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

Banning, Paul

    Related profiles found in government register
  • Banning, Paul

    Registered addresses and corresponding companies
    • 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 1
    • P.o. Box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 2
    • P.o.box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 3
    • Abbey Park, Southampton Road, Titchfield, England

      IIF 4
    • Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 5
    • Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 6 IIF 7
    • Abbey Park, Southampton Road, Titchfield, PO14 9ED, England

      IIF 8 IIF 9
    • Abbey Park, Southampton Road, Titchfield, Uk, PO14 9ED, England

      IIF 10
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Fareham, PO14 9ED

      IIF 11
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 4QA

      IIF 12
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 13 IIF 14 IIF 15
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 18
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, PO14 9ED

      IIF 19 IIF 20
  • Canning, Paul
    born in January 1969

    Registered addresses and corresponding companies
    • 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 21
  • Banning, Paul
    British

    Registered addresses and corresponding companies
    • 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 22
  • Banning, Paul
    British accountant

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 28
  • Canning, Paul
    British director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British investment director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British portfolio manager born in January 1969

    Registered addresses and corresponding companies
    • 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 35
  • Banning, Paul
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St. George Street, London, W1S 1FS

      IIF 50
  • Canning, Paul
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11-12 St. James's Square, Amersham, SW1Y 4LB, England

      IIF 51
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 52
    • Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 53
    • Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 54 IIF 55
  • Canning, Paul
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hazelwell Road, London, SW15 6LT, United Kingdom

      IIF 56
  • Canning, Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 57
  • Canning, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 58 IIF 59
    • Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 60
    • 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 61 IIF 62 IIF 63
    • H.i.g. European Capital Partners Llp, 25 St. George Street, London, W1S 1FS, England

      IIF 64
    • 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 65 IIF 66
  • Canning, Paul
    British investment director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hotham Road, Putney, London, SW15 1QJ

      IIF 67
  • Canning, Paul
    British investment professional born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 68
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Canning, Paul
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banning, Paul Christopher
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ashen Close, Pine Road Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 5, Pine Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, England

      IIF 88
  • Banning, Paul Christopher
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lovibond House, Solar Way, Solstice Park, Amesbury, Wiltshire, SP4 7SZ, United Kingdom

      IIF 89
    • Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Banning, Paul Christopher
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 94
  • Mr Paul Canning
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hazlewell Road, London, SW15 6LT, United Kingdom

