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

Boast, Clive Richard

    Related profiles found in government register
  • Boast, Clive Richard
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Croft, Kidderminster, Worcestershire, DY11 6LX

      IIF 1
  • Boast, Clive Richard
    English accountant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Croft, Kidderminster, Worcestershire, DY11 6LX

      IIF 2
  • Boast, Clive Richard
    English ca born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Croft, Kidderminster, Worcestershire, DY11 6LX

      IIF 3
  • Boast, Clive Richard
    English chartered accountant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Boast, Clive Richard
    English chartered accountant

    Registered addresses and corresponding companies
  • Mr Clive Richard Boast
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, B7 4BB

      IIF 43
  • Boast, Clive Richard

    Registered addresses and corresponding companies
    • icon of address 22 The Croft, Kidderminster, DY11 6LX, England

      IIF 44 IIF 45
  • Bate, Richard
    British solicitor born in March 1966

    Registered addresses and corresponding companies
    • icon of address 19 Catherine Drive, Sutton Coldfield, Birmingham, B73 6AX, England

      IIF 46
    • icon of address 16 Lennox Grove, Sutton Coldfield, West Midlands, B73 5JA

      IIF 47
  • Bate, Richard
    British soolicitor born in March 1966

    Registered addresses and corresponding companies
    • icon of address 19 Catherine Drive, Sutton Coldfield, Birmingham, B73 6AX, England

