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

Fellowes Prynne, Philip Windover

    Related profiles found in government register
  • Fellowes Prynne, Philip Windover
    British company director born in March 1962

    Registered addresses and corresponding companies
  • Fellowes Prynne, Philip Windover
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 76 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ

      IIF 19
  • Fellowes Prynne, Philip Windover
    British director waste born in March 1962

    Registered addresses and corresponding companies
    • icon of address 9 The Carpenters, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4BP

      IIF 20
  • Fellows Prynne, Philip Windover
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 76 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ

      IIF 21
  • Fellowes-prynne, Philip Windover
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorn Grove, Bishop's Stortford, Hertfordshire, CM23 5LD, England

      IIF 22
    • icon of address Unit A3 Lion Business Park, Dering Way, Gravesend, DA12 2DN, England

      IIF 23 IIF 24
    • icon of address Unit A3, Lion Business Park, Dering Way, Gravesend, Kent, DA12 2DN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address 14, Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BE, England

      IIF 30
    • icon of address Unit 1b, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 31
  • Fellowes-prynne, Philip Windover
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, TS2 1UT, United Kingdom

      IIF 32
  • Fellowes-prynne, Philip Windover
    British chief operating officer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fellowes-prynne, Philip Windover
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD, United Kingdom

      IIF 35
    • icon of address Senturion (bidco) Limited, Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 36
    • icon of address Senturion (midco) Limited, Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 37
    • icon of address Translinc Limited, Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 38
    • icon of address Trowse, Norwich, Norfolk, NR14 8SZ

      IIF 39
    • icon of address Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 40
  • Fellowes-prynne, Philip Windover
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fellowes-prynne, Philip Windover
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorn Grove, Bishop's Stortford, CM23 5LD, United Kingdom

      IIF 93
  • Fellowes-prynne, Phillip Windover
    British ceo born in March 1962

    Resident in England

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

      IIF 94 IIF 95
  • Fellowes Prynne, Philip Windover
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senturion Group Limited, Trowse, Norwich, Norfolk, NR14 8SZ, United Kingdom

      IIF 96
  • Fellows-prynne, Philip Windover
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jabeem 2, Thorn Grove, Bishops Stortford, CM23 5LD

      IIF 97
  • Mr Philip Windover Fellowes-prynne
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

