-13 00633255, 00646234, 01102869... (more)
    India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2007-10-23
    IIF 36 - Director → ME
  • 2
    CAT TECH INTERNATIONAL LIMITED
    - now 07880672
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    1 South Park Road, Scunthorpe
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    80,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-04-18 ~ 2024-12-20
    IIF 19 - Director → ME
  • 3
    CLAVEN GROUP LIMITED
    11053927
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Person with significant control
    2017-11-08 ~ 2018-01-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CT SUBCO LIMITED - now
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14 02766273, 08524674
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16 09117341
    BUSINESSCO SERVICES LIMITED
    - 2010-02-23 06864880 07079844, 07169519
    Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-09-08 ~ 2010-01-27
    IIF 58 - Director → ME
  • 5
    CURSOR CONTROLS HOLDINGS LIMITED - now
    CASTLEGATE 737 LIMITED
    - 2018-10-18 09472278 02676786, 02786139, 02832192... (more)
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-27 ~ 2018-10-16
    IIF 30 - Director → ME
  • 6
    DAMSLE LLP
    OC347460
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-07-19 ~ 2012-02-06
    IIF 74 - LLP Designated Member → ME
  • 7
    FLOW UK HOLDINGS LIMITED
    - now 09409205
    ENSCO 1116 LIMITED - 2015-05-16 00512966, 00980794, 01229038... (more)
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-02-11 ~ 2022-06-08
    IIF 29 - Director → ME
  • 8
    GEMINI RAIL HOLDINGS UK LTD - now
    KIEPE ELECTRIC LIMITED - 2018-12-06
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TPL (MIDLANDS) LIMITED
    - 2012-10-01 06956783
    TRANSYS HOLDINGS LIMITED
    - 2009-12-29 06956783 06415182
    ENSCO 749 LIMITED
    - 2009-08-24 06956783 00512966, 00980794, 01229038... (more)
    Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-08-03 ~ 2012-06-01
    IIF 57 - Director → ME
  • 9
    GEORGES TRADITION GROUP LIMITED
    13774324
    Unit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -520,714 GBP2024-12-31
    Officer
    2021-11-30 ~ 2025-08-16
    IIF 59 - Director → ME
  • 10
    GEV HOLDINGS LIMITED - now
    BRAELAW LIMITED
    - 2015-12-11 09318748
    INGLEBY (1967) LIMITED
    - 2014-12-04 09318748 00313430, 00388135, 01313033... (more)
    Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-12-04 ~ 2015-10-28
    IIF 49 - Director → ME
  • 11
    LOCAL ROPE ACCESS LTD
    12063802
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Person with significant control
    2019-06-21 ~ 2021-12-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    LONDON ROPE ACCESS LTD
    11138340
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Person with significant control
    2018-01-08 ~ 2021-12-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    MARTEL INSTRUMENTS HOLDINGS LIMITED
    - now 05889630
    CROSSCO (982) LIMITED - 2007-05-03 00975849, 01717639, 01727300... (more)
    Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,389,800 GBP2024-12-31
    Officer
    2010-11-19 ~ 2025-03-31
    IIF 34 - Director → ME
  • 14
    NENPLAS PROPERTIES HOLDINGS LIMITED
    09652263
    Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 22 - Director → ME
  • 15
    NEOLAB HOLDINGS LIMITED
    - now 07108986
    SHOO 494 LIMITED - 2010-03-30 03958925, 05961355, 05961426... (more)
    57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    2011-02-10 ~ 2014-10-24
    IIF 65 - Director → ME
    2011-02-21 ~ 2014-10-24
    IIF 76 - Secretary → ME
  • 16
    NJDR GROUP LTD
    09822571
    25 Morris Road, Clarendon Industrial Estate, Leicester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-27 ~ 2025-05-12
    IIF 12 - Director → ME
  • 17
    PLETHORA SOLUTIONS HOLDINGS PLC
    - now 05341336
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 24 - Director → ME
  • 18
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 23 - Director → ME
  • 19
    RENTAIR LIMITED - now 03133771
    ATR HOLDINGS LIMITED
    - 2022-07-13 SC305588
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2012-02-28
    IIF 18 - Director → ME
  • 20
    RESILIENT CORPORATE SERVICES LIMITED
    - now 07169519
    BUSINESSCO SERVICES 3 LIMITED
    - 2010-07-19 07169519 06864880, 07079844
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2012-03-19
    IIF 43 - Director → ME
  • 21
    TC COMMUNICATIONS HOLDINGS LIMITED
    - now 06536698
    TYROLESE (640) LIMITED - 2008-04-29 00357651, 01929144, 01929146... (more)
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -8,910,593 GBP2024-12-31
    Officer
    2013-02-26 ~ 2014-04-01
    IIF 42 - Director → ME
  • 22
    UAP GROUP LIMITED
    - now 11495836
    ORLANDO TOPCO LIMITED
    - 2018-11-26 11495836
    Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 45 - Director → ME
  • 23
    UAP HOLDINGS LIMITED
    - now 11452520 10525218
    PROJECT ORLANDO LIMITED
    - 2018-10-12 11452520
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 44 - Director → ME
  • 24
    UAP SERVICES LIMITED
    - now 11498174 04133155
    ORLANDO MIDCO LIMITED
    - 2018-11-14 11498174
    Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 46 - Director → ME
  • 25
    UK GEAR LIMITED
    - now 02881371
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02 04121009
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    The Hall Rugby Road, Wolston, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -808,612 GBP2025-05-31
    Officer
    2011-10-01 ~ 2011-11-23
    IIF 21 - Director → ME
    2012-01-12 ~ 2012-04-02
    IIF 75 - Director → ME
  • 26
    VPS SITE SECURITY LIMITED - now
    CAMWATCH LIMITED
    - 2015-02-17 05838576 03630879, 03970762
    BROOMCO (4016) LIMITED - 2007-04-03 00339801, 00474138, 01055136... (more)
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-12-18 ~ 2014-11-17
    IIF 56 - Director → ME
  • 27
    VYRE LIMITED
    - now 04536106
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ 2011-12-06
    IIF 31 - 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.