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

Roberts, Gareth Lloyd

    Related profiles found in government register
  • Roberts, Gareth Lloyd
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 1 IIF 2 IIF 3
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 6 IIF 7
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8 IIF 9
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 10 IIF 11
    • Distington House, 26 Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 12 IIF 13
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 14
    • Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts, NG17 2JZ

      IIF 15
  • Roberts, Gareth Lloyd
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Penkridge Resource Centre, The Roller Mill Teddesley Road, Penkridge, Stafford, Staffs, ST19 5BD, England

      IIF 16
    • Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 17
    • The Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 18
    • The Roller Mill, Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5BD

      IIF 19
  • Roberts, Gareth Lloyd
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The St Botolph Building, Houndsditch, London, EC3A 7AR, England

      IIF 20
    • Prospect House, 58 Queens Road, Reading, RG1 4RP

      IIF 21
  • Roberts, Gareth Lloyd
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 22
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 23
    • The St Botolph Building 138, Houndsditch, London, EC3A 7AR

      IIF 24
  • Roberts, Gareth Lloyd
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 25 IIF 26 IIF 27
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 28
    • Unit 5, Sipelia Works, Cadman Street, Sheffield, S4 7ZG

      IIF 29
  • Roberts, Gareth Lloyd
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Middleton Hall, Middleton, Tamworth, Staffordshire, B78 2AE, England

      IIF 30
  • Roberts, Gareth Charles
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110 Regent Road, Leicester, Leicestershire, LE1 7LT

      IIF 31
    • C/o Dashwood International Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 32
  • Roberts, Gareth Charles
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 33
    • The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, England

      IIF 34
    • The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, United Kingdom

      IIF 35
    • The Cedars, 11 High Street, Fleckney, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 36
    • Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

      IIF 37
    • Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 38
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 39
    • Scotland Hill Farm, Costock Road, Wysall, Notts, NG12 5QT, United Kingdom

      IIF 40
    • Scotland Hill Farm, Costock Road, Wysall, Nottinghamshire, NG12 5QT

      IIF 41 IIF 42 IIF 43
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottinghamshire, NG12 5QT, England

      IIF 46
  • Roberts, Gareth Charles
    British directos born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street Fleckney, Leicester, Leicestershire, LE8 8AJ

      IIF 47
  • Roberts, Gareth Charles
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 48
  • Roberts, Gareth Lloyd
    British

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 49 IIF 50
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 51
  • Roberts, Gareth Lloyd
    British manager

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 52
  • Roberts, Gareth Lloyd
    British managing director

    Registered addresses and corresponding companies
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 53
  • Roberts, Gareth Charles Cunnah
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 54
    • Sutton House, 4 Tuckwood Court, Wysall, Nottingham, Nottinghamshire, NG12 5PP, United Kingdom

      IIF 55
  • Roberts, Gareth Charles Cunnah
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 56
  • Roberts, Gareth Charles Cunnah
    British non executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Anchor Springs, Littlehampton, BN17 6BP, England

      IIF 57
  • Roberts, Gareth Charles
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 58
  • Gareth Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 59
  • Mr Gareth Lloyd Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire, DE13 8ET

      IIF 60
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 61
  • Roberts, Gareth
    British i.t head of training born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF834HN, United Kingdom

      IIF 62
  • Roberts, Gareth Lloyd

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 63
  • Mr Gareth Charles Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, England

      IIF 64
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 65
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 67
  • Roberts, Gareth Charles Cunnah

    Registered addresses and corresponding companies
    • Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 68
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 69
  • Roberts, Gareth Charles Cunnah
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 70
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a Anchor Springs, Duke Street, Littlehampton, Sussex, BN17 6BP, England

