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

Edge, Christopher

    Related profiles found in government register
  • Edge, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 1
    • icon of address Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 2
    • icon of address Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, Wales

      IIF 3 IIF 4
    • icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 5
    • icon of address Wales 1 Business Park, Newport Road, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Building 101, Wales 1 Business Park, Newport Road, Magor, Monmouthshire, NP26 3DG, United Kingdom

      IIF 9
    • icon of address Building 102, Wales One Business Park, Magor, United Kingdom, NP26 3DG, United Kingdom

      IIF 10
  • Edge, Christopher
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Home Farm Way, Parc Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 11
  • Edge, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edge, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Home Farm Way, Parc Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 19 IIF 20
  • Edge, Christopher
    British operations director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wales One Business Park, Magor, NP26 3DG, Wales

      IIF 21
  • Edge, Christopher
    British trustee born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Home Farm Way, Peullergaer, SA4 9HF, Wales

      IIF 22
  • Edge, Christopher
    English born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 23 IIF 24
  • Mr Christopher Edge
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 25
  • Edge, Christopher
    British born in July 1949

    Registered addresses and corresponding companies
    • icon of address 46 Howards Lane, Putney, London, SW15 6NJ

      IIF 26
  • Edge, Christopher
    British corporate adviser born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher
    British corporate advisor born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher Thomas
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 31
    • icon of address C/o Leafield Environmental Ltd, Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9UD, England

      IIF 32
    • icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 33 IIF 34
    • icon of address 117-119, High Street, Crawley, West Sussex, RH10 1DD

      IIF 35
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 36 IIF 37
    • icon of address Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 38
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 39
    • icon of address 117-119 High Street, Crawley, West Sussex, RH10 1DD

      IIF 40
  • Edge, Christopher Thomas
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 41
    • icon of address Windsor Road, Redditch, Worcestershire, B97 6EF

      IIF 42 IIF 43 IIF 44
  • Edge, Christopher Thomas
    British corporate adviser born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 45 IIF 46 IIF 47
    • icon of address St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 51
    • icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 52
  • Edge, Christopher Thomas
    British corporate advisor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 53
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 54
  • Edge, Christopher Thomas
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 55
    • icon of address Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 56
    • icon of address Atrium Court, 5th Floor, 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

      IIF 57
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 58
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 62
    • icon of address Fife House, 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 63
    • icon of address Fife House, 30a Fife Road, East Sheen, London, SW14 7EL, United Kingdom

      IIF 64
    • icon of address Fife House, 31a Fife Road, East Sheen, London, SW14 7EL

      IIF 65
    • icon of address Fife House, 31a Fife Road, London, SW14 7EL

      IIF 66
    • icon of address Olswang Llp, 90 High Holborn, London, WC1V 1LA

      IIF 67
    • icon of address Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, Uk

      IIF 68
    • icon of address Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, United Kingdom

      IIF 69
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 70
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, England

      IIF 71 IIF 72
  • Edge, Christopher Thomas
    British none born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 73
  • Edge, Christopher Thomas
    British partner born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 74
    • icon of address Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 75
  • Edge, Christopher Thomas
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fife House, 30a Fife Road, East Sheen, London, , SW14 7EL,

      IIF 76
    • icon of address Fife House, 30a Fife Road East Sheen, London, SW14 7EL

      IIF 77 IIF 78
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Caldicot Metal Decorating Limited, Caldicot Works, Caldicot, Gwent, NP26 5XG, United Kingdom

      IIF 79
    • icon of address Caldicot Metal Decorating Ltd, Caldicot Works, Caldicot, Monmouthshire, NP26 5XG, United Kingdom

      IIF 80
  • Mr Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 81
    • icon of address Fife House, 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 82
    • icon of address Fife House, 30a Fife Road East Sheen, London, SW14 7EL, United Kingdom

      IIF 83 IIF 84
    • icon of address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

      IIF 85
    • icon of address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 86
  • Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Environmental Ltd, Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD, England

