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

Pritchard, Andrew

    Related profiles found in government register
  • Pritchard, Andrew
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 1
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 2
  • Pritchard, Andrew
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 3
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 4
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 106
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 107
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 108
  • Pritchard, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 109
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 110
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 111
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 112
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 113
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 114
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 115
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 116
    • icon of address 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 117
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 118
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 119
  • Pritchard, Andrew
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Pritchard, Andrew
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 127
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 128
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 129
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 140
  • Uprichard, Andrew

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 202
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 203
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 216
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 217
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 218
  • Pritchard, Andrew Joseph
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 219
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 220
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 221
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 222
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 223
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 224 IIF 225
    • icon of address 4, The Arcade, Penzance, TR8 2EJ

      IIF 226
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 227
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 228
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 229
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 230
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 231
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 243
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 244
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 245
    • icon of address 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 246
    • icon of address 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 247
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 2
    ADP-ONE LTD - 2018-01-10
    icon of address 11 The Mount, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 110 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 206 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 118 - Director → ME
  • 9
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 117 - Director → ME
  • 10
    icon of address 77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 114 - Director → ME
  • 11
    icon of address Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 32 The Paddocks, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 242 - Has significant influence or controlOE
  • 13
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 116 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 204 - Director → ME
  • 17
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 115 - Director → ME
  • 18
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    icon of address 77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 218 - Director → ME
  • 19
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 202 - LLP Designated Member → ME
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    QUANTITEX LTD - 2018-11-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 217 - Director → ME
  • 23
    icon of address 97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STONE WALL CONSTRUCTION LIMITED - 2015-12-02
    icon of address Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,075 GBP2019-03-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THEWINNERSADVANTAGE LTD - 2017-05-02
    icon of address 4 The Arcade, Penzance
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Has significant influence or controlOE
  • 27
    icon of address 4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 207 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,298 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    TECH INVEST SERIES 3 LTD - 2025-09-25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 13e 92 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,266 GBP2024-12-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    KERNOW LOANS LTD - 2018-01-23
    icon of address 64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 227 - Has significant influence or controlOE
  • 36