      IIF 71
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, NG12 5QT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    7 Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 62 - director → ME
  • 2
    12 Cotton Close, Alrewas, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2002-02-27 ~ dissolved
    IIF 28 - director → ME
    2002-02-27 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite 4 Anchor Springs, Duke Street, Littlehampton, England
    Corporate (3 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 4
    TONETIP LIMITED - 2005-12-20
    One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved corporate (4 parents)
    Equity (Company account)
    841 GBP2018-10-31
    Officer
    2016-03-21 ~ dissolved
    IIF 33 - director → ME
  • 5
    Thistle Down Barn, Holcot Lane, Sywell, Northamptonshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    39,147 GBP2018-03-31
    Officer
    2016-01-11 ~ dissolved
    IIF 46 - director → ME
  • 6
    The Cedars, 11 High Street, Fleckney, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 35 - director → ME
  • 7
    The Cedars, 11 High Street Fleckney, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-08-25 ~ dissolved
    IIF 47 - director → ME
  • 8
    C/o Dashwood International Ltd, 167 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-08-21 ~ now
    IIF 32 - director → ME
  • 9
    Suite 4 Anchor Springs, Littlehampton, England
    Corporate (5 parents)
    Equity (Company account)
    20,471 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 38 - director → ME
  • 10
    The Cedars 11 High Street, Fleckney, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2016-05-09 ~ dissolved
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 12
    5 Station Road, Hinckley, Leicestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    39 GBP2020-02-28
    Officer
    2016-09-14 ~ dissolved
    IIF 36 - director → ME
  • 13
    Middleton Hall Trust, Middleton, Tamworth, Staffordshire
    Corporate (7 parents, 1 offspring)
    Officer
    2023-01-08 ~ now
    IIF 30 - director → ME
  • 14
    Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts
    Corporate (6 parents)
    Officer
    2023-12-14 ~ now
    IIF 15 - director → ME
  • 15
    Suite 4 Anchor Springs, Littlehampton, England
    Corporate (6 parents)
    Equity (Company account)
    379,223 GBP2024-04-30
    Officer
    2021-07-13 ~ now
    IIF 57 - director → ME
  • 16
    Scotland Hill Farmhouse Costock Road, Wysall, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    77,221 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 70 - director → ME
    2022-10-19 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (6 parents, 4 offsprings)
    Officer
    2018-05-04 ~ dissolved
    IIF 6 - director → ME
  • 18
    A W HOLDING COMPANY LIMITED - 2017-10-02
    VELOCITY 339 LIMITED - 2007-03-05
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-05-04 ~ dissolved
    IIF 8 - director → ME
  • 19
    TAYLOR & GOODMAN LIMITED - 2017-10-02
    KELJUST LIMITED - 1995-03-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 11 - director → ME
  • 20
    ANSTEE & WARE LIMITED - 2017-10-02
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 9 - director → ME
  • 21
    PREFORMED WINDINGS LIMITED - 2020-06-11
    ENSCO 821 LIMITED - 2011-04-12
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 10 - director → ME
  • 22
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 7 - director → ME
  • 23
    Berkeley House, Regent Street, Leicester, Leicestershire, England
    Dissolved corporate (8 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 39 - director → ME
  • 24
    30 Nelson Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 40 - director → ME
  • 25
    38 De Montfort Street, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -242,844 GBP2021-12-31
    Officer
    2018-09-04 ~ dissolved
    IIF 55 - director → ME
  • 26
    Scotland Hill Farm Costock Road, Wysall, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    AMERIFORGE UK LTD - 2016-06-28
    The St Botolph Building 138, Houndsditch, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-08-07 ~ 2016-01-21
    IIF 24 - director → ME
  • 2
    Voluntary Services Centre, Union Street, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2020-03-03
    IIF 18 - director → ME
  • 3
    AGE CONCERN NORTH STAFFORDSHIRE - 2010-09-07
    Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2020-02-20
    IIF 17 - director → ME
  • 4
    AGE CONCERN SOUTH STAFFORDSHIRE TRADING LIMITED - 2010-07-15
    AGE CONCERN STAFFORDSHIRE TRADING LIMITED - 1998-09-03
    The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    30 GBP2021-03-31
    Officer
    2010-12-13 ~ 2020-04-27
    IIF 19 - director → ME
  • 5
    AGE UK SOUTH STAFFORDSHIRE - 2018-10-15
    AGE CONCERN SOUTH STAFFORDSHIRE - 2010-07-15
    2nd Floor Regis House 45 King William Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2010-10-13 ~ 2020-04-27
    IIF 16 - director → ME
  • 6
    PSF FINANCIAL SOLUTIONS LTD - 2020-09-13
    C/o Psf Accounting, 13 St Mary's Street, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,712 GBP2023-12-31
    Officer
    2016-12-06 ~ 2020-01-01
    IIF 56 - director → ME
  • 7
    Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    18,257 GBP2023-07-31
    Officer
    2009-03-11 ~ 2024-07-31