      IIF 87
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    906,944 GBP2024-12-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 32 - Director → ME
  • 2
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Fife House, 30a Fife Road, East Sheen, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Building 102 Wales One Business Park, Magor, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove membersOE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 74 - Director → ME
  • 10
    NEWINCCO 1050 LIMITED - 2010-11-01
    icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEWINCCO 1049 LIMITED - 2010-10-18
    icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,768,358 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 102 Wales 1 Business Park Magor, Caldicot, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 1202 Whitehouse 9 Belvedere Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    96,796 GBP2018-03-31
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 8 - Director → ME
  • 19
    CALDICOT METAL DECORATING HOLDINGS LIMITED - 2018-09-13
    NEWINCCO 1051 LIMITED - 2010-11-01
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    NEWINCCO 1030 LIMITED - 2010-09-08
    CALDICOT METAL DECORATING LIMITED - 2018-05-22
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 23 - Director → ME
  • 21
    AFON TINPLATE COMPANY LIMITED - 2018-09-01
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address Building 101 Wales 1 Business Park, Newport Road, Magor, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address First Floor, Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 5 - Director → ME
Ceased 51
  • 1
    INHOCO 2038 LIMITED - 2000-09-26
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2015-02-02
    IIF 37 - Director → ME
  • 2
    NEWINCCO 1048 LIMITED - 2010-11-01
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2016-01-22
    IIF 39 - Director → ME
    icon of calendar 2010-10-29 ~ 2013-11-14
    IIF 38 - Director → ME
  • 3
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-06-29
    IIF 68 - Director → ME
    icon of calendar 2015-09-16 ~ 2016-01-22
    IIF 70 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-02-08
    IIF 64 - Director → ME
    icon of calendar 2012-03-21 ~ 2013-10-31
    IIF 69 - Director → ME
  • 4
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-01-22
    IIF 72 - Director → ME
  • 5
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-08-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DARTPINE LIMITED - 1989-09-15
    DERBY CITY TRANSPORT LIMITED - 1998-04-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1994-08-08
    IIF 29 - Director → ME
  • 7
    MANDACO 520 LIMITED - 2008-12-18
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    64,614 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 18 - Director → ME
  • 8
    MANDACO 510 LIMITED - 2008-12-18
    icon of address Priory House, Priory Street, Usk, Monmoutshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 16 - Director → ME
  • 9
    NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2013-07-16
    IIF 65 - Director → ME
  • 10
    BROOMCO (3337) LIMITED - 2003-12-19
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2009-02-27
    IIF 54 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-02-27
    IIF 50 - Director → ME
    icon of calendar 2006-02-15 ~ 2006-02-27
    IIF 58 - Director → ME
  • 11
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    icon of calendar 2012-03-04 ~ 2019-09-06
    IIF 73 - Director → ME
  • 12
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2009-05-01
    IIF 77 - LLP Designated Member → ME
  • 13
    MANDACO 532 LIMITED - 2008-12-18
    icon of address 11-13 Penhill Road, Cf11 9pq, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 15 - Director → ME
  • 14
    icon of address 65 Wern Terrace, Port Tennant, Swansea, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-01-18
    IIF 12 - Director → ME
  • 15
    MEADGATE FREEHOLDS LIMITED - 2008-03-06
    RIVER7 FREEHOLDS LIMITED - 2011-04-11
    icon of address Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2008-03-13
    IIF 19 - Director → ME
  • 16
    MEADGATE SHOWHOMES LIMITED - 2008-03-06
    RIVER7 SHOWHOMES LIMITED - 2011-04-11
    MANDACO 497 LIMITED - 2007-02-19
    icon of address Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-03-13
    IIF 11 - Director → ME
  • 17
    QUICKWITTED LIMITED - 1995-07-25
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-01 ~ 2000-03-10
    IIF 41 - Director → ME
  • 18
    icon of address 51 Charles Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1992-07-01 ~ 1994-02-09
    IIF 28 - Director → ME
  • 19
    DIPLEMA THIRTY TWO LIMITED - 1983-07-15
    ASSEMBLY & AUTOMATION (ELECTRONICS) LIMITED - 1995-05-02
    icon of address Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1995-04-12
    IIF 30 - Director → ME
  • 20