    icon of address 15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 3 - Director → ME
  • 37
    icon of address 51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 205 - Director → ME
  • 38
    icon of address 17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
Ceased 180
  • 1
    IMCO (191) LIMITED - 1991-07-26
    icon of address 416 Fulwood Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,765 GBP2025-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-07-09
    IIF 101 - Secretary → ME
  • 2
    IMCO (2596) LIMITED - 1998-03-04
    icon of address Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1998-02-23
    IIF 80 - Nominee Secretary → ME
  • 3
    IMCO (2097) LIMITED - 1997-08-01
    SHEFFIELD CITY HALL LIMITED - 2012-06-22
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1997-08-29
    IIF 84 - Nominee Secretary → ME
  • 4
    IMCO (32000) LIMITED - 2000-03-29
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-03-29
    IIF 6 - Nominee Secretary → ME
  • 5
    IMCO (2999) LIMITED - 2000-02-11
    icon of address Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,003 GBP2024-09-30
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-27
    IIF 96 - Secretary → ME
  • 6
    IMCO (1496) LIMITED - 1996-07-01
    icon of address B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-19
    IIF 74 - Nominee Secretary → ME
  • 7
    AIRPORT ADVERTISING (EUROPE) LIMITED - 1997-04-14
    IMCO (992) LIMITED - 1992-04-07
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-07-17
    IIF 11 - Nominee Secretary → ME
  • 8
    IMCO (1392) LIMITED - 1992-06-05
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-07-17
    IIF 93 - Nominee Secretary → ME
  • 9
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED - 1992-06-17
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    icon of calendar 1992-05-22 ~ 1992-06-08
    IIF 97 - Nominee Secretary → ME
  • 10
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-08-04
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IMCO (1499) LIMITED - 1999-12-14
    icon of address Callywhite Lane, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-12-13
    IIF 20 - Nominee Secretary → ME
  • 12
    IMCO (0393) LIMITED - 1993-06-03
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-12 ~ 1993-04-29
    IIF 63 - Nominee Secretary → ME
  • 13
    IMCO (2492) LIMITED - 1992-10-28
    icon of address 371 Coleford Road, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-20
    IIF 32 - Nominee Secretary → ME
  • 14
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-26
    IIF 5 - Secretary → ME
  • 15
    PEART LIMITED - 1994-09-01
    IMCO (0793) LIMITED - 1993-07-08
    AVK MANUFACTURING LIMITED - 2012-05-24
    icon of address Avk Syddal, Dunkirk Lane, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    icon of calendar 1993-03-10 ~ 1993-06-23
    IIF 88 - Nominee Secretary → ME
  • 16
    IMCO (0194) LIMITED - 1994-08-16
    icon of address Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    icon of calendar 1994-04-27 ~ 1994-07-27
    IIF 100 - Nominee Secretary → ME
  • 17
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED - 2000-01-17
    icon of address Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-06
    IIF 8 - Secretary → ME
  • 18
    IMCO (302001) LIMITED - 2001-10-23
    BARNES AND WALTERS LIMITED - 2003-10-06
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-19
    IIF 60 - Secretary → ME
  • 19
    icon of address Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,116 GBP2024-08-31
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-12
    IIF 72 - Nominee Secretary → ME
  • 20
    OWEN SPRINGS LIMITED - 2012-12-12
    IMCO (0397) LIMITED - 1997-05-28
    CQR SECURITY LIMITED - 2018-10-19
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1997-05-14
    IIF 56 - Nominee Secretary → ME
  • 21
    IMCO (0995) LIMITED - 1995-05-09
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    icon of calendar 1995-03-13 ~ 1995-04-27
    IIF 12 - Nominee Secretary → ME
  • 22
    IMCO (1197) LIMITED - 1997-11-06
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 1997-10-15
    IIF 94 - Nominee Secretary → ME
  • 23
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-12-11
    IIF 73 - Nominee Secretary → ME
  • 24
    icon of address Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2006-10-01 ~ 2014-01-30
    IIF 135 - Director → ME
    icon of calendar 2007-03-04 ~ 2014-01-30
    IIF 103 - Secretary → ME
  • 25
    IMCO (2897) LIMITED - 1997-11-03
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-10-24
    IIF 7 - Nominee Secretary → ME
  • 26
    MOBILE RESPONSE LIMITED - 2013-04-30
    IMCO (92000) LIMITED - 2000-04-18
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-18
    IIF 62 - Nominee Secretary → ME
  • 27
    IMCO (142000) LIMITED - 2000-09-12
    icon of address Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-26
    IIF 64 - Secretary → ME
  • 28
    ECS SHEFFIELD LIMITED - 2006-05-31
    IMCO (482001) LIMITED - 2002-03-08
    icon of address Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 39 - Secretary → ME
  • 29
    icon of address 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-21
    IIF 139 - Director → ME
  • 30
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-07-10
    IIF 83 - Nominee Secretary → ME