      IIF 98
    • icon of address 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 99
child relation
Offspring entities and appointments
Active 12
  • 1
    HARRIN LIMITED - 1989-11-15
    ANGLO PUMPS LTD. - 2016-10-31
    ANGLO PUMPS PLC - 2022-12-13
    icon of address Anglo House Postley Road, Kempston, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,448,643 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Unit A3 Lion Business Park, Dering Way, Gravesend, England
    Active Corporate (5 parents)
    Equity (Company account)
    581,263 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,010,772 GBP2024-09-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 23 - Director → ME
  • 4
    LOGINCIDENTS LIMITED - 2012-10-19
    icon of address 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -344,342 GBP2024-09-30
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 30 - Director → ME
  • 5
    HILLGATE (1234) LTD - 2023-01-06
    METCOR GROUP LIMITED - 2025-07-18
    icon of address Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,989,778 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 26 - Director → ME
  • 6
    METCOR ENVIRONMENTAL LTD - 2025-08-01
    METRO MECHANICAL SERVICES LIMITED - 2023-09-29
    icon of address Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,036,336 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 1 Pond Lane, Bentfield Road, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -559 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Church Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,916 GBP2017-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 F G H Barlow Way Business Centre 9, Barlow Way, Fairview Industrial Estate, Rainham, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,160 GBP2025-03-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 24 - Director → ME
  • 10
    THE STEFANOU FOUNDATION - 2020-08-07
    icon of address Unit 1b Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 31 - Director → ME
  • 11
    Company number 01153210
    Non-active corporate
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 66 - Director → ME
  • 12
    Company number 05401082
    Non-active corporate
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 76 - Director → ME
Ceased 84
  • 1
    XYLOBROOK LIMITED - 1991-11-01
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 75 - Director → ME
  • 2
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-21
    IIF 6 - Director → ME
  • 3
    M&R 759 LIMITED - 2000-06-20
    A TO Z SUPPLIES LIMITED - 2002-07-01
    ATOZ ACCORD LIMITED - 2006-09-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-21
    IIF 17 - Director → ME
  • 4
    PERMITHOUND LIMITED - 1995-03-27
    COUNTY CONTRACTING LIMITED - 2002-11-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2007-09-21
    IIF 5 - Director → ME
  • 5
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 2 - Director → ME
  • 6
    SHELFCO (NO.1621) LIMITED - 1999-06-07
    ACCORD PLC - 2007-07-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-21
    IIF 8 - Director → ME
  • 7
    CABLEINFO LIMITED - 1998-04-17
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-21
    IIF 4 - Director → ME
    icon of calendar 2004-07-08 ~ 2006-01-12
    IIF 21 - Director → ME
  • 8
    WHOLE HOUSE ENERGY GROUP LIMITED - 2018-12-14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,319 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 51 - Director → ME
  • 9
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2011-01-28
    ENTERPRISE-PETERBOROUGH LIMITED - 2015-12-07
    BIRMINGHAM ACCORD LIMITED - 2011-01-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2007-09-21
    IIF 16 - Director → ME
  • 10
    ASI SOLUTIONS PLC - 2013-06-05
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,873,008 GBP2024-12-31
    Officer
    icon of calendar 2014-03-20 ~ 2018-08-31
    IIF 35 - Director → ME
  • 11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 65 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    883,953 GBP2021-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 54 - Director → ME
  • 13
    J.A. CUNNINGTON LIMITED - 2001-08-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2023-10-31
    IIF 57 - Director → ME
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,170 GBP2021-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-10-31
    IIF 60 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,099,943 GBP2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-10-31
    IIF 56 - Director → ME
  • 16
    TYROLESE (343) LIMITED - 1996-05-13
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2012-09-06
    IIF 33 - Director → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,203,980 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-10-31
    IIF 50 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Profit/Loss (Company account)
    10,781 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-10-31
    IIF 22 - Director → ME
  • 19
    ENGINEERED PRODUCTS (MANCHESTER) LIMITED - 1994-10-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 68 - Director → ME
  • 20
    GREEN TOMATO ENERGY LIMITED - 2016-04-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,272 GBP2021-12-31
    Officer
    icon of calendar 2021-11-29 ~ 2023-10-31
    IIF 62 - Director → ME
  • 21
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2007-09-21
    IIF 7 - Director → ME
  • 22
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2007-09-21
    IIF 1 - Director → ME
  • 23
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2007-09-21
    IIF 3 - Director → ME
  • 24
    JDM MIDLANDS LIMITED - 1998-05-06
    SCHOFIELD LOTHIAN LIMITED - 2008-10-07
    SHROPSHIRE CONTRACTING LIMITED - 2005-04-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 18 - Director → ME
  • 25
    CITYWORKS NORWICH LIMITED - 2000-05-18
    BURSTFARE LIMITED - 1999-08-10
    ACCORD TRUSTEES LIMITED - 2000-12-29
    ACCORD EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED - 2008-02-21
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 10 - Director → ME
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,776 GBP2021-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 52 - Director → ME
  • 27
    MARPLACE (NUMBER 577) LIMITED - 2003-05-28
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 64 - Director → ME
  • 28
    FAREBROTHER DATA & TELECOMS LTD. - 2002-01-28
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 73 - Director → ME
  • 29
    FAREBROTHER TELECOMMUNICATION LIMITED - 2003-05-22
    EVERDRAFT LIMITED - 1991-12-09
    COURTNEY MAINTENANCE SERVICES LIMITED - 2001-05-16
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 67 - Director → ME
  • 30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    63,404 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 59 - Director → ME
  • 31
    GEOTECH GROUND SOLUTIONS LIMITED - 2014-01-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    975,590 GBP2017-06-30
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 87 - Director → ME
  • 32
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2004-12-31 ~ 2005-12-16
    IIF 9 - Director → ME
  • 33
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385,756 GBP2020-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 53 - Director → ME
  • 34
    TRANSLINC LIMITED - 2012-04-02
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    WILLOUGHBY (121) LIMITED - 1998-03-16
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    KIER FPS LIMITED - 2015-07-08
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2022-06-30
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-06
    IIF 38 - Director → ME
  • 35
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-10-31