      IIF 48
  • Bate, Richard
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU

      IIF 49
  • Bate, Richard
    British

    Registered addresses and corresponding companies
  • Bate, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    WRAGGE & CO LLP - 2014-05-01
    icon of address 4 More London Riverside, London
    Active Corporate (155 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 49 - LLP Member → ME
  • 2
    IXC UK LIMITED - 2018-02-20
    icon of address Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,487 GBP2020-03-31
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-12-08 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Danube Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,294 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address C/o Mas Wm Wolverhampton Science Park, Creative Industries Building Glaisher Drive, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 85
  • 1
    icon of address 377 Hoylake Road, Moreton, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2007-10-22
    IIF 70 - Secretary → ME
  • 2
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-03-31
    Officer
    icon of calendar 2004-12-17 ~ 2007-10-08
    IIF 60 - Secretary → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2010-04-28
    IIF 68 - Secretary → ME
  • 4
    ECHOPRIDE LIMITED - 1991-01-04
    icon of address C/o Dowding & Mills Plc, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ 2000-12-01
    IIF 7 - Director → ME
  • 5
    icon of address Unit 2 Shaw House, Wychbury Court, Merry Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2005-07-14
    IIF 66 - Secretary → ME
  • 6
    INGLEBY (1378) LIMITED - 2000-11-29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ 2007-06-27
    IIF 64 - Secretary → ME
  • 7
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-05-31
    Officer
    icon of calendar 2005-05-16 ~ 2018-06-28
    IIF 55 - Secretary → ME
  • 8
    icon of address 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2024-06-30
    Officer
    icon of calendar 2004-09-06 ~ 2013-06-27
    IIF 57 - Secretary → ME
  • 9
    icon of address C/o Dowding & Mills, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 32 - Director → ME
  • 10
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    237 GBP2024-12-31
    Officer
    icon of calendar 2001-11-09 ~ 2006-05-02
    IIF 52 - Secretary → ME
  • 11
    THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE - 2011-08-15
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    283,875 GBP2024-03-31
    Officer
    icon of calendar 2004-12-03 ~ 2012-03-15
    IIF 40 - Secretary → ME
  • 12
    INGLEBY (1271) LIMITED - 2000-01-20
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    icon of calendar 2000-01-21 ~ 2010-08-10
    IIF 73 - Secretary → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2010-04-23
    IIF 72 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2011-06-22
    IIF 63 - Secretary → ME
  • 15
    icon of address Cpm House, Essex Road, Hoddesdon, Hetfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ 2004-06-17
    IIF 54 - Secretary → ME
  • 16
    BANNER INDUSTRIAL TRANSMISSION AND ENGINEERING LIMITED - 2013-08-27
    icon of address C/o Dowding & Mills Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-12-01
    IIF 6 - Director → ME
  • 17
    CALIBRATION SYSTEMS LIMITED - 2013-08-27
    icon of address 193 Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 33 - Director → ME
  • 18
    ELECTRIC MOTOR SERVICES LIMITED - 2013-08-27
    ELECTRIC MOTOR SERVICES (CANTERBURY) LIMITED - 1985-08-12
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 14 - Director → ME
  • 19
    DOWDING & MILLS (ELECTRICAL SERVICES) LIMITED - 2013-08-27
    L.S. ELECTRICAL LIMITED - 1996-07-12
    ELECTRICAL POWER ENGINEERING LIMITED - 1989-05-25
    BEENMIRE LIMITED - 1983-05-25
    icon of address Camp Hill, Birmingham.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 27 - Director → ME
  • 20
    GLOBELITE LIMITED - 2013-08-27
    GLOBELITE INDUSTRIES LIMITED - 1997-05-12
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2000-12-01
    IIF 22 - Director → ME
  • 21
    INSTRUMENTS AND CONTROLS (J.L. RECORD) LIMITED - 2013-08-27
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 30 - Director → ME
  • 22
    LE MAR COMMUTATORS LIMITED - 2013-08-27
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 21 - Director → ME
  • 23
    LE MARQUAND MOTOR REWINDS LIMITED - 2013-08-27
    icon of address Camp Hill, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 38 - Director → ME
  • 24
    DOWDING & MILLS (NORTHERN) LIMITED - 2013-08-27
    icon of address 193 Camp Hill, Bordesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 29 - Director → ME
  • 25
    DOWDING & MILLS (NORTH EASTERN) LIMITED - 2013-08-27
    WILLIAMS WINDINGS LIMITED - 1983-06-29
    DOWDING & MILLS (WESTERN) LIMITED - 1977-12-31
    icon of address Camp Hill, Bordesley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 15 - Director → ME
  • 26