      IIF 95
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 96
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 55 - Director → ME
  • 2
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 54 - Director → ME
  • 3
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 4
    MECHOPORT LIMITED - 1998-05-15
    Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 72 - Director → ME
  • 5
    Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -291,736 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 53 - Director → ME
  • 6
    H.I.G. EUROPE COUTTS I LTD - 2013-05-09
    25 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 74 - Director → ME
  • 7
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 62 - Director → ME
  • 8
    25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 66 - Director → ME
  • 9
    25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 65 - Director → ME
  • 10
    Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,308 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-12-05 ~ now
    IIF 51 - Director → ME
  • 11
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2019-01-21 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 56 - Director → ME
  • 13
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18 GBP2024-03-31
    Officer
    2019-01-03 ~ now
    IIF 52 - Director → ME
  • 14
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -819 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    83,716 GBP2024-03-31
    Officer
    2018-12-24 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 66
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-15 ~ 2004-06-03
    IIF 32 - Director → ME
    2004-09-03 ~ 2006-09-22
    IIF 35 - Director → ME
  • 2
    HARVEST BIDCO LIMITED - 2015-03-20
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-23 ~ 2016-09-26
    IIF 80 - Director → ME
  • 3
    554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-10-31
    IIF 9 - Secretary → ME
  • 4
    ARMENVOY LIMITED - 1985-12-23
    554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 4 - Secretary → ME
  • 5
    TRINOVA LIMITED - 1997-05-02
    TRINOVA HOLDINGS LIMITED - 1992-12-30
    LOF HOLDINGS LIMITED - 1986-11-06
    VICKERS SYSTEMS LIMITED - 1985-12-23
    BEAUFAIR LIMITED - 1983-12-22
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-03-11 ~ 2013-10-31
    IIF 8 - Secretary → ME
  • 6
    H.I.G. EUROPE-AIRCOM II LIMITED - 2012-07-13
    10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2010-11-05 ~ 2018-08-28
    IIF 63 - Director → ME
  • 7
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-07-28 ~ 2016-07-07
    IIF 60 - Director → ME
  • 8
    Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 20 - Secretary → ME
  • 9
    MINAIS LIMITED - 2001-08-24
    Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 19 - Secretary → ME
  • 10
    APLEONA HSG LIMITED - 2022-04-04
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    EUROPA SUPPORT SERVICES LIMITED - 2014-02-03
    EUROPA FACILITY HOLDINGS LIMITED - 2008-02-28
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-02-22 ~ 2011-02-01
    IIF 67 - Director → ME
  • 11
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2017-04-27 ~ 2023-02-17
    IIF 92 - Director → ME
  • 12
    BUSY BEES GROUP LIMITED - 2004-06-24
    Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-27 ~ 2003-07-08
    IIF 34 - Director → ME
  • 13
    Jays Close Viables Estate, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 46 - Director → ME
  • 14
    WALLOP HOLDINGS LIMITED - 2017-09-27
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 47 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 25 - Secretary → ME
  • 15
    LOCKMAN PROPERTIES LIMITED - 2006-12-22
    COBHAM FLUID SYSTEMS LIMITED - 2006-08-09
    ALAN COBHAM ENGINEERING LIMITED - 2002-04-22
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 40 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 24 - Secretary → ME
  • 16
    FRAZER-NASH DEFENCE SYSTEMS LIMITED - 2009-07-08
    WALLOP SIMBROW LIMITED - 1996-11-27
    SIMBROW ENGINEERING COMPANY LIMITED - 1986-07-08
    Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 45 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 23 - Secretary → ME
  • 17
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-03-12 ~ 2022-11-30
    IIF 94 - Director → ME
  • 18
    LOVIBOND TEST KITS LIMITED - 2015-04-19
    Lovibond House Sun Rise Way, Amesbury, Salisbury, England
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2022-11-30
    IIF 89 - Director → ME
  • 19
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    STRABOR (MARINE) LIMITED - 2000-11-02
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-04 ~ 2013-10-10
    IIF 88 - Director → ME
    2010-04-15 ~ 2013-10-10
    IIF 17 - Secretary → ME
  • 20
    OXFORDBRIGHT LIMITED - 2003-01-27
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 86 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 13 - Secretary → ME
  • 21
    HAYWARD INDUSTRIAL PRODUCTS (UK) LIMITED - 2006-01-04
    HAYWARD BRACKETT LIMITED - 1991-08-12
    FORDRATE LIMITED - 1989-09-28
    Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-01 ~ 2013-12-04
    IIF 87 - Director → ME
    2010-03-11 ~ 2013-12-04
    IIF 18 - Secretary → ME
  • 22
    554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 5 - Secretary → ME
  • 23
    DUNWILCO (565) LIMITED - 1997-02-14
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 84 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 12 - Secretary → ME
  • 24
    TRUSHELFCO (NO.3169) LIMITED - 2005-08-22
    Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 15 - Secretary → ME
  • 25
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 85 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 11 - Secretary → ME
  • 26
    TRINOVA FUND TRUSTEES NOMINEE LIMITED - 2002-01-18
