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 Anthony James Rawson

    Related profiles found in government register
  • Mr Anthony James Rawson
    British born in August 1943

    Resident in England

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

      IIF 1
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 2 IIF 3
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 4
    • Grosvenor House, New Road, Brixham, Devon, TQ5 8LZ

      IIF 5
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 6
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

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

      IIF 9 IIF 10
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 11 IIF 12
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 13
    • Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 14
  • Rawson, Anthony James
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 15
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 16
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 17 IIF 18
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 19 IIF 20
    • 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 21
    • Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 22
  • Rawson, Anthony James
    British director born in August 1943

    Resident in England

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

      IIF 23
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 24
    • Grosvenor House, New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 25
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 26
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 27 IIF 28 IIF 29
    • 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 38 IIF 39 IIF 40
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 58
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 59
    • 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 60
    • Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 61
    • Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire, GL51 9TX

      IIF 62
    • Haldon Rise Haldon Road, Torquay, Devon, TQ1 1LX

      IIF 63 IIF 64 IIF 65
  • Rawson, Anthony James
    British none born in August 1943

    Resident in England

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

      IIF 66
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 67
    • Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Rawson, Anthony James
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 71 IIF 72 IIF 73
    • Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 74
  • Rawson, Anthony James
    born in August 1943

    Resident in England

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

      IIF 75
child relation
Offspring entities and appointments
Active 25
  • 1
    Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    Grosvenor House, New Road, Brixham, Devon
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-06-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1998-09-09 ~ dissolved
    IIF 49 - director → ME
  • 5
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Person with significant control
    2016-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    Grosvenor House, 1 New Road, Brixham, Devon
    Corporate (3 parents)
    Equity (Company account)
    -83,396 GBP2023-10-31
    Officer
    2003-10-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 8
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 75 - llp-designated-member → ME
  • 11
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 68 - director → ME
  • 12
    Grosvenor House, 1 New Road, Brixham, Devon
    Corporate (2 parents)
    Equity (Company account)
    685,484 GBP2023-12-31
    Officer
    1996-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1997-04-15 ~ dissolved
    IIF 19 - director → ME
  • 14
    Unit 1 Stafford Park 12, Telford, Shropshire, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    FASTLINK TRADE LIMITED - 1993-06-11
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1998-09-09 ~ dissolved
    IIF 54 - director → ME
  • 17
    PLASLYNE LIMITED - 2012-09-06
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1997-02-21 ~ dissolved
    IIF 20 - director → ME
  • 18
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1994-01-31 ~ dissolved
    IIF 43 - director → ME
  • 19
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved corporate (2 parents)
    Officer
    1995-11-03 ~ dissolved
    IIF 59 - director → ME
  • 20
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1995-02-03 ~ dissolved
    IIF 45 - director → ME
  • 21
    WINDOW STORE LIMITED(THE) - 2012-09-06
    4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 31 - director → ME
  • 22
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 57 - director → ME
  • 23
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1997-12-08 ~ dissolved
    IIF 47 - director → ME
  • 24
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1994-07-26 ~ dissolved
    IIF 48 - director → ME
  • 25
    PIMCO 2284 LIMITED - 2005-05-03
    Grosvenor House, 1 New Road, Brixham, Devon
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2005-04-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 44
  • 1
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2010-10-08 ~ 2014-07-23
    IIF 58 - director → ME
  • 2
    Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    2015-05-07 ~ 2024-05-28
    IIF 24 - director → ME
  • 3
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    2018-04-30 ~ 2024-05-28
    IIF 71 - director → ME
  • 4
    WINEP 6 LIMITED - 2016-01-05
    EVERGREEN DOOR LIMITED - 2011-01-13
    ELECTGAME LIMITED - 1997-02-07
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2008-05-30 ~ 2014-07-23
