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

Rice, Sean Edward

    Related profiles found in government register
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 1
    • icon of address Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, England

      IIF 2
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 3
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 4
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 5 IIF 6
    • icon of address 1, Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

      IIF 7 IIF 8
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 9 IIF 10
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 14
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 15
  • Rice, Sean Edward
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9IX, United Kingdom

      IIF 16
  • Rice, Sean Edward
    British chartered secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 17
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 18 IIF 19
  • Rice, Sean Edward
    British

    Registered addresses and corresponding companies
    • icon of address 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 38
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 39
    • icon of address 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 40
    • icon of address 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 41
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 42
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 43
    • icon of address 47 Elsdale Road, Paignton, Devon, TQ4 5NX

      IIF 44
  • Rice, Sean Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 45 IIF 46
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 47 IIF 48 IIF 49
  • Rice, Sean Edward

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 50
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 51 IIF 52
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 53 IIF 54 IIF 55
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 57 IIF 58
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 59 IIF 60 IIF 61
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 64
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 65
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 72
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 73
  • Rice, Sean

    Registered addresses and corresponding companies
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 70 - Secretary → ME
  • 3
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 69 - Secretary → ME
  • 4
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 53 - Secretary → ME
  • 5
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 52 - Secretary → ME
  • 7
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 54 - Secretary → ME
  • 8
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-01-22 ~ now
    IIF 74 - Secretary → ME
  • 10
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-05-15 ~ now
    IIF 51 - Secretary → ME
  • 12
    icon of address Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 56 - Secretary → ME
  • 15
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    icon of address Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-12-14 ~ now
    IIF 73 - Secretary → ME
  • 17
    icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 50 - Secretary → ME
  • 18
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 71 - Secretary → ME
  • 19
    FASTLINK TRADE LIMITED - 1993-06-11
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 72 - Secretary → ME
  • 21
    PLASLYNE LIMITED - 2012-09-06
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 22
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 24
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 25
    WINDOW STORE LIMITED(THE) - 2012-09-06
    icon of address 4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 26
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1995-09-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 27
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 28
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 33
  • 1
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2014-07-23
    IIF 64 - Secretary → ME
  • 2
    WINEP 6 LIMITED - 2016-01-05
    EVERGREEN DOOR LIMITED - 2011-01-13
    ELECTGAME LIMITED - 1997-02-07
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2014-07-23
    IIF 62 - Secretary → ME
  • 3
    EPWIN GROUP LIMITED - 2014-07-11
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2014-06-20
    IIF 65 - Secretary → ME
  • 4
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2014-09-12
    IIF 19 - Director → ME
  • 5
    D J PROFILES LIMITED - 2003-11-03
    BONDCO 622 LIMITED - 1996-11-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2014-09-29
    IIF 60 - Secretary → ME
  • 6
    icon of address 11 Oakford, Kingsteignton, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,130 GBP2018-12-31
    Officer
    icon of calendar 1992-07-16 ~ 1994-11-02
    IIF 44 - Secretary → ME
  • 7
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2024-08-14
    IIF 55 - Secretary → ME
  • 8
    WINEP 68 LIMITED - 2019-05-08
    PERMADOOR LIMITED - 2018-12-28
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-15 ~ 2014-07-23
    IIF 61 - Secretary → ME
  • 9
    PLASTAL (1984) LIMITED - 1985-01-11
    GLEBERACE LIMITED - 1984-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 59 - Secretary → ME
  • 10
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    BONDCO NO. 19 LIMITED - 1990-02-26
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 63 - Secretary → ME
  • 11
    PIMCO 2907 LIMITED - 2011-10-14
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 66 - Secretary → ME
  • 12
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 68 - Secretary → ME
  • 13
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 58 - Secretary → ME
  • 14
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-01-19 ~ 2014-07-23
    IIF 43 - Secretary → ME
  • 15
    S.B.P. LIMITED - 2013-05-13
    EPWIN LIMITED - 1998-06-04
    EUROPLAS LIMITED - 1988-01-15
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 21 - Secretary → ME
  • 16
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    BONDCO 554 LIMITED - 1994-11-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 2014-07-23
    IIF 47 - Secretary → ME
  • 17
    EPWIN DIRECTORS LIMITED - 2013-05-01
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-07-23
    IIF 18 - Director → ME
  • 18
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2014-07-23
    IIF 57 - Secretary → ME
  • 19
    PORTAL PRODUCTS LIMITED - 2009-01-19
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2014-07-23
    IIF 37 - Secretary → ME
  • 20
    DEKURA LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 2014-07-23
    IIF 31 - Secretary → ME
  • 21
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2014-07-23
    IIF 40 - Secretary → ME
  • 22
    EPWIN LIMITED - 2014-02-20
    EPWIN FINANCE LIMITED - 1998-06-17
    SOUTH WEST MEDICAL MANAGEMENT LIMITED - 1992-10-29
    BONDCO NO.49 (PLYMOUTH) LIMITED - 1991-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 25 - Secretary → ME
  • 23
    HUMPTY DUMPTY LIMITED - 2014-02-20
    COUNTRY DOORS LIMITED - 1998-11-26
    DEON PROJECTS LIMITED - 1994-07-20
    SEAWARD BLINDS LIMITED - 1989-02-20
    FIVEPRICE LIMITED - 1980-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 29 - Secretary → ME
  • 24
    QUAY PLASTICS LIMITED - 2014-02-20
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 27 - Secretary → ME
  • 25
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 20 - Secretary → ME
  • 26
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    D B GLASS LIMITED - 1985-01-11
    THERMAWOOL LIMITED - 1981-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 22 - Secretary → ME
  • 27
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-07-23
    IIF 41 - Secretary → ME
  • 28
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    EPWIN GROUP LIMITED - 2013-02-06
    EPWIN GROUP PLC - 2005-05-27
    WINEP LIMITED - 2001-04-03
    PINCO 1264 LIMITED - 1999-11-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2014-07-23
    IIF 38 - Secretary → ME
  • 29
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN GROUP PLC - 2001-04-03
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 46 - Secretary → ME
  • 30
    EUROPLAS LIMITED - 2013-12-24
    ARNAY LIMITED - 1988-01-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 49 - Secretary → ME
  • 31
    PIMCO 2284 LIMITED - 2005-05-03
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2010-06-21
    IIF 42 - Secretary → ME
  • 32
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2014-07-23
    IIF 33 - Secretary → ME
  • 33
    KENTISHLIGHT LIMITED - 1985-01-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.