    DOWDING & MILLS (SCOTLAND) LIMITED - 2013-08-23
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-31 ~ 2000-12-01
    IIF 3 - Director → ME
  • 27
    THE SURFACE FLATNESS COMPANY LIMITED - 2013-08-27
    OVAL (827) LIMITED - 1993-05-24
    icon of address Dowding & Mills Plc, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-31 ~ 2000-12-01
    IIF 9 - Director → ME
  • 28
    DOWDING & MILLS (SOUTHERN) LIMITED - 2013-08-27
    icon of address Camp Hill, Bordesley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 34 - Director → ME
  • 29
    T.B. PROPERTIES (NORTHHAMPTON) LIMITED - 2013-08-27
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 26 - Director → ME
  • 30
    TEESSIDE ENGINEERING SERVICES LIMITED - 2013-08-27
    IDEC ENGINEERING SERVICES LIMITED - 1983-04-08
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 23 - Director → ME
  • 31
    VACUUM PUMP SERVICES LIMITED - 2013-08-27
    SCOTLEC SERVICE LIMITED - 1998-11-25
    icon of address C/o Dowding And Mills Plc, Camp Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2000-12-01
    IIF 19 - Director → ME
  • 32
    DOWDING & MILLS (WESTERN) LIMITED - 2013-08-27
    WILLIAMS WINDINGS LIMITED - 1977-12-31
    icon of address Camp Hill, Bordesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 12 - Director → ME
  • 33
    FALKIRK ELECTRICAL WINDERS & CONTRACTORS LIMITED - 2013-08-23
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 39 - Director → ME
  • 34
    D & S ELECTRONICS (CAMBERLEY) LIMITED - 2013-07-08
    DRAKE & SCULL ELECTRONICS LIMITED - 1989-12-08
    BENNETT BROWN ELECTRONICS (CAMBERLEY) LIMITED - 1985-09-12
    icon of address 193 Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 13 - Director → ME
  • 35
    C HORNE AND COMPANY LIMITED - 1994-04-06
    J.B.ELECTRIC,LIMITED - 1976-12-31
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 17 - Director → ME
  • 36
    LEICESITY LIMITED - 1979-12-31
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 18 - Director → ME
  • 37
    INGLEBY (1211) LIMITED - 1999-09-03
    icon of address Camp Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2000-12-01
    IIF 24 - Director → ME
  • 38
    DOWDING & MILLS(MIDLANDS)LIMITED - 2017-03-01
    icon of address C/o Sulzer (uk) Holdings Ltd, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 28 - Director → ME
  • 39
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2016-11-28
    DOWDING AND MILLS LIMITED - 2007-12-12
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2007-05-17
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-10 ~ 2000-12-01
    IIF 5 - Director → ME
  • 40
    ELECO GROUP LIMITED - 1995-06-14
    CATCHCHOICE LIMITED - 1993-01-14
    icon of address Unit 4 Lochlands Industrial Estate, Larbert, Stirlingshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-02 ~ 2000-12-01
    IIF 37 - Director → ME
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2005-03-17
    IIF 82 - Secretary → ME
  • 42
    PUMP AND PLANT ELECTRICAL SERVICES LIMITED - 1997-12-16
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 31 - Director → ME
  • 43
    icon of address C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2006-02-13
    IIF 88 - Secretary → ME
  • 44
    icon of address 4 Garforth Rise, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,031 GBP2024-08-31
    Officer
    icon of calendar 2003-08-22 ~ 2006-10-25
    IIF 89 - Secretary → ME
  • 45
    icon of address 111 South Road, Waterloo, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    67,580 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2004-08-09
    IIF 78 - Secretary → ME
  • 46
    icon of address 501a Prescot Road, Old Swan, Liverpool, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    46,272 GBP2023-12-31
    Officer
    icon of calendar 2002-12-06 ~ 2006-01-17
    IIF 85 - Secretary → ME
  • 47
    PINCO 1501 LIMITED - 2000-09-20
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2002-12-19
    IIF 50 - Secretary → ME
  • 48
    THE IMPERIAL COURT (BLOCK B) MANAGEMENT COMPANY LIMITED - 2000-11-01
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1992-09-25 ~ 1994-04-28
    IIF 47 - Director → ME
    icon of calendar 1992-09-25 ~ 1994-04-28
    IIF 95 - Secretary → ME
  • 49
    MICROWAVE SYSTEMS LIMITED - 1996-10-21
    icon of address Dowding & Mills Plc, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 20 - Director → ME
  • 50
    ELECTRIC MOTOR SERVICES (SALES) LIMITED - 1991-09-18
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 35 - Director → ME
  • 51
    IXC NEWCO LIMITED - 2018-02-20
    icon of address 4 Henley Way, Doddington Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,247 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-06-25
    IIF 4 - Director → ME
    icon of calendar 2018-05-31 ~ 2023-11-01
    IIF 45 - Secretary → ME
  • 52
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2012-04-05
    IIF 87 - Secretary → ME
  • 53
    FORAY 946 LIMITED - 1996-08-23
    icon of address 17 Abell Gardens, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,520 GBP2024-06-30
