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 Robert Nuttall

    Related profiles found in government register
  • Mr Robert Nuttall
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks, HP19 8RY, United Kingdom

      IIF 9
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 10
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit B8, Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB, United Kingdom

      IIF 24
    • icon of address Nunn Brook Road, County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 25
  • Nuttall, Robert
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Nuttall, Robert
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Glos., GL1 1BZ

      IIF 53
  • Nuttall, Robert
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 54
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 55
  • Nuttall, Robert
    British company director born in October 1949

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British company executive born in October 1949

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 63 IIF 64
  • Nuttall, Robert
    British manager born in October 1949

    Registered addresses and corresponding companies
  • Nuttall, Robert
    British managing director born in February 1949

    Registered addresses and corresponding companies
    • icon of address Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 15
  • 1
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 31 - Director → ME
Ceased 37
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    POWDER POINT LIMITED - 2017-05-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-04-18
    IIF 53 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 49 - Director → ME
  • 3
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-13
    IIF 10 - Director → ME
  • 4
    CLAIRSIGN LIMITED - 1986-05-21
    icon of address Unit 4 Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 63 - Director → ME
  • 5
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2000-09-13
    IIF 60 - Director → ME
  • 6
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,150 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    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
  • 7
    EAH RESIDENTIAL LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2023-12-13
    IIF 22 - Director → ME
  • 8
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2023-12-13
    IIF 45 - Director → ME
  • 9
    EAH PROPERTY LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Officer
    icon of calendar 2014-02-24 ~ 2023-12-13
    IIF 42 - Director → ME
  • 10
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2023-12-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 41 - Director → ME
  • 12
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2023-12-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WAKECO (323) LIMITED - 2007-05-24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,417 GBP2022-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 20 - Director → ME
  • 14
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,129 GBP2022-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 18 - Director → ME
  • 15
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,990 GBP2022-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2023-12-13
    IIF 48 - Director → ME
  • 16
    icon of address Unit F Global Park, Eastgates, Colchester, Essex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    99,866 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 26 - Director → ME
  • 17
    icon of address Unit 13 Hither Green Industrial Estate, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2005-07-01
    IIF 56 - Director → ME
  • 18
    WARWICKSHIRE WOODFINISHES LTD - 2018-08-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,374 GBP2022-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 12 - Director → ME
  • 19
    SYMPHONY FINISHING LIMITED - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 52 - Director → ME
  • 20
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 51 - Director → ME
  • 21
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 40 - Director → ME
  • 22
    SYMPHONY COATINGS (MIDLANDS) LIMITED - 2012-09-28
    icon of address Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 9 - Director → ME
  • 23
    WEALDLANE LIMITED - 2012-09-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 16 - Director → ME
  • 24
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    70,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-09-30 ~ 2000-09-13
    IIF 61 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 25 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-10-17
    IIF 66 - Director → ME
  • 25
    M.C.I.F. LIMITED - 1985-07-01
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    SYNTEMA (EAST) LIMITED - 2011-03-09
    M.I.C.F. LIMITED - 1984-10-23
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar 1996-04-19 ~ 2000-09-13
    IIF 64 - Director → ME
    icon of calendar 2006-03-13 ~ 2023-12-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    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
  • 26
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,016 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2010-07-28
    IIF 72 - Director → ME
    icon of calendar 1996-07-05 ~ 2000-09-13
    IIF 62 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 24 - Director → ME
  • 27
    L.G.WILKINSON LIMITED - 1984-05-17
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    316,586 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2005-10-17
    IIF 68 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 23 - Director → ME
    icon of calendar 1997-05-22 ~ 2000-09-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SYMPHONY COATINGS LIMITED - 2020-10-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 14 - Director → ME
  • 29
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    448,146 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2006-05-17
    IIF 70 - Director → ME
    icon of calendar 1994-05-25 ~ 2000-09-13
    IIF 59 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 13 - Director → ME
  • 30
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -85,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-07-24 ~ 2000-09-13
    IIF 58 - Director → ME
  • 31
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    548,226 GBP2023-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2023-12-13
    IIF 54 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-11-08
    IIF 69 - Director → ME
  • 32
    SYNTRADERS LIMITED - 2011-02-21
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    114,674 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 15 - Director → ME
    icon of calendar 2008-07-04 ~ 2010-07-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    330,750 GBP2023-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-13
    IIF 43 - Director → ME
  • 34
    MARRABLE & CO. LTD. - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-07-19
    IIF 71 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 19 - Director → ME
  • 35
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-12-13
    IIF 47 - Director → ME
  • 36
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 11 - Director → ME
  • 37
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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