    IIF 41 - Director → ME
  • 36
    LINE STRATEGIES LIMITED - 2001-06-06
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 29 - Director → ME
  • 37
    HARINGEY ACCORD LIMITED - 2008-05-09
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2007-09-21
    IIF 11 - Director → ME
  • 38
    HIGHGROUND ACCORD LIMITED - 2004-10-27
    icon of address Kpmg Corporate Recovery, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ 2007-09-21
    IIF 13 - Director → ME
  • 39
    EAST NORFOLK RENEWABLES LTD - 2017-03-20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,468 GBP2022-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-10-31
    IIF 61 - Director → ME
  • 40
    SHROPSHIRE CONTRACTING LIMITED - 1998-05-06
    DECORNEWS LIMITED - 1995-03-24
    JDM MIDLANDS LIMITED - 2001-06-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2007-09-21
    IIF 14 - Director → ME
  • 41
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739,495 GBP2023-03-31
    Officer
    icon of calendar 2023-09-08 ~ 2023-10-31
    IIF 48 - Director → ME
  • 42
    FRIARS 627 LIMITED - 2009-11-06
    MAY GURNEY BUILDING LIMITED - 2013-07-10
    KIER MG BUILDING LIMITED - 2016-03-01
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2012-09-06
    IIF 39 - Director → ME
  • 43
    MAY GURNEY ESTATES LIMITED - 2013-07-10
    MAY GURNEY HOLDINGS LIMITED - 2001-04-02
    KIER MG ESTATES LIMITED - 2016-03-01
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 77 - Director → ME
  • 44
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES LIMITED - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 43 - Director → ME
  • 45
    DARBY (SUTTON) LIMITED - 1995-10-01
    KIER MG (REGIONAL) LIMITED - 2016-03-01
    MAY GURNEY (REGIONAL) LIMITED - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 72 - Director → ME
  • 46
    KIER MG (TECHNICAL SERVICES) LIMITED - 2016-03-01
    MAY GURNEY (TECHNICAL SERVICES) LIMITED - 2013-07-10
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 71 - Director → ME
  • 47
    MAY GURNEY GROUP TRUSTEES LIMITED - 2013-07-10
    CANNERON LIMITED - 1998-03-16
    KIER MG TRUSTEES LIMITED - 2016-03-01
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 70 - Director → ME
  • 48
    KIER MG GROUP LIMITED - 2016-03-01
    SALTVINE LIMITED - 1989-08-17
    MAY GURNEY GROUP LIMITED - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 69 - Director → ME
  • 49
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY (CONSTRUCTION) LIMITED - 2001-04-02
    MAY GURNEY & CO,LIMITED - 1993-04-20
    MAY GURNEY LIMITED - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 81 - Director → ME
  • 50
    ECT RECYCLING LIMITED - 2005-11-04
    KIER MG RECYCLING CIC - 2016-03-01
    MAY GURNEY RECYCLING CIC - 2013-07-10
    TYROLESE (344) LIMITED - 1996-05-13
    ECT RECYCLING COMMUNITY INTEREST COMPANY - 2005-12-08
    ECT RECYCLING CIC - 2008-11-21
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2012-09-06
    IIF 34 - Director → ME
  • 51
    ACCORDMP LIMITED - 2008-06-02
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    KIER HIGHWAYS LIMITED - 2023-07-14
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-09-24
    IIF 19 - Director → ME
  • 52
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304 GBP2017-12-10
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 86 - Director → ME
  • 53
    T J BRENT LIMITED - 2000-12-18
    T.J. (BRENT) LIMITED - 1994-06-17
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 78 - Director → ME
  • 54
    MYELECTRICAL NORTHERN LTD - 2022-03-24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,864 GBP2021-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-10-31
    IIF 94 - Director → ME
  • 55
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2012-09-06
    IIF 79 - Director → ME
  • 56
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-31
    IIF 49 - Director → ME
  • 57
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 92 - Director → ME
  • 58
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 88 - Director → ME
  • 59
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,311 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-31
    IIF 84 - Director → ME
  • 60
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-31
    IIF 83 - Director → ME
  • 61
    QODA CONSULTING LTD - 2014-07-03
    NICK CARTER CONSULTING LTD - 2011-03-29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-31
    IIF 82 - Director → ME
  • 62
    QODA HOLDINGS LTD - 2019-04-02
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    897,554 GBP2021-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-10-31
    IIF 63 - Director → ME
  • 63
    DASSLER LIMITED - 2002-02-05
    RECALL SDS (UK) LIMITED - 2006-09-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2001-12-20
    IIF 20 - Director → ME
  • 64
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 15 - Director → ME
  • 65
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-06
    IIF 36 - Director → ME
  • 66
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-06
    IIF 37 - Director → ME
  • 67
    SENTURION (TOPCO) LIMITED - 2007-09-19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-06
    IIF 96 - Director → ME
  • 68
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-06
    IIF 40 - Director → ME
  • 69
    SLOUGH ACCORD LIMITED - 2008-06-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2007-09-21
    IIF 12 - Director → ME
  • 70
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    979,918 GBP2022-10-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-10-31
    IIF 58 - Director → ME
  • 71
    icon of address Suite 1b Market House, 19/21 Market Place, Wokingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    90,255 GBP2017-05-31
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 89 - Director → ME
  • 72
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 91 - Director → ME
  • 73
    SMRECYCLED LTD - 2012-08-20
    icon of address Suite 1b Market House, 19/21 Market Place, Wokingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-31
    IIF 90 - Director → ME
  • 74
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,130 GBP2021-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-10-31
    IIF 95 - Director → ME
  • 75
    CARTLEDGE LIGHTING SERVICES GROUP LIMITED - 1991-04-08
    T. CARTLEDGE & CO. LIMITED - 1989-12-19
    SLEESTAR LIMITED - 1979-12-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 74 - Director → ME
  • 76
    MICHCO 210 LIMITED - 2000-12-18
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-09-06
    IIF 80 - Director → ME
  • 77
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,351 GBP2021-11-30
    Officer
    icon of calendar 2022-06-30 ~ 2023-10-31
    IIF 55 - Director → ME
  • 78
    CURZON 2781 LIMITED - 2010-05-14
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-06
    IIF 97 - Director → ME
  • 79
    icon of address Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-09-06
    IIF 46 - Director → ME
  • 80
    TURRIFF UTILITIES LIMITED - 2007-02-27
    icon of address Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2012-09-06
    IIF 47 - Director → ME
  • 81
    TURRIFF SMART HEAT LIMITED - 2008-05-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-09-06
    IIF 44 - Director → ME
  • 82
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-09-06
    IIF 45 - Director → ME
  • 83
    icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    380,803 GBP2024-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2023-03-31
    IIF 32 - Director → ME
  • 84
    TWINFIERCE LIMITED - 1988-03-15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-04-02
    IIF 42 - 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.