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 Scott Stephen Williams

    Related profiles found in government register
  • Mr Scott Stephen Williams
    British born in February 1973

    Resident in England

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

      IIF 1
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Doray, Peacocks Road, Cavendish, Sudbury, CO10 8BZ, England

      IIF 10
  • Mr Scott Stephen Williams
    British born in February 1973

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
  • Williams, Scott Stephen
    British business development born in February 1973

    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 14 IIF 15 IIF 16
  • Williams, Scott Stephen
    British business development manager born in February 1973

    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

      IIF 17
    • icon of address Unit F Global Park, Eastgates, Colchester, Essex, CO1 2TW

      IIF 18
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 19
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB

      IIF 31
    • icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU

      IIF 32
  • Williams, Scott Stephen
    British company director born in February 1973

    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 33 IIF 34 IIF 35
  • Williams, Scott Stephen
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Scott Stephen
    British operations director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doray, Peacocks Road, Cavendish, Sudbury, CO10 8BZ, England

      IIF 40
  • Williams, Scott Stephen
    British business development manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Peacocks Road, Cavendish, Suffolk, CO10 8DB

      IIF 41 IIF 42 IIF 43
    • icon of address 4 Manor Close, Peacocks Road, Cavendish, Suffolk, CO10 8DB, England

      IIF 50
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 51 IIF 52
    • icon of address 4 Manor Close, Peacocks Road, Cavendish, Sudbury, Suffolk, CO10 8DB

      IIF 53
    • icon of address 4, Manor Close, Peacocks Road, Sudbury, Suffolk, CO10 8DB

      IIF 54
  • Williams, Scott Stephen
    British company director born in February 1973

    Resident in United Kingdom

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

      IIF 55 IIF 56 IIF 57
  • Williams, Scott Stephen
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Scott Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 14, Julian Road, Roman Ridge Estate, Sheffield, S9 1FZ

      IIF 72 IIF 73
  • Williams, Scott Stephen
    British business development manager

    Registered addresses and corresponding companies
  • Williams, Scott Stephen

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

      IIF 77
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL11BZ, United Kingdom

      IIF 78
    • icon of address Brunel House, George Street, Gloucseter, GL1 1BZ, England

      IIF 79
  • Williams, Scott

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    SYMPHONY COATINGS GROUP LIMITED - 2015-10-06
    SYMPHONY COATINGS (NORTH LONDON) LIMITED - 2012-08-28
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 93 - Secretary → ME
  • 4
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 88 - Secretary → ME
  • 5
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 7
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 91 - Secretary → ME
  • 8
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 9
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 89 - Secretary → ME
  • 13
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 85 - Secretary → ME
  • 14
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 15
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-06-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 18
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 42 - Director → ME
  • 19
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 53 - Director → ME
Ceased 33
  • 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 2015-06-10 ~ 2022-12-30
    IIF 25 - 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
  • 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 2009-04-29 ~ 2022-12-30
    IIF 15 - Director → ME
  • 3
    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 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2022-12-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PBS BUILDING CONTRACTORS LIMITED - 2019-06-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,810 GBP2024-07-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-12-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-12-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 ~ 2022-12-30
    IIF 34 - Director → ME
    icon of calendar 2014-02-21 ~ 2016-05-17
    IIF 77 - Secretary → 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)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2022-12-30
    IIF 37 - Director → ME
  • 7
    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 ~ 2022-12-30
    IIF 55 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-05-17
    IIF 78 - Secretary → ME
  • 8
    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 ~ 2022-12-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 2015-06-10 ~ 2022-12-30
    IIF 22 - 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
    icon of calendar 2016-04-06 ~ 2022-11-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2022-12-30
    IIF 27 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-12-06
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 2014-06-02 ~ 2022-12-30
    IIF 57 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-05-17
    IIF 72 - Secretary → ME
  • 12
    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 2014-06-02 ~ 2022-12-30
    IIF 56 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-05-17
    IIF 73 - Secretary → ME
  • 13
    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 ~ 2022-12-30
    IIF 38 - Director → ME
  • 14
    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 2012-04-11 ~ 2022-12-30
    IIF 18 - Director → ME
  • 15
    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 2017-03-31 ~ 2022-12-30
    IIF 33 - Director → ME
  • 16
    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 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2022-12-30
    IIF 35 - Director → ME
  • 17
    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 2015-06-10 ~ 2022-12-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 1 - Has significant influence or control OE
  • 18
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2022-12-30
    IIF 19 - Director → ME
  • 19
    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 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2022-12-30
    IIF 17 - Director → ME
  • 20
    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 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2022-12-30
    IIF 26 - Director → ME
  • 21
    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)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 32 - Director → ME
  • 22
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    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 2006-03-30 ~ 2022-12-30
    IIF 21 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-05-17
    IIF 75 - Secretary → 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
  • 23
    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)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 31 - Director → ME
  • 24
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 2015-06-10 ~ 2022-12-30
    IIF 24 - Director → ME
  • 26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2022-12-30
    IIF 51 - Director → ME
  • 27
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    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 ~ 2022-12-30
    IIF 16 - Director → ME
  • 28
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    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 2009-04-29 ~ 2022-12-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 ~ 2022-12-30
    IIF 36 - Director → ME
    icon of calendar 2014-04-10 ~ 2016-04-01
    IIF 79 - Secretary → ME
  • 30
    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 2010-07-19 ~ 2022-12-30
    IIF 23 - Director → ME
  • 31
    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 ~ 2022-12-30
    IIF 71 - Director → ME
    icon of calendar 2014-05-30 ~ 2016-05-17
    IIF 87 - Secretary → ME
  • 32
    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 2015-06-10 ~ 2022-12-30
    IIF 30 - Director → ME
  • 33
    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 2015-06-10 ~ 2022-12-30
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.