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

Manson, Gavin Maxwell

    Related profiles found in government register
  • Manson, Gavin Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address 46 Greenbank Crescent, Edinburgh, EH10 5SQ

      IIF 1 IIF 2
    • icon of address Dunellen, 63 South Street, Milnathort, KY13 9XA

      IIF 3
  • Manson, Gavin Maxwell
    British finance director

    Registered addresses and corresponding companies
    • icon of address Dunellen, 63 South Street, Milnathort, KY13 9XA

      IIF 4
  • Manson, Gavin Maxwell
    British chartered accountant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 46 Greenbank Crescent, Edinburgh, EH10 5SQ

      IIF 5 IIF 6
  • Manson, Gavin Maxwell
    British company director born in February 1966

    Registered addresses and corresponding companies
  • Manson, Gavin Maxwell
    British finance director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Dunellen, 63 South Street, Milnathort, KY13 9XA

      IIF 22 IIF 23
  • Manson, Gavin Maxwell

    Registered addresses and corresponding companies
    • icon of address 46 Greenbank Crescent, Edinburgh, EH10 5SQ

      IIF 24
    • icon of address C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 25
  • Manson, Gavin Maxwell
    British chartered accountant born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Connect 10, Foster Road, Sevington, Ashford, Kent, TN24 0FE, England

      IIF 26 IIF 27
    • icon of address Unit 4, Connect 10, Foster Road, Sevington, Ashford, Kent, TN24 0FE, United Kingdom

      IIF 28
    • icon of address 37, High Street, Dollar, Clackmannanshire, FK14 7AZ, United Kingdom

      IIF 29
    • icon of address Wey House, Farnham Road, Guildford, Surrey, GU1 4YD

      IIF 30
    • icon of address Caulfield House, Cradlehall Business Park, Inverness, IV2 5GH

      IIF 31
    • icon of address 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 32
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 33 IIF 34 IIF 35
  • Manson, Gavin Maxwell
    British chief financial officer born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Manson, Gavin Maxwell
    British company director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 68
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 69
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, PE3 8SB, England

      IIF 70
    • icon of address Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, PE3 8SB, England

      IIF 71
  • Manson, Gavin Maxwell
    British director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shepherds Grove West, Stanton, Bury St Edmonds, Suffolk, IP31 2AR, United Kingdom

      IIF 72
    • icon of address Carr's Group Plc, Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 73
    • icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 74 IIF 75 IIF 76
    • icon of address C.o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 80
    • icon of address C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman, Manchester, M3 3AA, England

      IIF 81
    • icon of address C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 82
    • icon of address C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 83
    • icon of address 2, Peel Road, Skelmersdale, Lancashire, WN8 9PT

      IIF 84 IIF 85 IIF 86
    • icon of address 2, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 89
  • Manson, Gavin Maxwell
    British finance director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ, England

      IIF 90
  • Manson, Gavin Maxwell
    British group finance director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 91
  • Manson, Gavin
    British finance director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gavin Maxwell Manson
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Dollar, Clackmannanshire, FK14 7AZ, United Kingdom

