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
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, England

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

      IIF 2 IIF 3 IIF 4
    • 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
    • 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
    • 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
    • Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks, HP19 8RY

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

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

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

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

      IIF 31
    • 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
    • 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
    • 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
    • 4, Manor Close, Peacocks Road, Cavendish, Suffolk, CO10 8DB

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

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

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

      IIF 53
    • 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
    • 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
    • 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
    • Brunel House, George Street, Gloucester, GL1 1BZ, United Kingdom

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

      IIF 78
    • 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
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 50 - director → ME
  • 2
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 61 - director → ME
    2014-05-30 ~ dissolved
    IIF 82 - secretary → ME
  • 3
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 62 - director → ME
    2014-05-30 ~ dissolved
    IIF 93 - secretary → ME
  • 4
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 70 - director → ME
    2014-05-30 ~ dissolved
    IIF 88 - secretary → ME
  • 5
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 64 - director → ME
    2014-05-30 ~ dissolved
    IIF 84 - secretary → ME
  • 6
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 59 - director → ME
    2014-05-30 ~ dissolved
    IIF 86 - secretary → ME
  • 7
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 66 - director → ME
    2014-05-30 ~ dissolved
    IIF 91 - secretary → ME
  • 8
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 67 - director → ME
    2014-05-30 ~ dissolved
    IIF 90 - secretary → ME
  • 9
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 68 - director → ME
    2014-05-30 ~ dissolved
    IIF 83 - secretary → ME
  • 10
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 65 - director → ME
    2014-05-30 ~ dissolved
    IIF 92 - secretary → ME
  • 11
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 69 - director → ME
    2014-05-30 ~ dissolved
    IIF 81 - secretary → ME
  • 12
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 60 - director → ME
    2014-05-30 ~ dissolved
    IIF 89 - secretary → ME
  • 13
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 63 - director → ME
    2014-05-30 ~ dissolved
    IIF 85 - secretary → ME
  • 14
    Brunel House, George Street, Gloucester
    Dissolved corporate (3 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 47 - director → ME
    2006-03-30 ~ dissolved
    IIF 76 - secretary → ME
  • 15
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 44 - director → ME
  • 16
    Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 49 - director → ME
  • 17
    Brunel House, George Street, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 58 - director → ME
    2014-06-06 ~ dissolved
    IIF 80 - secretary → ME
  • 18
    Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 42 - director → ME
  • 19
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 45 - director → ME
  • 20
    Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 54 - director → ME
  • 21
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 46 - director → ME
  • 22
    Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 48 - director → ME
  • 23
    Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 43 - director → ME
  • 24
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 41 - director → ME
  • 25
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 53 - director → ME
Ceased 33
  • 1
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 25 - director → ME
    Person with significant control
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Officer
    2009-04-29 ~ 2022-12-30
    IIF 15 - director → ME
  • 3
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,150 GBP2023-12-31
    Officer
    2016-04-08 ~ 2022-12-30
    IIF 52 - director → ME
    Person with significant control
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,810 GBP2024-07-31
    Officer
    2019-05-20 ~ 2022-12-30
    IIF 40 - director → ME
    Person with significant control
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Officer
    2014-02-21 ~ 2022-12-30
    IIF 34 - director → ME
    2014-02-21 ~ 2016-05-17
    IIF 77 - secretary → ME
  • 6
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2014-02-19 ~ 2022-12-30
    IIF 37 - director → ME
  • 7
    EAH PROPERTY LIMITED - 2015-12-01
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Officer
    2014-02-24 ~ 2022-12-30
    IIF 55 - director → ME
    2014-02-24 ~ 2016-05-17
    IIF 78 - secretary → ME
  • 8
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540 GBP2023-12-31
    Officer
    2014-10-31 ~ 2022-12-30
    IIF 39 - director → ME
    Person with significant control
    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
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,065,577 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 22 - director → ME
    Person with significant control
    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
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    2006-03-30 ~ 2022-12-30
    IIF 27 - director → ME
    2006-03-30 ~ 2016-12-06
    IIF 74 - secretary → ME
    Person with significant control
    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
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,417 GBP2022-12-31
    Officer
    2014-06-02 ~ 2022-12-30
    IIF 57 - director → ME
    2014-06-04 ~ 2016-05-17
    IIF 72 - secretary → ME
  • 12
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,129 GBP2022-12-31
    Officer
    2014-06-02 ~ 2022-12-30
    IIF 56 - director → ME
    2014-06-04 ~ 2016-05-17
    IIF 73 - secretary → ME
  • 13
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,990 GBP2022-12-31
    Officer
    2014-02-20 ~ 2022-12-30
    IIF 38 - director → ME
  • 14
    Unit F Global Park, Eastgates, Colchester, Essex
    Corporate (4 parents)
    Officer
    2012-04-11 ~ 2022-12-30
    IIF 18 - director → ME
  • 15
    WARWICKSHIRE WOODFINISHES LTD - 2018-08-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,374 GBP2022-12-31
    Officer
    2017-03-31 ~ 2022-12-30
    IIF 33 - director → ME
  • 16
    SYMPHONY FINISHING LIMITED - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-18 ~ 2022-12-30
    IIF 35 - director → ME
  • 17
    MARK BARNES LIMITED - 2015-11-05
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    82,691 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 1 - Has significant influence or control OE
  • 18
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    2020-02-14 ~ 2022-12-30
    IIF 19 - director → ME
  • 19
    SYMPHONY COATINGS (MIDLANDS) LIMITED - 2012-09-28
    Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-07-06 ~ 2022-12-30
    IIF 17 - director → ME
  • 20
    WEALDLANE LIMITED - 2012-09-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    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
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Officer
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2006-03-30 ~ 2022-12-30
    IIF 21 - director → ME
    2006-03-30 ~ 2016-05-17
    IIF 75 - secretary → ME
    Person with significant control
    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
    Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Corporate (3 parents)
    Officer
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 28 - director → ME
    Person with significant control
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-08 ~ 2022-12-30
    IIF 51 - director → ME
  • 27
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2008-09-18 ~ 2022-12-30
    IIF 16 - director → ME
  • 28
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-04-29 ~ 2022-12-30
    IIF 14 - director → ME
    Person with significant control
    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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    386,164 GBP2020-01-01 ~ 2020-12-31
    Officer
    2014-04-10 ~ 2022-12-30
    IIF 36 - director → ME
    2014-04-10 ~ 2016-04-01
    IIF 79 - secretary → ME
  • 30
    MARRABLE & CO. LTD. - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Officer
    2010-07-19 ~ 2022-12-30
    IIF 23 - director → ME
  • 31
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Officer
    2014-05-30 ~ 2022-12-30
    IIF 71 - director → ME
    2014-05-30 ~ 2016-05-17
    IIF 87 - secretary → ME
  • 32
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 30 - director → ME
  • 33
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-12-30
    IIF 20 - 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.