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 Maurice Elliot Sherling

    Related profiles found in government register
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 1
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 2
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 3
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 4
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

      IIF 5
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 6 IIF 7
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Registered addresses and corresponding companies
    • Apartment 10, Riverside Apartments, Leigh Terrace, Douglas, IM1 5AN, Isle Of Man

      IIF 13 IIF 14
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34 Clougher Rd, Hillsborough, Down, BT26 6PJ

      IIF 15
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 16
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 17 IIF 18
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 19
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 20
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Road, Inchicore, Dublin, Dublin 8, Ireland

      IIF 21 IIF 22 IIF 23
    • 12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland

      IIF 24
    • Jamestown Road, Inchicore, Dublin 8, Ireland

      IIF 25
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 31
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 32
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 33
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 34
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 35
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 36
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 37
  • Sherling, Maurice Elliot
    Irish lead sheet producer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Metals, Jamestown Road, Inchicore, Dublin 8, Dublin, Ireland

      IIF 38
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 39
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 40
  • Sherling, Maurice Elliot
    Israeli company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 41
  • Sherling, Maurice Elliot
    Irish co director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 42
    • 7 Daykin Close, Kexborough, Barnsley, S75 5HA

      IIF 43
  • Sherling, Maurice Elliot
    Irish company chairman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 44 IIF 45 IIF 46
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 47
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daykin Close, Darton, Barnsley, S75 5HA, United Kingdom

      IIF 55 IIF 56
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 57 IIF 58 IIF 59
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 60 IIF 61
  • Sherling, Maurice Elliot
    Irish managing director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 62
  • Sherling, Maurice Elliot
    Irish company chairman born in October 1949

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S75 5HA

      IIF 63
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 73
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 74
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 75
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 76
  • Sherling, Maurice Elliot
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S Yorkshire, S75 5HA

      IIF 77
  • Sherling, Maurice Elliot
    Irish company director

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 78
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 79
  • Sherling, Maurice Elliot