      IIF 100
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 101 IIF 102
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 76 - Director → ME
  • 3
    CUBARIDE LIMITED - 1982-03-26
    icon of address Shepherds Grove West, Stanton, Bury St Edmonds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address C.o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 80 - Director → ME
  • 5
    COBCO 860 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 85 - Director → ME
  • 6
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 77 - Director → ME
  • 7
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 79 - Director → ME
  • 8
    CARRS FARM FOODS LIMITED - 2001-08-30
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 78 - Director → ME
  • 9
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 74 - Director → ME
  • 10
    HOTTER LIMITED - 2023-08-14
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 84 - Director → ME
  • 11
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 86 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 13
    ELECTRA INVESTMENT TRUST LIMITED - 2018-07-27
    ELECTRA PRIVATE EQUITY LIMITED - 2006-02-10
    EIT TRADING LIMITED - 2005-11-03
    TRUSHELFCO (NO.2142) LIMITED - 1996-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 14
    TRUSHELFCO (NO.2164) LIMITED - 1996-08-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 39 - Director → ME
  • 16
    ELECTRA AVIATION (SPARES) LIMITED - 2017-10-25
    RAKECOUNT LIMITED - 1988-11-16
    icon of address 17 Old Park Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 17
    ELECTRA PRIVATE EQUITY LIMITED - 2022-05-24
    ELECTRA INVESTMENTS LIMITED - 2022-01-25
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 19
    BROWNLEAD LIMITED - 1981-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 20
    ELECTRA KINGSWAY TRUSTEE LIMITED - 1990-07-23
    KINGSWAY TRUSTEE LIMITED - 1989-09-13
    MINITIDY LIMITED - 1989-03-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2016-03-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 22
    CARR'S INTERNATIONAL FINANCE LIMITED - 2025-07-15
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 75 - Director → ME
  • 23
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 83 - Director → ME
  • 24
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 81 - Director → ME
  • 25
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 82 - Director → ME
  • 26
    COBCO 858 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 88 - Director → ME
  • 27
    COBCO 859 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 87 - Director → ME
  • 28
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 29
    TRUSHELFCO (NO. 2108) LIMITED - 1995-12-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 37 High Street, Dollar, Clackmannanshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,372 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 31
    MEALLMORE LODGE LIMITED - 2007-10-17
    PRESSWATCH LIMITED - 1986-12-31
    icon of address Caulfield House, Cradlehall Business Park, Inverness
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 31 - Director → ME
  • 32
    OREO TOPCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 33
    PAPERSTAMP COMPANY LIMITED - 1998-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 34
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    icon of address 5c Business Park, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,686 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 73 - Director → ME
  • 35
    OREO MIDCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 33 - Director → ME
  • 36
    ELECTRA INVESTMENT TRUST PLC - 2006-02-10
    ELECTRA PRIVATE EQUITY PLC - 2022-01-21
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-07-17 ~ now
    IIF 25 - Secretary → ME
  • 37
    UNBOUND GROUP LIMITED - 2022-01-21
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 49 - Director → ME
  • 38
    icon of address 2 Peel Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 89 - Director → ME
  • 39
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 68 - Director → ME
Ceased 55
  • 1
    icon of address Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,760,244 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2021-05-05
    IIF 28 - Director → ME
  • 2
    icon of address Merck Services, 1301 Hedon Road, Hull
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-08-15
    IIF 13 - Director → ME
  • 3
    icon of address C.o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 62 - Director → ME
  • 4
    COBCO 860 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 64 - Director → ME
  • 5
    icon of address 1305 Hedon Road, Marfleet, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-15
    IIF 21 - Director → ME
  • 6
    SHORETARN LIMITED - 1977-12-31
    CAYSON ENGINEERING LIMITED - 1991-06-17
    FARNELL CAYSON LIMITED - 1992-10-02
    CAYSON ELECTRONICS LIMITED - 1995-03-28
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-17 ~ 2013-03-08
    IIF 98 - Director → ME
  • 7
    HOTTER LIMITED - 2023-08-14
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 63 - Director → ME
  • 8
    COMBINED PRECISION COMPONENTS LIMITED - 1988-07-06
    COMBINED PRECISION COMPONENTS PLC - 2015-09-14
    EXTEND LIFE TUBES LIMITED - 1976-12-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 99 - Director → ME
  • 9
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 66 - Director → ME
  • 10
    MACROCOM (210) LIMITED - 1993-08-16
    icon of address C/o Lees Foods Plc, North Caldeen Road, Coatbridge, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1999-05-17
    IIF 2 - Secretary → ME
  • 11
    HAMSARD 2833 LIMITED - 2005-10-11
    icon of address 7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 52 - Director → ME
  • 12
    MELADELL LIMITED - 2009-08-26
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-08
    IIF 94 - Director → ME
  • 13
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-03-08
    IIF 91 - Director → ME
  • 14
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    FARNELL TELEVISION LIMITED - 1992-01-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 92 - Director → ME
  • 15
    FARNELL AUDIO VISUAL LIMITED - 1995-01-30
    A.C.FARNELL(LONDON)LIMITED - 1976-12-31
