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 Eric Arthur Kolodner

    Related profiles found in government register
  • Mr Eric Arthur Kolodner
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Eric Arthur Kolodner
    United Kingdom born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222 Kensal Road, 222 Kensal Road, Unit 121, London, London, W10 5BN, United Kingdom

      IIF 21
    • icon of address 37, Charles Street, London, W1J 5ED, United Kingdom

      IIF 22
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 23 IIF 24
  • Kolodner, Eric Arthur
    British attorney born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 25
    • icon of address Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 26
    • icon of address Station Court, Nidd, Harrogate, HG3 3BN

      IIF 27
    • icon of address Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 28
    • icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 29
    • icon of address Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 30
    • icon of address 12, Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 31
    • icon of address 12, Clarendon Road, London, W11 3AB, England

      IIF 32
    • icon of address 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 81, Canfield Gardens, London, Kings, NW6 3EA, United Kingdom

      IIF 35
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 36 IIF 37
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 38
    • icon of address Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 39
    • icon of address Unit 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 40
    • icon of address 38, Somers Road, Rugby, CV22 7DH, England

      IIF 41 IIF 42
    • icon of address 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 43 IIF 44
  • Kolodner, Eric Arthur
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 45
    • icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 8, Kiln Workshops, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 50 IIF 51 IIF 52
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 53
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 54
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 55 IIF 56
  • Kolodner, Eric Arthur
    British lawyer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 57
    • icon of address Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 58
    • icon of address Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 59
    • icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 60
    • icon of address Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 61
    • icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 62
    • icon of address 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 63
    • icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 64
    • icon of address 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 65
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 66 IIF 67 IIF 68
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 25 Park Street, Macclesfield, Cheshire, SK11 6SS, United Kingdom

      IIF 77
    • icon of address 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 78 IIF 79
  • Kolodner, Eric Arthur
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Castle Road, London, NW1 8PR, England

      IIF 80
  • Kolodner, Eric Arthur
    United Kingdom attorney born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Crown Place, 10th Floor, London, EC2A 4EB, England

      IIF 81
    • icon of address 37, Charles Street, London, W1J 5ED, United Kingdom

      IIF 82
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 83
    • icon of address Dartmouth House, 37 Charles Street, London, W1J 5ED, United Kingdom

      IIF 84 IIF 85
  • Kolodner, Eric Arthur
    United Kingdom company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 86
  • Kolodner, Eric Arthur
    United Kingdom director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 87
  • Kolodner, Eric Arthur
    United Kingdom finance born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartmouth House, 37 Charles Street, London, W1J 5ED, United Kingdom

      IIF 88
  • Kolodner, Eric Arthur
    United Kingdom principal born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartmouth House, 37 Charles Street, London, London, W1J 5ED, England

      IIF 89
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 90
  • Kolodner, Eric
    American finance born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    TGMP4 LTD - 2020-02-21
    icon of address C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    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
  • 3
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,078,196 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 8
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    icon of address Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address 81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,303 GBP2021-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 70 - Director → ME
  • 14
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Castle Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 80 - Director → ME
  • 16
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20
    icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 74 - Director → ME
  • 18
    SPEED 3124 LIMITED - 1993-03-01
    icon of address Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 78 - Director → ME
  • 20
    icon of address 37 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MIGRANT HELPLINE - 2023-11-14
    icon of address 128 City Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 65 - Director → ME
  • 23
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    icon of address 38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 44 - Director → ME
  • 24
    TGMP 2 LTD - 2019-12-11
    icon of address 81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 76 - Director → ME
  • 25
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    icon of address 38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,865 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 27
    TGMP3 LTD - 2020-02-25
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 75 - Director → ME
  • 28
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 79 - Director → ME
  • 29
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,200,548 GBP2016-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 90 - Director → ME
  • 30
    icon of address 12 Clarendon Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 32 - Director → ME
  • 31
    TALEX COMMODITIES LTD - 2017-12-11
    icon of address 81 Canfield Gardens, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 32
    icon of address 81 Canfield Gardens, London, Kings, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 33
    icon of address 81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291 GBP2017-12-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    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
  • 35
    icon of address Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 39 - Director → ME
  • 36
    icon of address Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    3,031,970 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 55 - Director → ME
  • 38
    ENQUIR3 - ONLINE LTD - 2017-01-24
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    10,569 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    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
  • 40
    icon of address 81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SOUTHPORT MANAGEMENT SERVICES LTD - 2018-06-26
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,367 GBP2023-10-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 71 - Director → ME
  • 43
    TGM SOURCE HOLDINGS LTD - 2018-03-12
    TGM004 LTD - 2017-11-27
    icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 46 - Director → ME
  • 45
    icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 48 - Director → ME
  • 46
    icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 49 - Director → ME
  • 47
    icon of address Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 45 - Director → ME
  • 48
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 67 - Director → ME
  • 49
    icon of address Dartmouth House, 37 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 88 - Director → ME
  • 50
    icon of address 12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 51
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 68 - Director → ME
  • 52
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    icon of address Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 26 - Director → ME
  • 53
    icon of address 38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 42 - Director → ME
  • 54
    icon of address Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 40 - Director → ME
Ceased 21
  • 1
    icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-04-10
    IIF 77 - Director → ME
  • 2
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-01-23
    IIF 50 - Director → ME
  • 4
    icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-06-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ 2018-04-14
    IIF 51 - Director → ME
  • 6
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-11-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,501 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-02-05
    IIF 84 - Director → ME
  • 8
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-11-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-15 ~ 2024-05-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    icon of calendar 2023-05-10 ~ 2024-05-10
    IIF 58 - Director → ME
  • 10
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-08-08 ~ 2017-05-10
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-10
    IIF 21 - Has significant influence or control OE
  • 12
    icon of address Unit 7 Swan Lane, Exning, Newmarket, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-22 ~ 2018-06-19
    IIF 54 - Director → ME
  • 13
    icon of address Dartmouth House, 37 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-11-15
    IIF 85 - Director → ME
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-10-20
    IIF 86 - Director → ME
  • 15
    TGMP 2 LTD - 2019-12-11
    icon of address 81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TGMP3 LTD - 2020-02-25
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-30 ~ 2022-06-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-10-21
    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
  • 18
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-12-02
    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
  • 19
    VASSELTEC UK LIMITED - 1999-07-21
    icon of address Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-12-30
    IIF 41 - Director → ME
  • 20
    icon of address Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-15
    IIF 52 - Director → ME
  • 21
    icon of address 30 Crown Place 10th Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70,502 GBP2016-05-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-07-01
    IIF 81 - 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.