    SHELFCO (NO. 555) LIMITED - 1991-01-14
    P.o. Box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 2 - Secretary → ME
  • 27
    INVENSYS POWERWARE LIMITED - 2004-07-12
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    POWERWARE SYSTEMS LIMITED - 2000-07-03
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    TRANSREALM LIMITED - 1992-01-10
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 14 - Secretary → ME
  • 28
    INVENSYS ENERGY SYSTEMS LIMITED - 2004-07-12
    WEIR LAMBDA LIMITED - 1999-08-04
    WEIR ELECTRONICS LIMITED - 1998-03-20
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 16 - Secretary → ME
  • 29
    TRINOVA FUND TRUSTEE LIMITED - 2004-07-15
    SHELFCO (NO. 554) LIMITED - 1991-01-14
    P.o.box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 3 - Secretary → ME
  • 30
    ML AVIATION LIMITED - 2020-12-23
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    Brook Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 42 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 26 - Secretary → ME
  • 31
    SWAN LEDA LLP - 2003-01-16
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-01 ~ 2007-04-30
    IIF 21 - LLP Member → ME
  • 32
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-01-17 ~ 2016-06-16
    IIF 83 - Director → ME
  • 33
    Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-03 ~ 2016-07-07
    IIF 61 - Director → ME
  • 34
    10 Grosvenor Street, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2007-05-21 ~ 2016-12-31
    IIF 50 - LLP Member → ME
  • 35
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ 2016-06-16
    IIF 82 - Director → ME
  • 36
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-17 ~ 2016-06-16
    IIF 81 - Director → ME
  • 37
    10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2017-02-27
    IIF 77 - Director → ME
  • 38
    10 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ 2017-02-27
    IIF 75 - Director → ME
  • 39
    2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-23 ~ 2016-09-26
    IIF 79 - Director → ME
  • 40
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 49 - Director → ME
  • 41
    INTEGRATED HYDRAULICS LIMITED - 1988-03-01
    554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-10-29
    IIF 7 - Secretary → ME
  • 42
    EATON INDUSTRIES (UK) LIMITED - 2015-07-23
    INTEGRATED HYDRAULICS LIMITED - 2011-01-04
    INTEG MANUFACTURING LIMITED - 1988-03-01
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-11 ~ 2013-10-29
    IIF 6 - Secretary → ME
  • 43
    INTERNATIONAL TELEPHONE & TELEGRAPH CO LIMITED - 1984-04-12
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 43 - Director → ME
  • 44
    FLOWSTREAM INTERNATIONAL LIMITED - 1988-02-16
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 37 - Director → ME
  • 45
    Jays Close, Viables Industral Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 39 - Director → ME
  • 46
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 44 - Director → ME
  • 47
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-07 ~ 2016-06-21
    IIF 70 - Director → ME
  • 48
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-05 ~ 2016-06-21
    IIF 69 - Director → ME
  • 49
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-03-14 ~ 2016-06-21
    IIF 68 - Director → ME
  • 50
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-06 ~ 2016-06-21
    IIF 71 - Director → ME
  • 51
    WILSCO 230 LIMITED - 1997-04-02
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-04-27 ~ 2022-11-30
    IIF 93 - Director → ME
  • 52
    OPTICAL GLASS ACCESSORIES LIMITED - 2005-09-15
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-04-27 ~ 2022-11-30
    IIF 91 - Director → ME
  • 53
    COBHAM MISSION SYSTEMS WIMBORNE LIMITED - 2022-03-09
    FLIGHT REFUELLING LIMITED - 2019-09-24
    Brook Road, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2004-06-28 ~ 2005-07-31
    IIF 48 - Director → ME
    2004-06-28 ~ 2005-07-31
    IIF 1 - Secretary → ME
  • 54
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    2013-10-30 ~ 2014-01-23
    IIF 73 - Director → ME
  • 55
    Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-10-29 ~ 2013-06-19
    IIF 78 - Director → ME
  • 56
    Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-10-29 ~ 2013-06-19
    IIF 76 - Director → ME
  • 57
    BROOMCO (3608) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-11-26 ~ 2005-02-28
    IIF 31 - Director → ME
  • 58
    BROOMCO (3609) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-11-26 ~ 2005-02-28
    IIF 33 - Director → ME
  • 59
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2004-12-03 ~ 2005-10-03
    IIF 38 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 22 - Secretary → ME
  • 60
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-06-28 ~ 2007-02-21
    IIF 30 - Director → ME
  • 61
    Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    2010-08-17 ~ 2016-08-01
    IIF 59 - Director → ME
  • 62
    BARWILL LIMITED - 1992-01-24
    2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2010-02-22 ~ 2016-07-07
    IIF 58 - Director → ME
  • 63
    Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-04-29 ~ 2022-11-30
    IIF 90 - Director → ME
  • 64
    FORAY 958 LIMITED - 1996-10-24
    554, Abbey Park, Southampton Road, Titchfield, Uk
    Dissolved Corporate (5 parents)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 41 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 10 - Secretary → ME
  • 65
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 36 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 27 - Secretary → ME
  • 66
    RPM GROUP LIMITED - 2014-12-29
    R.P. MARTIN HOLDINGS LIMITED - 2008-04-07
    BROOMCO (3691) LIMITED - 2005-03-02
    Cannon Bridge, 25 Dowgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-13 ~ 2007-03-04
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.