logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Pratt

    Related profiles found in government register
  • Mr Martin Pratt
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 1
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, SO24 9TD, England

      IIF 2
    • icon of address Southdown Old Farm House, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 3
    • icon of address Southdown Old Farmhouse, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 4
    • icon of address Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 5
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 6
    • icon of address Lime Tree, House, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, England

      IIF 7
    • icon of address Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 8
  • Mr Martin Pratt
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, England

      IIF 9 IIF 10
  • Pratt, Martin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 11 IIF 12 IIF 13
    • icon of address Southdown Old Farmhouse, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 16
    • icon of address C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom

      IIF 17
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 18
    • icon of address Henderson House, Langley Place Higgins Lane, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JS, England

      IIF 19
    • icon of address Lime Tree, House, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, England

      IIF 20
    • icon of address Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 21 IIF 22
  • Pratt, Martin
    British civil engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pratt, Martin
    British civil servant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP

      IIF 45
  • Pratt, Martin
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP

      IIF 46
  • Pratt, Martin
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 47
    • icon of address Southdown Old Farm House, South Town Road, Medstead, Alton, Hampshire, GU34 5PP, United Kingdom

      IIF 48
    • icon of address 15, Victoria Road, Barnsley, S70 2BB

      IIF 49
    • icon of address Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA

      IIF 50
    • icon of address Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 51
    • icon of address Cedar House, Newton Solney, Burton-on-trent, Staffs

      IIF 52
    • icon of address Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 53
    • icon of address C/o Buchan Concrete Solutions Limited, Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 54 IIF 55 IIF 56
  • Pratt, Martin
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henderson House, Langley Place, Burscough, Lancashire, L40 8JS

      IIF 57
  • Pratt, Martin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, SO24 9TD, England

      IIF 58
    • icon of address Cedar House 41, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 05J, England

      IIF 59
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, England

      IIF 60 IIF 61
  • Pratt, Martin
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House 41, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 05J, England

      IIF 62
    • icon of address Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 63
  • Pratt, Martin
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 64
  • Pratt, Martin

    Registered addresses and corresponding companies
    • icon of address Southdown Old Farm House, South Town Road, Medstead, Hampshire, GU34 5PP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    STRATEGIC MANAGEMENT CONSULTING LIMITED - 2015-10-15
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,144 GBP2024-02-28
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 22 - Director → ME
  • 2
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-10-15
    BUCHAN MANUFACTURING LIMITED - 2015-09-03
    icon of address C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 54 - Director → ME
  • 3
    MSL RBL LIMITED - 2007-04-19
    icon of address 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 4
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-09-02
    icon of address C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 56 - Director → ME
  • 6
    MARGILL PROPERTIES LIMITED - 2019-01-17
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,812 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,461,336 GBP2024-10-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,650,444 GBP2024-02-29
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address C/o Sevenoaks Business Centre, Lime Tree House, 15 Lime Tree Walk, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,442 GBP2024-03-30
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Top Floor Buckley House, 31a The Hundred, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,846 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    icon of address Top Floor Buckley House, 31a The Hundred, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,870 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,528 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 64 - Director → ME
  • 20
    icon of address Southdown Old Farm House South Town Road, Medstead, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513,766 GBP2023-11-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    icon of address Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    icon of calendar 2013-11-26 ~ 2019-01-24
    IIF 50 - Director → ME
  • 2
    RACERFLAME LIMITED - 1997-07-15
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2012-11-21
    IIF 25 - Director → ME
  • 3
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-28 ~ 2012-11-21
    IIF 26 - Director → ME
  • 4
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2012-11-21
    IIF 23 - Director → ME
  • 5
    BACHY LIMITED - 1997-07-07
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2012-11-21
    IIF 45 - Director → ME
  • 6
    BACHY OVERSEAS LIMITED - 1998-03-18
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,571 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2012-11-21
    IIF 35 - Director → ME
  • 7
    MSL RBL LIMITED - 2007-04-19
    icon of address 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2015-04-24
    IIF 63 - Director → ME
  • 8
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,196 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ 2022-07-19
    IIF 47 - Director → ME
  • 9
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    82,548 GBP2024-04-29
    Officer
    icon of calendar 2013-11-26 ~ 2020-07-07
    IIF 53 - Director → ME
  • 11
    icon of address Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,650,444 GBP2024-02-29
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    IIF 62 - Director → ME
  • 12
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-21
    IIF 39 - Director → ME
  • 13
    icon of address Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2012-11-21
    IIF 24 - Director → ME
  • 14
    BACHY (U.K.) LIMITED - 2015-03-10
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-21
    IIF 44 - Director → ME
  • 15
    PANELHAPPY LIMITED - 1992-12-02
    VIBRO PROJECTS LIMITED - 2011-08-09
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    VIBRO MENARD LIMITED - 2024-02-09
    icon of address Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 27 - Director → ME
  • 16
    NUKEM NUCLEAR LIMITED - 2001-09-27
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    RWE NUKEM LIMITED - 2006-08-08
    WASTECHEM LIMITED - 1997-11-17
    WASTECHEM LIMITED - 1991-12-24
    NUKEM LIMITED - 2008-05-15
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    icon of address 304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2012-11-30
    IIF 57 - Director → ME
  • 17
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2012-11-21
    IIF 19 - Director → ME
  • 18
    LEAFGROW LIMITED - 2001-08-31
    VINCI TEXTILES LIMITED - 2003-01-15
    icon of address Henderson House Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-11-21
    IIF 34 - Director → ME
  • 19
    VINCI (UK) LIMITED - 2002-09-18
    CHARTEARTH LIMITED - 2001-08-31
    icon of address Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-11-21
    IIF 28 - Director → ME
  • 20
    TWICECHANGE LIMITED - 1991-12-23
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    SOLDATA LIMITED - 2017-01-27
    icon of address Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2012-11-21
    IIF 31 - Director → ME
  • 21
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-21
    IIF 38 - Director → ME
  • 22
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    BACHY BAUER LIMITED - 2016-02-24
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-21
    IIF 42 - Director → ME
  • 23
    WESTPILE LIMITED - 2004-07-12
    W PILE LIMITED - 2014-10-27
    BROOMCO (3355) LIMITED - 2004-03-17
    icon of address Element Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2012-11-21
    IIF 43 - Director → ME
  • 24
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-21
    IIF 40 - Director → ME
  • 25
    icon of address Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    990,392 GBP2024-04-30
    Officer
    icon of calendar 2013-11-26 ~ 2019-01-28
    IIF 52 - Director → ME
  • 26
    PILING PUBLICATIONS LIMITED - 1990-07-02
    icon of address Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,869 GBP2024-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2014-05-01
    IIF 46 - Director → ME
  • 27
    BROOMCO (2862) LIMITED - 2002-05-07
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2006-07-01
    IIF 32 - Director → ME
  • 28
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 33 - Director → ME
  • 29
    VIBRO LIMITED - 2023-03-22
    MENARD LIMITED - 2024-02-09
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 30 - Director → ME
  • 30
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 29 - Director → ME
  • 31
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 36 - Director → ME
  • 32
    icon of address Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2012-11-21
    IIF 37 - Director → ME
  • 33
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    WESTPILE LIMITED - 2010-03-11
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2012-11-21
    IIF 41 - 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.