    Officer
    icon of calendar 1996-08-15 ~ 1997-11-28
    IIF 48 - Director → ME
    icon of calendar 1996-08-15 ~ 1997-11-28
    IIF 75 - Secretary → ME
  • 54
    icon of address 20-22 Wenlock Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2003-09-12
    IIF 74 - Secretary → ME
  • 55
    FORAY 1017 LIMITED - 1997-05-19
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2024-05-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-11-28
    IIF 46 - Director → ME
    icon of calendar 1997-05-06 ~ 1997-11-28
    IIF 77 - Secretary → ME
  • 56
    icon of address 2 De Port Gardens, Chineham, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2023-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2008-07-22
    IIF 91 - Secretary → ME
  • 57
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2002-12-06
    IIF 79 - Secretary → ME
  • 58
    MSL LOWTECH LIMITED - 1988-08-08
    LOWTECH (ELECTRONICS) LIMITED - 1984-08-21
    icon of address Dowding & Mills Lochlands Industrial Estate, Falkirk, Larbert, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-31 ~ 2000-12-01
    IIF 1 - Director → ME
  • 59
    D M R CALIBRATION AND REPAIR SERVICE LIMITED - 1994-02-23
    SOCKBERD LIMITED - 1979-12-31
    icon of address 193 Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 10 - Director → ME
  • 60
    GLASSON MARINE LIMITED - 1977-12-31
    icon of address Camp Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 36 - Director → ME
  • 61
    icon of address C/o Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2003-12-01
    IIF 83 - Secretary → ME
  • 62
    MOELS COURT MANAGEMENT LIMITED - 2004-01-23
    icon of address 6 Sandy Lane, West Kirby, Wirral, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2004-10-30 ~ 2008-02-04
    IIF 86 - Secretary → ME
  • 63
    icon of address Dowding & Mills Plc, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 25 - Director → ME
  • 64
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2012-10-03
    IIF 84 - Secretary → ME
  • 65
    icon of address Longden & Cook Real Estate Ltd, 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,027 GBP2024-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2012-10-02
    IIF 94 - Secretary → ME
  • 66
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2001-02-12 ~ 2002-02-08
    IIF 76 - Secretary → ME
  • 67
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2001-06-12 ~ 2010-11-22
    IIF 90 - Secretary → ME
  • 68
    M.S.L. CALIBRATION CENTRE LIMITED - 1988-08-08
    icon of address C/o Dowding & Mills Plc, Camp Hill Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 8 - Director → ME
  • 69
    icon of address Pennycuick Collins, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2005-12-31
    IIF 65 - Secretary → ME
  • 70
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2008-08-01
    IIF 92 - Secretary → ME
  • 71
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2001-06-12 ~ 2003-05-30
    IIF 81 - Secretary → ME
  • 72
    icon of address 2 St. Marys Court, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,704 GBP2025-01-31
    Officer
    icon of calendar 2003-01-28 ~ 2005-03-09
    IIF 80 - Secretary → ME
  • 73
    INGLEBY (1008) LIMITED - 1997-12-10
    icon of address 193 Camp Hill, Birmingham, W Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2000-12-01
    IIF 2 - Director → ME
  • 74
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2012-10-17
    IIF 93 - Secretary → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ 2007-03-08
    IIF 59 - Secretary → ME
  • 76
    SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITED - 2023-05-10
    DOWDING & MILLS (U.K.) LIMITED - 2017-03-01
    DOWDING & MILLS (NORTH EASTERN) LIMITED - 1983-06-29
    C.HORNE AND COMPANY,LIMITED - 1976-12-31
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-12-01
    IIF 11 - Director → ME
  • 77
    icon of address 6 Cloverfield, Lymm, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,567 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2007-04-16
    IIF 58 - Secretary → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-07-25
    IIF 67 - Secretary → ME
  • 79
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2002-08-09 ~ 2005-12-31
    IIF 62 - Secretary → ME
  • 80
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ 2006-02-15
    IIF 56 - Secretary → ME
  • 81
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2012-04-27
    IIF 69 - Secretary → ME
  • 82
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2008-06-02
    IIF 61 - Secretary → ME
  • 83
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1999-06-17 ~ 2000-12-08
    IIF 51 - Secretary → ME
  • 84
    icon of address 233 Wigan Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (10 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2006-08-31
    IIF 53 - Secretary → ME
  • 85
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2012-04-27
    IIF 71 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.