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 80
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 81
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 82
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 21
  • 1
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2014-09-19 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    WIRECHAIN LIMITED - 1997-10-08
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    13,131,578 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 71 - director → ME
  • 4
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 24 - director → ME
  • 5
    Faulkner House, Victoria Street, St. Albans
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (7 parents)
    Equity (Company account)
    -9,898,948 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 69 - director → ME
    2020-07-22 ~ now
    IIF 85 - secretary → ME
  • 7
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,034,565 GBP2023-12-31
    Officer
    2019-07-18 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (6 parents)
    Equity (Company account)
    5,896,147 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 67 - director → ME
  • 11
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    350,806 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 70 - director → ME
    2016-03-01 ~ now
    IIF 84 - secretary → ME
  • 13
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2024-09-20 ~ now
    IIF 65 - director → ME
  • 14
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (6 parents)
    Equity (Company account)
    -836,144 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 68 - director → ME
  • 15
    VIEWGRAIN LIMITED - 2006-06-19
    C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved corporate (3 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 46 - director → ME
  • 16
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Corporate (6 parents)
    Equity (Company account)
    2,070,915 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 72 - director → ME
  • 17
    JAMESTOWN METALS LIMITED - 2019-05-31
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Corporate (6 parents)
    Equity (Company account)
    -792,976 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 66 - director → ME
  • 18
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-07-19 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    PLATESAND LIMITED - 2006-02-09
    Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-08-15 ~ 2010-12-26
    IIF 45 - director → ME
  • 2
    ADOMAST BUILDING CHEMICALS LIMITED - 2008-12-17
    SINMAST(U.K)LIMITED - 1976-12-31
    Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ 2010-12-26
    IIF 44 - director → ME
  • 3
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    2016-01-29 ~ 2021-03-09
    IIF 37 - director → ME
  • 4
    WIRECHAIN LIMITED - 1997-10-08
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    13,131,578 GBP2023-12-31
    Officer
    1997-07-21 ~ 2010-12-26
    IIF 61 - director → ME
  • 5
    16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2021-04-09
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2017-04-04 ~ 2021-04-09
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2005-04-01 ~ 2010-12-26
    IIF 54 - director → ME
  • 7
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,604 GBP2017-12-31
    Officer
    1995-12-22 ~ 2018-12-10
    IIF 40 - director → ME
  • 8
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Right to appoint or remove directors OE
  • 9
    Faulkner House, Victoria Street, St. Albans
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-06-12 ~ 2021-04-08
    IIF 31 - director → ME
  • 10
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2014-08-13 ~ 2021-07-12
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
  • 11
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    306 GBP2023-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 12
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (7 parents)
    Equity (Company account)
    -9,898,948 GBP2023-12-31
    Officer
    2005-09-27 ~ 2010-12-26
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 13
    MONT-JOYE LIMITED - 1994-08-05
    SHIFTFLARE LIMITED - 1989-03-02
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,572,492 GBP2021-12-31
    Officer
    2013-07-31 ~ 2021-04-08
    IIF 27 - director → ME
    1994-08-05 ~ 2010-12-26
    IIF 50 - director → ME
    1994-08-05 ~ 2010-12-26
    IIF 78 - secretary → ME
  • 14
    SHERLING STEEL (N.I.) LIMITED - 2013-09-03
    STEEL SALES (BELFAST) LIMITED - 2010-03-01
    34 Maghaberry Road, Moira, Craigavon
    Dissolved corporate (1 parent)
    Officer
    1985-02-05 ~ 2010-12-23
    IIF 43 - director → ME
  • 15
    SN GROUP (UK) LTD - 2013-08-19
    34 Maghaberry Road, Moira, Craigavon
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ 2010-12-23
    IIF 56 - director → ME
  • 16
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2014-08-11 ~ 2021-04-08
    IIF 25 - director → ME
  • 17
    INTERNATIONAL LEAD ASSOCIATION - EUROPE - 2016-10-27
    LEAD DEVELOPMENT ASSOCIATION INTERNATIONAL - 2009-01-16
    LEAD DEVELOPMENT ASSOCIATION - 1997-07-21
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    2,321,323 GBP2023-12-31
    Officer
    2013-01-29 ~ 2021-04-07
    IIF 38 - director → ME
    2002-04-30 ~ 2006-12-31
    IIF 42 - director → ME
  • 18
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 32 - director → ME
    1998-11-17 ~ 2010-12-23
    IIF 59 - director → ME
    2014-11-17 ~ 2021-03-09
    IIF 80 - secretary → ME
  • 19
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (6 parents)
    Equity (Company account)
    5,896,147 GBP2023-12-31
    Officer
    1997-12-08 ~ 2010-12-26
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 20
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 35 - director → ME
    1998-11-17 ~ 2010-12-23
    IIF 57 - director → ME
    2017-11-09 ~ 2021-03-09
    IIF 82 - secretary → ME
  • 21
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -371,823 GBP2023-12-31
    Officer
    2016-03-01 ~ 2021-07-12
    IIF 26 - director → ME
    2020-07-22 ~ 2021-07-12
    IIF 83 - secretary → ME
  • 22
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    1994-10-14 ~ 2001-10-15
    IIF 39 - director → ME
  • 23
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-06 ~ 2021-04-08
    IIF 36 - director → ME
  • 24
    HALCYON CONTRACTORS LIMITED - 2006-11-27
    Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2006-11-20 ~ 2012-03-31
    IIF 63 - director → ME
  • 25
    Faulkner House, Victoria Street, St Albans, Herts
    Corporate (6 parents)
    Equity (Company account)
    -836,144 GBP2023-12-31
    Officer
    2005-10-13 ~ 2010-12-26
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
  • 26
    Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-15 ~ 2010-12-23
    IIF 55 - director → ME
  • 27
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    14,737 GBP2023-12-31
    Officer
    2016-03-01 ~ 2021-04-08
    IIF 29 - director → ME
    1999-03-31 ~ 2010-12-26
    IIF 62 - director → ME
  • 28
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-03-01 ~ 2021-04-08
    IIF 30 - director → ME
    2003-08-14 ~ 2010-12-26
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors OE
  • 29
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Corporate (6 parents)
    Equity (Company account)
    2,070,915 GBP2023-12-31
    Officer
    1994-10-10 ~ 2010-12-26
    IIF 48 - director → ME
  • 30
    JAMESTOWN METALS LIMITED - 2019-05-31
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Corporate (6 parents)
    Equity (Company account)
    -792,976 GBP2023-12-31
    Officer
    1995-12-01 ~ 2010-12-26
    IIF 49 - director → ME
  • 31
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    2016-08-24 ~ 2021-04-07
    IIF 41 - director → ME
  • 32
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 33 - director → ME
    2004-08-09 ~ 2010-12-23
    IIF 58 - director → ME
    2017-11-09 ~ 2021-03-09
    IIF 81 - secretary → ME
  • 33
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ 2021-04-08
    IIF 34 - director → ME
  • 34
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Officer
    2015-08-28 ~ 2016-08-31
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2007-04-27 ~ 2010-12-26
    IIF 60 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.