    DIALOGUE DISTRIBUTION LIMITED - 1996-02-15
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 95 - Director → ME
  • 16
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-08-26
    IIF 53 - Director → ME
  • 17
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-08-26
    IIF 58 - Director → ME
  • 18
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-08-26
    IIF 57 - Director → ME
  • 19
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2003-04-01
    IIF 23 - Director → ME
    icon of calendar 1999-12-31 ~ 2003-04-01
    IIF 3 - Secretary → ME
  • 20
    icon of address Merck Central Services, 1301 Hedon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-15
    IIF 15 - Director → ME
  • 21
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-08 ~ 2018-10-19
    IIF 32 - Director → ME
  • 22
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ 2023-06-07
    IIF 60 - Director → ME
  • 23
    HOSTMORE LTD - 2021-10-13
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-06-07
    IIF 61 - Director → ME
  • 24
    COBCO 858 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 67 - Director → ME
  • 25
    COBCO 859 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-31 ~ 2021-08-26
    IIF 65 - Director → ME
  • 26
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 97 - Director → ME
  • 27
    PETER BLACK DIRECT MARKETING LIMITED - 2003-08-27
    icon of address 1 Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2005-10-31
    IIF 10 - Director → ME
  • 28
    CLAYMORE GROUP LIMITED - 1994-05-12
    BRAUCH LIMITED - 1990-11-27
    icon of address North Caldeen Road, Coatbridge, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-06 ~ 1999-05-17
    IIF 6 - Director → ME
    icon of calendar 1993-11-17 ~ 1999-05-17
    IIF 24 - Secretary → ME
  • 29
    JOHN J. LEES PUBLIC LIMITED COMPANY - 1992-02-21
    icon of address North Caldeen Road, Coatbridge, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1999-05-17
    IIF 5 - Director → ME
    icon of calendar 1993-11-17 ~ 1999-05-24
    IIF 1 - Secretary → ME
  • 30
    GLENVARIGILL GROUP LIMITED - 2007-11-12
    MACROCOM (714) LIMITED - 2002-04-05
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-18 ~ 2003-04-01
    IIF 22 - Director → ME
    icon of calendar 2002-04-18 ~ 2003-04-01
    IIF 4 - Secretary → ME
  • 31
    SEVEN SEAS LIMITED - 1988-03-31
    NEW ERA HOLDINGS LIMITED - 1988-02-25
    HODGKINS ALLEN LIMITED - 1984-09-05
    LEGIBUS 382 LIMITED - 1984-06-07
    icon of address Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-15
    IIF 14 - Director → ME
  • 32
    CROWN VITAMINS LIMITED - 2007-08-22
    HYMOSA OF LONDON LIMITED - 1994-02-01
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2007-11-06
    IIF 7 - Director → ME
  • 33
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2009-04-22
    IIF 20 - Director → ME
  • 34
    MERCK LTD
    - now
    ANALAR STANDARDS LIMITED - 2009-04-08
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-08-15
    IIF 19 - Director → ME
  • 35
    icon of address Merck Central Services, 1305 Hedon Road, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2008-08-15
    IIF 11 - Director → ME
  • 36
    CHALLON LIMITED - 1984-04-02
    GILBERT'S HEALTH FOODS LIMITED - 2003-09-02
    icon of address Century Place, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2008-08-15
    IIF 18 - Director → ME
  • 37
    icon of address Second Floor, 4-5 Gough Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-15
    IIF 16 - Director → ME
  • 38
    icon of address 7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 54 - Director → ME
  • 39
    icon of address Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2008-08-15
    IIF 12 - Director → ME
  • 40
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2013-03-08
    IIF 90 - Director → ME
  • 41
    BUCK & HICKMAN LIMITED - 2007-04-13
    PREMIER FARNELL UK LIMITED - 2004-04-05
    SWIFT SASCO LIMITED - 2004-02-20
    PERCARLA LIMITED - 1991-07-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 93 - Director → ME
  • 42
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2013-03-08
    IIF 96 - Director → ME
  • 43
    HOPKIN AND WILLIAMS LIMITED - 2001-12-11
    MERCK CONSUMER HEALTHCARE LIMITED - 2019-05-01
    E M DIAGNOSTICS LIMITED - 1982-02-11
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2008-08-15
    IIF 8 - Director → ME
  • 44
    SCALEMASTER LIMITED - 1990-02-01
    icon of address Unit 7 Plantation Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 51 - Director → ME
  • 45
    HAILCLOSE LIMITED - 2011-04-20
    icon of address 7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 55 - Director → ME
  • 46
    YALEHOLD LIMITED - 2005-08-25
    icon of address 7650 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 50 - Director → ME
  • 47
    HULL COD LIVER OILS LIMITED - 1982-03-25
    icon of address Hedon Road, Marfleet, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-15
    IIF 17 - Director → ME
  • 48
    MARFLEET REFINING COMPANY LIMITED - 1988-03-31
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2005-10-31
    IIF 9 - Director → ME
  • 49
    BLUE SEA INVESTMENTS LIMITED - 2008-06-18
    LOPMIT LIMITED - 1989-05-04
    SKI CANADA LIMITED - 1994-02-09
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2016-06-20
    IIF 70 - Director → ME
  • 50
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITED - 1998-12-22
    TRUSHELFCO (NO.1728) LIMITED - 1991-10-04
    THOMAS COOK HOLDINGS LIMITED - 2001-06-20
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2016-06-20
    IIF 69 - Director → ME
  • 51
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2016-06-20
    IIF 71 - Director → ME
  • 52
    T.G.I. FRIDAY LIMITED - 2015-01-30
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ 2021-11-18
    IIF 34 - Director → ME
  • 53
    T.G.I. FRIDAY'S UK LIMITED - 2015-01-30
    NEW TGI LIMITED - 2007-01-09
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2021-11-18
    IIF 35 - Director → ME
  • 54
    OREO BIDCO LIMITED - 2015-01-19
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2021-11-18
    IIF 36 - Director → ME
  • 55
    icon of address 7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2021-04-14
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.