  • 31
    IMCO (2397) LIMITED - 1997-08-18
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 45 - Nominee Secretary → ME
  • 32
    IMCO (3895) LIMITED - 1996-03-06
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-30
    IIF 95 - Nominee Secretary → ME
  • 33
    IMCO (422000) LIMITED - 2000-11-23
    icon of address Friary Works, 119a Friar Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,286,558 GBP2024-07-31
    Officer
    icon of calendar 2000-09-25 ~ 2000-11-22
    IIF 15 - Secretary → ME
  • 34
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    icon of address 1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    icon of calendar 1995-05-19 ~ 1998-07-23
    IIF 138 - Director → ME
  • 35
    icon of address 49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2002-05-20
    IIF 134 - Director → ME
  • 36
    IMCO (62002) LIMITED - 2002-12-19
    icon of address The Dome, Bawtry Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2003-06-26
    IIF 161 - Secretary → ME
  • 37
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    IMCO (482000) LIMITED - 2001-01-31
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    icon of calendar 2000-09-20 ~ 2001-01-23
    IIF 181 - Secretary → ME
  • 38
    TELDOTCOM LIMITED - 2000-11-07
    IMCO (212000) LIMITED - 2000-08-22
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2025-03-31
    Officer
    icon of calendar 2000-05-30 ~ 2000-09-07
    IIF 198 - Secretary → ME
  • 39
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-09-29
    IIF 199 - Nominee Secretary → ME
  • 40
    IMCO (3293) LIMITED - 1994-02-07
    icon of address 7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-02-09
    IIF 190 - Nominee Secretary → ME
  • 41
    IMCO (322001) LIMITED - 2004-02-02
    icon of address 4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 69 - Secretary → ME
  • 42
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED - 1996-06-19
    icon of address Wood Lane, Erdington, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,552,961 GBP2024-06-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-06-17
    IIF 153 - Nominee Secretary → ME
  • 43
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-04-23
    IIF 107 - Director → ME
  • 44
    IMCO (3997) LIMITED - 1998-01-09
    icon of address 5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,878 GBP2024-12-31
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-28
    IIF 142 - Nominee Secretary → ME
  • 45
    IMCO (1497) LIMITED - 1997-08-04
    FARFIELD SENSORS LIMITED - 2004-05-17
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-26
    IIF 53 - Nominee Secretary → ME
  • 46
    IMCO (52000) LIMITED - 2000-02-22
    icon of address 4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-21
    IIF 91 - Nominee Secretary → ME
  • 47
    IMCO (332001) LIMITED - 2006-04-07
    F D H GROUP LIMITED - 2011-02-16
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 55 - Secretary → ME
  • 48
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED - 2001-01-22
    icon of address 6 Parkway Rise, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-01-15
    IIF 34 - Secretary → ME
  • 49
    HS (550) LIMITED - 2007-01-05
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419,609 GBP2022-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2021-02-08
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-08
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2021-02-08
    IIF 113 - Director → ME
  • 51
    IMCO (242001) LIMITED - 2001-10-01
    icon of address Loxley Manor Loxley Road, Loxley, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-05-31 ~ 2001-09-20
    IIF 167 - Secretary → ME
  • 52
    IMCO (2892) LIMITED - 1993-01-25
    icon of address Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    619,398 GBP2024-12-31
    Officer
    icon of calendar 1992-07-15 ~ 1993-01-07
    IIF 179 - Nominee Secretary → ME
  • 53
    IMCO (362001) LIMITED - 2011-03-01
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 36 - Secretary → ME
  • 54
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 1996-02-28
    IIF 196 - Nominee Secretary → ME
  • 55
    IMCO (292000) LIMITED - 2000-08-22
    FOTOLEC TECHNOLOGIES LIMITED - 2000-10-13
    icon of address Unit 5 Baird Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2001-05-31
    IIF 192 - Secretary → ME
  • 56
    icon of address Bank House, 22 Henry Street, Glossop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 132 - Director → ME
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 104 - Secretary → ME
  • 57
    IMCO (2293) LIMITED - 1993-12-07
    icon of address 75 Crescent Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2024-12-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-11-26
    IIF 197 - Nominee Secretary → ME
  • 58
    IMCO (42001) LIMITED - 2001-02-28
    icon of address Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-07
    IIF 65 - Secretary → ME
  • 59
    IMCO (0198) LIMITED - 1998-10-26
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    icon of address Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-10-13
    IIF 195 - Nominee Secretary → ME
  • 60
    IMCO (0396) LIMITED - 1996-05-21