    IIF 51 - director → ME
  • 5
    EPWIN GROUP LIMITED - 2014-07-11
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2011-08-16 ~ 2014-06-17
    IIF 67 - director → ME
  • 6
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    2018-04-30 ~ 2024-05-28
    IIF 72 - director → ME
  • 7
    D J PROFILES LIMITED - 2003-11-03
    BONDCO 622 LIMITED - 1996-11-11
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1996-10-14 ~ 2014-09-29
    IIF 38 - director → ME
  • 8
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    2015-10-30 ~ 2024-05-28
    IIF 27 - director → ME
  • 9
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Officer
    2016-11-01 ~ 2024-05-28
    IIF 26 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-10-08
    IIF 8 - Has significant influence or control OE
  • 10
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    2015-10-30 ~ 2024-05-28
    IIF 28 - director → ME
  • 11
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-01-22 ~ 2024-05-28
    IIF 18 - director → ME
  • 12
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Corporate (8 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    2020-01-22 ~ 2024-05-28
    IIF 17 - director → ME
  • 13
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    2011-08-16 ~ 2024-05-28
    IIF 66 - director → ME
  • 14
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-15 ~ 2024-05-28
    IIF 16 - director → ME
  • 15
    WINEP 68 LIMITED - 2019-05-08
    PERMADOOR LIMITED - 2018-12-28
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1994-06-15 ~ 2014-07-23
    IIF 56 - director → ME
  • 16
    PLASTAL (1984) LIMITED - 1985-01-11
    GLEBERACE LIMITED - 1984-11-28
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 44 - director → ME
  • 17
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    BONDCO NO. 19 LIMITED - 1990-02-26
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 46 - director → ME
  • 18
    PIMCO 2907 LIMITED - 2011-10-14
    Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-08-16 ~ 2012-06-06
    IIF 69 - director → ME
  • 19
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-06-06
    IIF 70 - director → ME
  • 20
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    2015-10-30 ~ 2024-05-28
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 33 - director → ME
  • 22
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2012-01-19 ~ 2014-07-23
    IIF 61 - director → ME
  • 23
    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
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (6 parents, 15 offsprings)
    Officer
    ~ 2014-07-23
    IIF 30 - director → ME
  • 24
    Unit 1 Stafford Park 12, Telford, Shropshire, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    2015-12-14 ~ 2024-05-28
    IIF 22 - director → ME
  • 25
    2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Officer
    2015-01-16 ~ 2024-05-28
    IIF 23 - director → ME
  • 26
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    BONDCO 554 LIMITED - 1994-11-30
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1994-11-29 ~ 2014-07-23
    IIF 41 - director → ME
  • 27
    R. & M. HOLDINGS (PAIGNTON) LIMITED - 1984-08-21
    9 Duke Street, Dartmouth, Devon
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,310 GBP2019-12-31
    Officer
    ~ 1994-11-02
    IIF 65 - director → ME
  • 28
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    2018-04-30 ~ 2024-05-28
    IIF 73 - director → ME
  • 29
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2011-10-19 ~ 2014-07-23
    IIF 34 - director → ME
  • 30
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    2018-04-30 ~ 2024-05-28
    IIF 74 - director → ME
  • 31
    PORTAL PRODUCTS LIMITED - 2009-01-19
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1996-12-31 ~ 2014-07-23
    IIF 42 - director → ME
  • 32
    DEKURA LIMITED - 2014-02-20
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2004-04-30 ~ 2014-07-23
    IIF 50 - director → ME
  • 33
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2004-09-10 ~ 2014-07-23
    IIF 60 - director → ME
  • 34
    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
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1992-11-05 ~ 2014-07-23
    IIF 40 - director → ME
  • 35
    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
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 53 - director → ME
  • 36
    QUAY PLASTICS LIMITED - 2014-02-20
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 55 - director → ME
  • 37
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 35 - director → ME
  • 38
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    D B GLASS LIMITED - 1985-01-11
    THERMAWOOL LIMITED - 1981-12-31
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 32 - director → ME
  • 39
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2005-06-20 ~ 2014-07-23
    IIF 21 - director → ME
  • 40
    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
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-11-24 ~ 2012-12-19
    IIF 62 - director → ME
  • 41
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN GROUP PLC - 2001-04-03
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents, 23 offsprings)
    Officer
    ~ 2012-12-19
    IIF 36 - director → ME
  • 42
    EUROPLAS LIMITED - 2013-12-24
    ARNAY LIMITED - 1988-01-15
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 39 - director → ME
  • 43
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1998-06-11 ~ 2014-07-23
    IIF 52 - director → ME
  • 44
    KENTISHLIGHT LIMITED - 1985-01-16
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    ~ 2014-07-23
    IIF 37 - 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.