    icon of address L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 13 - Director → ME
  • 21
    INGLEBY (957) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2016-02-12
    IIF 42 - Director → ME
  • 22
    icon of address 13 High Trees, Risca, Newport, Gwent, Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    10,013 GBP2024-05-31
    Officer
    icon of calendar 2006-05-09 ~ 2009-03-16
    IIF 20 - Director → ME
  • 23
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1998-05-31
    IIF 46 - Director → ME
  • 24
    OVAL (1412) LIMITED - 1999-06-25
    icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2013-08-15
    IIF 75 - Director → ME
  • 25
    icon of address 10 Springbourne Close, Gowerton, Swansea, Wales
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2016-02-12 ~ 2018-10-27
    IIF 22 - Director → ME
  • 26
    NEWINCCO 1050 LIMITED - 2010-11-01
    icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2012-12-21
    IIF 62 - Director → ME
  • 27
    NEWINCCO 1049 LIMITED - 2010-10-18
    icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,768,358 GBP2024-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2011-01-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-10-09
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-01-21
    IIF 71 - Director → ME
  • 29
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 1998-09-10
    IIF 26 - Director → ME
  • 30
    DEFINEAREA LIMITED - 2000-07-20
    METTIS AEROSPACE LIMITED - 2002-03-12
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-07 ~ 2016-02-12
    IIF 44 - Director → ME
  • 31
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-07 ~ 2016-02-12
    IIF 43 - Director → ME
  • 32
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-02-12
    IIF 47 - Director → ME
  • 33
    BIDEAWHILE 411 LIMITED - 2004-02-19
    HTG HOLDINGS LIMITED - 2013-11-22
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-12-01
    IIF 45 - Director → ME
  • 34
    icon of address L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 14 - Director → ME
  • 35
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED - 2011-11-25
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-26 ~ 2013-07-17
    IIF 60 - Director → ME
  • 36
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-07-17
    IIF 56 - Director → ME
  • 37
    NEWINCCO 1052 LIMITED - 2010-11-01
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295,875 GBP2023-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-07-16
    IIF 63 - Director → ME
  • 38
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2013-07-17
    IIF 59 - Director → ME
  • 39
    NEWINCCO 1121 LIMITED - 2011-12-05
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2013-07-17
    IIF 61 - Director → ME
  • 40
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    icon of address Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2013-07-17
    IIF 67 - Director → ME
  • 41
    LICHFIELD HOLDINGS LIMITED - 1998-01-08
    PINCO 881 LIMITED - 1997-02-28
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2009-01-09
    IIF 49 - Director → ME
  • 42
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-02-10 ~ 2010-02-10
    IIF 48 - Director → ME
  • 43
    INHOCO 1075 LIMITED - 2000-01-27
    SEARCH CONSULTANCY GROUP LIMITED - 2005-06-14
    SEARCH HOLDINGS LIMITED - 2005-05-24
    SEARCH CONSULTANCY GROUP PLC - 2014-10-15
    INHOCO 1075 LIMITED - 2000-03-29
    FOREST RANGERS LIMITED - 2000-02-04
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2017-05-10
    IIF 40 - Director → ME
  • 44
    REJAMAX LIMITED - 1987-10-02
    icon of address Atrium Court 5th Floor, 50 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-05-10
    IIF 57 - Director → ME
  • 45
    icon of address 2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2017-05-10
    IIF 35 - Director → ME
  • 46
    SUNSAIL INTERNATIONAL LIMITED - 1995-01-04
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1998-09-10
    IIF 27 - Director → ME
  • 47
    CROSS COMMON RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-01-09
    icon of address L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-05-28
    IIF 21 - Director → ME
  • 48
    CALDICOT METAL DECORATING HOLDINGS LIMITED - 2018-09-13
    NEWINCCO 1051 LIMITED - 2010-11-01
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2012-12-19
    IIF 80 - Director → ME
  • 49
    NEWINCCO 1030 LIMITED - 2010-09-08
    CALDICOT METAL DECORATING LIMITED - 2018-05-22
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2012-12-19
    IIF 79 - Director → ME
  • 50
    OVAL (1404) LIMITED - 1999-08-23
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2013-08-15
    IIF 52 - Director → ME
  • 51
    MANDACO 533 LIMITED - 2008-12-18
    icon of address 9 Water's Edge 66h Beach Road, Newton, Porthcawl
    Active Corporate (3 parents)
    Equity (Company account)
    17,520 GBP2024-09-30
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.