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    icon of address Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    icon of calendar 1996-01-29 ~ 1996-05-08
    IIF 172 - Nominee Secretary → ME
  • 61
    icon of address Washington House, 40-41 Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-01-08
    IIF 21 - Nominee Secretary → ME
  • 62
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    IMCO (3092) LIMITED - 1993-01-21
    icon of address Unit 7 Valley Works, Grange Lane, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    309,163 GBP2025-03-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-05
    IIF 174 - Nominee Secretary → ME
  • 63
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    icon of address No 5 The Square, Buxton, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-06-10 ~ 1994-07-26
    IIF 86 - Nominee Director → ME
  • 64
    IMCO (2599) LIMITED - 2000-02-15
    IRWIN MITCHELL NOMINEES LIMITED - 2008-01-28
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 193 - Nominee Secretary → ME
  • 65
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED - 2008-01-28
    IMCO (2699) LIMITED - 2000-02-15
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 184 - Nominee Secretary → ME
  • 66
    icon of address 889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1996-12-02
    IIF 160 - Nominee Secretary → ME
  • 67
    IMCO (472001) LIMITED - 2002-03-22
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    icon of address 111 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-15
    IIF 67 - Secretary → ME
  • 68
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-28
    IIF 173 - Nominee Secretary → ME
  • 69
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-07-03
    IIF 194 - Secretary → ME
  • 70
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-05-29 ~ 2002-07-03
    IIF 177 - Secretary → ME
  • 71
    IMCO (352000) LIMITED - 2000-09-21
    THE JDA GROUP LIMITED - 2011-07-26
    icon of address Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-09-21
    IIF 51 - Nominee Secretary → ME
  • 72
    KT548 LIMITED - 1991-06-24
    IRWIN MITCHELL LIMITED - 2009-03-10
    KERSHAW TUDOR LIMITED - 1995-02-28
    icon of address C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1995-05-19 ~ 2005-05-23
    IIF 78 - Secretary → ME
  • 73
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED - 2000-02-25
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-04-18
    IIF 90 - Nominee Secretary → ME
  • 74
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED - 1992-10-22
    ABBOT JOINERY LIMITED - 1997-04-15
    icon of address 13 Devon Square, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-08
    IIF 81 - Nominee Secretary → ME
  • 75
    IMCO (2099) LIMITED - 2000-02-16
    icon of address Borron Street, Portwood, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-03
    IIF 162 - Nominee Secretary → ME
  • 76
    IMCO (2292) LIMITED - 1992-07-17
    icon of address 500 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1992-07-23
    IIF 148 - Nominee Secretary → ME
  • 77
    IMCO (0298) LIMITED - 1998-10-05
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1999-01-19
    IIF 44 - Nominee Secretary → ME
  • 78
    IMCO (102001) LIMITED - 2002-02-27
    icon of address Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2002-03-22
    IIF 159 - Secretary → ME
  • 79
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-10-04
    IIF 29 - Nominee Secretary → ME
  • 80
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -72,033 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-05-01
    IIF 224 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    IMCO (792) LIMITED - 1992-03-17
    icon of address Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-03-09
    IIF 201 - Secretary → ME
  • 82
    IMCO (2996) LIMITED - 1997-02-24
    icon of address 5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2025-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1997-02-06
    IIF 143 - Nominee Secretary → ME
  • 83
    icon of address 15 Chester Lane, St. Helens, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-13
    IIF 149 - Nominee Secretary → ME
  • 84
    LOADHOG LIMITED - 2011-04-14
    IMCO (462001) LIMITED - 2002-04-09
    LOADHOG LOGISTICS LIMITED - 2002-11-28
    icon of address The Hog Works, Hawke Street, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-04-22
    IIF 158 - Secretary → ME
  • 85
    IMCO (192002) LIMITED - 2011-10-14
    icon of address 10 Wyndham Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 48 - Secretary → ME
  • 86
    IMCO (492001) LIMITED - 2002-05-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 180 - Secretary → ME
  • 87
    IMCO (1792) LIMITED - 1992-06-17
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-08
    IIF 85 - Nominee Secretary → ME
  • 88
    IMCO (2295) LIMITED - 1995-10-18
    icon of address 5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-20
    IIF 176 - Nominee Secretary → ME
  • 89
    IMCO (2895) LIMITED - 1995-12-05
    icon of address Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    471,775 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-07-06 ~ 1995-11-16
    IIF 147 - Nominee Secretary → ME
  • 90
    IMCO (1693) LIMITED - 1993-12-08
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1993-09-28