    IIF 23 - director → ME
    2009-03-11 ~ 2018-02-27
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 60 - Has significant influence or control OE
  • 8
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205 GBP2023-06-30
    Officer
    2011-08-18 ~ 2014-07-01
    IIF 37 - director → ME
  • 9
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Corporate (4 parents)
    Officer
    2008-04-25 ~ 2014-07-01
    IIF 44 - director → ME
  • 10
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,912 GBP2022-06-30
    Officer
    2008-08-20 ~ 2014-07-01
    IIF 43 - director → ME
  • 11
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,031 GBP2023-06-30
    Officer
    2005-07-01 ~ 2014-07-01
    IIF 42 - director → ME
  • 12
    C/o Uhy Hacker Young Llp Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    2008-11-01 ~ 2014-07-01
    IIF 41 - director → ME
  • 13
    GREYFRIARS ADMINISTRATION SERVICES LIMITED - 2017-10-10
    Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 14
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Corporate (4 parents)
    Officer
    2003-10-20 ~ 2013-05-31
    IIF 22 - director → ME
    2003-10-20 ~ 2013-05-31
    IIF 52 - secretary → ME
  • 15
    DARRON TOOL AND ENGINEERING (CHESTERFIELD) LIMITED - 1977-12-31
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Corporate (4 parents)
    Officer
    2002-05-02 ~ 2012-05-21
    IIF 27 - director → ME
    2003-10-03 ~ 2012-05-21
    IIF 49 - secretary → ME
  • 16
    AFGLOBAL UK LIMITED - 2022-06-28
    VERDERG CONNECTORS LIMITED - 2016-06-02
    Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    2015-08-07 ~ 2016-01-21
    IIF 21 - director → ME
  • 17
    Unit 5, Sipelia Works, Cadman Street, Sheffield
    Corporate (8 parents)
    Officer
    2009-11-24 ~ 2014-03-31
    IIF 29 - director → ME
  • 18
    FOX EVANS FINANCIAL SERVICES LIMITED - 2016-02-16
    15 Heyville Croft, Kenilworth, England
    Corporate (2 parents)
    Equity (Company account)
    7,976 GBP2024-03-31
    Officer
    2016-09-07 ~ 2018-11-30
    IIF 34 - director → ME
  • 19
    Kpmg Llp, 8 Salisbury Square, London
    Corporate (2 parents)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 4 - director → ME
  • 20
    GABBRO PRECISION LIMITED - 2012-07-16
    MATERIAL ADVANTAGE GROUP LIMITED - 2011-06-07
    ESS STEELS GROUP HOLDINGS LIMITED - 2009-02-09
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2017-08-31
    IIF 12 - director → ME
  • 21
    ESS STEELS HOLDINGS LIMITED - 2012-07-17
    HLW 288 LIMITED - 2006-08-10
    C/o Frp Advisory, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-08-31
    IIF 13 - director → ME
  • 22
    C/o Dashwood International Ltd, 167 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-02-01
    IIF 67 - Has significant influence or control OE
  • 23
    Suite 4 Anchor Springs, Littlehampton, England
    Corporate (5 parents)
    Equity (Company account)
    20,471 GBP2024-05-31
    Officer
    2023-05-03 ~ 2024-06-18
    IIF 68 - secretary → ME
  • 24
    OPTIONS SSAS LIMITED - 2024-11-01
    BERKELEY, BURKE (FINANCIAL SERVICES) LTD - 2021-04-03
    BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED - 1995-10-31
    HOBSON, GRIGGS LIMITED - 1977-12-31
    2nd Floor, Fitzalan House Fitzalan Court, Fitzalan Road, Cardiff, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2005-09-01 ~ 2014-07-01
    IIF 45 - director → ME
  • 25
    LLOYDS TSB FOUNDATION FOR ENGLAND AND WALES - 2014-01-02
    TSB FOUNDATION FOR ENGLAND AND WALES - 1997-01-01
    TSB FOUNDATION FOR ENGLAND AND WALES - 1996-10-22
    Society Building, 8 All Saints Street, London, England
    Corporate (10 parents)
    Officer
    2002-06-01 ~ 2008-05-31
    IIF 5 - director → ME
  • 26
    LODGE STURTEVANT LIMITED - 2007-11-23
    SPORTBUY LIMITED - 1994-09-05
    2nd Floor 120 Colmore Row, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 2 - director → ME
  • 27
    LODGE-COTTRELL LIMITED - 2007-11-23
    BASEDUO LIMITED - 1994-09-14
    2 2 Wharfside, Rounds Green Road, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 3 - director → ME
  • 28
    110 Regent Road, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-08-04 ~ 2020-06-04
    IIF 31 - director → ME
  • 29
    Howe Moss Terrace Kirkhill Industrial Estate, Dyce, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    10,514,768 GBP2023-12-31
    Officer
    2011-11-23 ~ 2013-05-31
    IIF 14 - director → ME
    2011-11-23 ~ 2013-05-31
    IIF 63 - secretary → ME
  • 30
    SCHOELLER-BLECKMANN OILFIELD EQUIPMENT LIMITED - 2001-02-16
    SCHOELLER-BLECKMANN LIMITED - 1994-01-14
    Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen
    Corporate (4 parents)
    Officer
    2002-06-26 ~ 2013-05-31
    IIF 1 - director → ME
  • 31
    DARRON HOLDINGS LIMITED - 2008-09-22
    PINCO 825 LIMITED - 1997-01-09
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2002-05-02 ~ 2013-05-31
    IIF 26 - director → ME
    2003-10-03 ~ 2013-05-31
    IIF 50 - secretary → ME
  • 32
    FILMRAY LIMITED - 1987-01-27
    C/o Frp Advisory Trading Limited Level 2, 176 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    4,912,000 GBP2021-03-31
    Officer
    1999-01-01 ~ 1999-10-07
    IIF 25 - director → ME
  • 33
    N.W. STEEL SUPPLIES LIMITED - 1979-12-31
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-07 ~ 2016-01-21
    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.