    IIF 89 - Nominee Secretary → ME
  • 91
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED - 2018-01-03
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,779 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2018-01-01
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-01-01
    IIF 221 - Ownership of shares – 75% or more OE
  • 92
    IMCO (1092) LIMITED - 1992-06-26
    icon of address The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-06-18
    IIF 200 - Nominee Secretary → ME
  • 93
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 168 - Nominee Secretary → ME
  • 94
    IMCO (102000) LIMITED - 2000-07-21
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-06-23
    IIF 183 - Nominee Secretary → ME
  • 95
    IMCO (52002) LIMITED - 2003-03-11
    icon of address C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2003-02-20
    IIF 185 - Secretary → ME
  • 96
    IMCO (432001) LIMITED - 2002-02-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-01-31
    IIF 163 - Secretary → ME
  • 97
    IMCO (182002) LIMITED - 2003-01-09
    icon of address Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 14 - Secretary → ME
  • 98
    IMCO (4496) LIMITED - 1997-02-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    737,590 GBP2024-12-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-14
    IIF 166 - Nominee Secretary → ME
  • 99
    IMCO (492) LIMITED - 1992-10-19
    icon of address 2 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    icon of calendar 1992-02-07 ~ 1992-09-15
    IIF 150 - Nominee Secretary → ME
  • 100
    IMCO (4396) LIMITED - 1997-02-19
    icon of address City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-11
    IIF 33 - Nominee Secretary → ME
  • 101
    IMCO (122001) LIMITED - 2001-06-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-05-18
    IIF 61 - Secretary → ME
  • 102
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-08-28
    IIF 203 - LLP Designated Member → ME
  • 103
    IMCO (3098) LIMITED - 1999-06-11
    icon of address 31 Junction Road, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-10
    IIF 191 - Nominee Secretary → ME
  • 104
    IMCO (5096) LIMITED - 1997-04-10
    icon of address Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-30 ~ 1997-03-27
    IIF 75 - Secretary → ME
  • 105
    IMCO (1597) LIMITED - 1997-07-04
    icon of address Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 154 - Secretary → ME
  • 106
    IMCO (991) LIMITED - 1991-12-16
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1991-12-06
    IIF 68 - Nominee Secretary → ME
  • 107
    IMCO (4093) LIMITED - 1994-09-01
    icon of address C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-08-25
    IIF 145 - Nominee Secretary → ME
  • 108
    IMCO (1397) LIMITED - 1998-01-15
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 171 - Nominee Secretary → ME
  • 109
    IMCO (1998) LIMITED - 1998-12-10
    icon of address Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    411,133 GBP2024-10-31
    Officer
    icon of calendar 1998-06-04 ~ 2000-07-06
    IIF 146 - Nominee Secretary → ME
  • 110
    icon of address The Barn Ryecroft Lane, Scholes, Holmfirth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-10-21
    IIF 151 - Nominee Secretary → ME
  • 111
    icon of address C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-01-08
    IIF 164 - Secretary → ME
    icon of calendar 1998-12-09 ~ 2001-08-30
    IIF 165 - Secretary → ME
  • 112
    IMCO (2297) LIMITED - 1997-08-18
    icon of address One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,307,062 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 175 - Nominee Secretary → ME
  • 113
    IMCO (0593) LIMITED - 1993-06-09
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,986 GBP2024-12-31
    Officer
    icon of calendar 1993-03-10 ~ 1993-05-25
    IIF 141 - Nominee Secretary → ME
  • 114
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-17
    IIF 66 - Secretary → ME
  • 115
    IMCO (382000) LIMITED - 2001-02-13
    icon of address Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2001-02-09
    IIF 169 - Nominee Secretary → ME
  • 116
    IMCO (0993) LIMITED - 1993-07-26
    icon of address 3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-07-13
    IIF 178 - Nominee Secretary → ME
  • 117
    IMCO (3793) LIMITED - 1996-06-11
    icon of address Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    icon of calendar 1993-12-06 ~ 1994-04-06
    IIF 24 - Nominee Secretary → ME
  • 118
    IMCO (112001) LIMITED - 2001-06-28
    icon of address 6 Lion House, York Place, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,352 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-26
    IIF 156 - Secretary → ME
  • 119
    IMCO (442000) LIMITED - 2001-03-13
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-01
    IIF 157 - Secretary → ME
  • 120
    icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-10-25
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    IMCO (4996) LIMITED - 1997-04-17
    icon of address Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2024-05-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-04-04
    IIF 182 - Nominee Secretary → ME
  • 122
    IMCO (2095) LIMITED - 1995-07-14
    icon of address Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    icon of calendar 1995-04-07 ~ 1995-08-08
    IIF 189 - Nominee Secretary → ME
  • 123
    IMCO (12002) LIMITED - 2004-03-24
    icon of address The Airfield, Seaton Ross, York, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-15
    IIF 188 - Secretary → ME
  • 124
    IMCO (0196) LIMITED - 1996-02-14
    icon of address Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 79 - Nominee Secretary → ME
  • 125
    IMCO (0899) LIMITED - 1999-08-04
    icon of address Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,778,714 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-08-13
    IIF 152 - Nominee Secretary → ME
  • 126
    DYSON FIBRES LIMITED - 1999-07-06
    IMCO (2698) LIMITED - 1999-04-20
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1999-04-22
    IIF 187 - Nominee Secretary → ME
  • 127
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-21
    IIF 155 - Secretary → ME
  • 128
    IMCO (591) LIMITED - 1991-11-08
    icon of address Inkerman Works, Douglas Road, Sheffield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,114 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1991-08-02 ~ 1991-09-20
    IIF 186 - Nominee Secretary → ME
  • 129
    IMCO (22002) LIMITED - 2002-04-15
    THE SANDPIT NURSERY LIMITED - 2003-02-05
    icon of address 42 Pitt Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-09-27
    IIF 58 - Secretary → ME
  • 130
    IMCO (1093) LIMITED - 1993-11-19
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-09-28
    IIF 77 - Nominee Secretary → ME
  • 131
    IMCO (492000) LIMITED - 2001-01-29
    icon of address Leader House, Surrey Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 144 - Secretary → ME
  • 132
    icon of address Springwood House, 192 Penrith Road, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-26
    IIF 170 - Nominee Secretary → ME
  • 133
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-31 ~ 1995-03-08
    IIF 22 - Nominee Secretary → ME
  • 134
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-23
    IIF 129 - Director → ME
  • 135
    IMCO (2098) LIMITED - 1998-12-23
    icon of address Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    icon of calendar 1998-06-04 ~ 1998-12-23
    IIF 23 - Nominee Secretary → ME
  • 136
    THE BRITISH SPAS FEDERATION - 2004-03-08
    icon of address 52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2002-05-15
    IIF 131 - Director → ME
  • 137
    IMCO (2296) LIMITED - 1996-09-16
    icon of address 6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-09-03
    IIF 49 - Nominee Secretary → ME
  • 138
    MARLEY COOLING TOWER (DAVENPORT) LIMITED - 1996-05-07
    MARLEY DAVENPORT LIMITED - 2003-09-04
    BALCKE MARLEY UK LIMITED - 2004-06-07
    IMCO (2395) LIMITED - 1995-07-26
    icon of address 5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-19
    IIF 57 - Nominee Secretary → ME
  • 139
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED - 1992-06-17
    icon of address Leigh Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-10
    IIF 26 - Nominee Secretary → ME
  • 140
    IMCO (2093) LIMITED - 1993-11-08
    NOVOS SERVICES LIMITED - 1998-08-18
    icon of address 3 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,146,483 GBP2024-07-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-10-29
    IIF 47 - Nominee Secretary → ME
  • 141
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-04-17
    IIF 92 - Secretary → ME
  • 142
    IMCO (1398) LIMITED - 1999-04-01
    icon of address The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ 1999-03-29
    IIF 40 - Nominee Secretary → ME
  • 143
    IMCO (0296) LIMITED - 1996-04-17
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    icon of address Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 71 - Nominee Secretary → ME
  • 144
    IMCO (162001) LIMITED - 2001-12-04
    SEALMAN LIMITED - 2016-09-14
    icon of address 15 Dobcroft Close, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-09-12
    IIF 46 - Secretary → ME
  • 145
    IMCO (4195) LIMITED - 1996-03-08
    BOND HOUSE SYSTEMS LIMITED - 2025-06-23
    icon of address 5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 59 - Nominee Secretary → ME
  • 146
    IMCO (1796) LIMITED - 1996-08-02
    icon of address Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,819,712 GBP2025-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-24
    IIF 98 - Nominee Secretary → ME
  • 147
    IMCO (3795) LIMITED - 1996-01-02
    icon of address 7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-02
    IIF 10 - Nominee Secretary → ME
  • 148
    IMCO (3995) LIMITED - 1996-03-08
    NORTHERN MEMORY LIMITED - 1998-03-17
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    IMCO (3995) LIMITED - 1996-01-29
    icon of address Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 42 - Nominee Secretary → ME
  • 149
    OCEAN DESIGN (EUROPE) LIMITED - 1999-05-18
    TELEDYNE ODI LIMITED - 2010-04-30
    IMCO (2998) LIMITED - 1999-05-12
    OCEAN DESIGN EUROPE LIMITED - 2009-09-20
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-03
    IIF 19 - Nominee Secretary → ME
  • 150
    IMCO (332000) LIMITED - 2000-08-30
    icon of address Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    941,334 GBP2024-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-11-07
    IIF 13 - Nominee Secretary → ME
  • 151
    THE BICYCLE HELMET INITIATIVE TRUST - 2014-08-13
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    icon of address 3214, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 136 - Director → ME
  • 152
    CLEARFORD LIMITED - 2004-09-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-07-06
    IIF 130 - Director → ME
  • 153
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-08
    IIF 133 - Director → ME
    icon of calendar 1996-02-06 ~ 1996-04-01
    IIF 105 - Secretary → ME
  • 154
    icon of address Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2011-01-14 ~ 2011-12-01
    IIF 108 - Director → ME
    icon of calendar 2013-02-27 ~ 2013-12-02
    IIF 2 - Director → ME
  • 155
    icon of address Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-12-02
    IIF 106 - Director → ME
  • 156
    IMCO (152000) LIMITED - 2002-10-22
    icon of address 889 Greenford Road, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-17
    IIF 30 - Secretary → ME
  • 157
    IMCO (3497) LIMITED - 1997-12-02
    KARRITE LIMITED - 2000-08-03
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-14
    IIF 16 - Nominee Secretary → ME
  • 158
    IMCO (3197) LIMITED - 1997-12-04
    icon of address 85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-21
    IIF 43 - Nominee Secretary → ME
  • 159
    icon of address C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2002-10-27
    IIF 137 - Director → ME
  • 160
    IMCO (0493) LIMITED - 1993-04-23
    icon of address C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 1993-02-12 ~ 1993-06-17
    IIF 35 - Nominee Secretary → ME
  • 161
    IMCO (252001) LIMITED - 2001-09-06
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    icon of address International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-05
    IIF 27 - Secretary → ME
  • 162
    IMCO (4497) LIMITED - 1998-05-08
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-28
    IIF 82 - Nominee Secretary → ME
  • 163
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 54 - Secretary → ME
  • 164
    IMCO (4797) LIMITED - 1998-02-10
    icon of address C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-17
    IIF 37 - Nominee Secretary → ME
  • 165
    UPPERTOWN GARDEN CENTRE LIMITED - 1999-12-29
    IMCO (1099) LIMITED - 1999-10-15
    icon of address Thorney Knowe Farm, Penton, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    2,312,053 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-12-20
    IIF 31 - Nominee Secretary → ME
  • 166
    IMCO (4397) LIMITED - 1998-04-28
    icon of address Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,234 GBP2024-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-14
    IIF 99 - Nominee Secretary → ME
  • 167
    META TECHNOLOGIES LIMITED - 2006-10-20
    IMCO (412000) LIMITED - 2000-10-16
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-12-19
    IIF 17 - Secretary → ME
  • 168
    IMCO (4297) LIMITED - 1998-01-23
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-25
    IIF 28 - Nominee Secretary → ME
  • 169
    WABTEC RAIL LIMITED - 2021-11-30
    IMCO (0394) LIMITED - 1994-11-09
    RFS (E) LIMITED - 2000-03-01
    icon of address Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1994-08-11
    IIF 87 - Nominee Secretary → ME
  • 170
    KT597 LIMITED - 2006-04-11
    icon of address Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -3,095 GBP2024-03-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-07-07
    IIF 102 - Secretary → ME
  • 171
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (60 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-30
    IIF 128 - LLP Member → ME
  • 172
    IMCO (0195) LIMITED - 1995-03-17
    icon of address 64 Barber Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -1,766 GBP2025-04-30
    Officer
    icon of calendar 1995-02-22 ~ 1995-03-07
    IIF 70 - Nominee Secretary → ME
  • 173
    IMCO (3297) LIMITED - 1998-06-29
    icon of address 1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1998-06-16
    IIF 76 - Nominee Secretary → ME
  • 174
    IMCO (2495) LIMITED - 1996-05-08
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,122,237 GBP2024-09-30
    Officer
    icon of calendar 1995-07-06 ~ 1996-07-02
    IIF 50 - Nominee Secretary → ME
  • 175
    IMCO (1898) LIMITED - 1998-10-29
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-10-30
    IIF 18 - Nominee Secretary → ME
  • 176
    IMCO (1595) LIMITED - 1996-03-13
    LAMINATES LIMITED - 2013-03-01
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-07 ~ 1995-06-21
    IIF 9 - Nominee Secretary → ME
  • 177
    IMCO (1096) LIMITED - 1996-04-19
    icon of address 4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-29
    IIF 38 - Nominee Secretary → ME
  • 178
    THE SHEFFIELD EVENTS COMPANY LIMITED - 2010-04-26
    IMCO (52001) LIMITED - 2001-04-23
    icon of address Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-16
    IIF 41 - Secretary → ME
  • 179
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1994-01-28
    IIF 52 - Nominee Secretary → ME
  • 180
    icon of address The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-07-03
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.