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

Mcdonald, Ross Edward

child relation
Offspring entities and appointments
Active 34
  • 1
    BLOCKLEYS PUBLIC LIMITED COMPANY - 2017-02-11
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 99 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 258 - Secretary → ME
  • 2
    BICC GROUP PENSION TRUST LIMITED - 2000-05-18
    icon of address Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 138 - Director → ME
  • 3
    JOHNSTON FIRE 1 LIMITED - 2009-03-06
    SAXON SPECIALIST VEHICLES LIMITED - 2005-06-21
    SAXON SANBEC LIMITED - 2002-07-29
    SAXON-SANBEC LIMITED - 1987-07-14
    SAXON S.V.B. LIMITED - 1983-07-28
    LARKFINCH LIMITED - 1982-03-31
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 269 - Secretary → ME
  • 4
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    ENNSTONE BREEDON LIMITED - 2005-03-07
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 264 - Secretary → ME
  • 5
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 280 - Secretary → ME
  • 6
    HBJ 441 LIMITED - 1998-10-07
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 213 - Secretary → ME
  • 7
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 121 - Director → ME
  • 8
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 307 - Secretary → ME
  • 9
    Company number 00058850
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 87 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 256 - Secretary → ME
  • 10
    Company number 00253289
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 101 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 268 - Secretary → ME
  • 11
    Company number 00274301
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 83 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 267 - Secretary → ME
  • 12
    Company number 00276308
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 98 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 270 - Secretary → ME
  • 13
    Company number 00367915
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 92 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 263 - Secretary → ME
  • 14
    Company number 00403943
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 105 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 254 - Secretary → ME
  • 15
    Company number 00475830
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 77 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 277 - Secretary → ME
  • 16
    Company number 00479913
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 104 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 275 - Secretary → ME
  • 17
    Company number 00480778
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 82 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 282 - Secretary → ME
  • 18
    Company number 00724313
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 96 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 261 - Secretary → ME
  • 19
    Company number 01029258
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 93 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 266 - Secretary → ME
  • 20
    Company number 01154053
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 89 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 255 - Secretary → ME
  • 21
    Company number 01707799
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 80 - Director → ME
    icon of calendar 2008-03-31 ~ now
    IIF 265 - Secretary → ME
  • 22
    Company number 01767388
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 106 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 260 - Secretary → ME
  • 23
    Company number 02276164
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 97 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 276 - Secretary → ME
  • 24
    Company number 02331170
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 107 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 257 - Secretary → ME
  • 25
    Company number 02404896
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 84 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 262 - Secretary → ME
  • 26
    Company number 02820501
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 95 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 281 - Secretary → ME
  • 27
    Company number 02840712
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 91 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 271 - Secretary → ME
  • 28
    Company number 02846063
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 86 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 272 - Secretary → ME
  • 29
    Company number 02882264
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 94 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 259 - Secretary → ME
  • 30
    Company number 02889088
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 81 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 278 - Secretary → ME
  • 31
    Company number 03090953
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 103 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 273 - Secretary → ME
  • 32
    Company number 03718141
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 102 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 274 - Secretary → ME
  • 33
    Company number 03936515
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 76 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 279 - Secretary → ME
  • 34
    Company number SC162640
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 100 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 223 - Secretary → ME
Ceased 156
  • 1
    BICC (BLACKLEY) LIMITED - 2014-03-18
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 141 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 173 - Secretary → ME
  • 2
    P.S.M. FASTENERS LIMITED - 1987-02-01
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 19 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 189 - Secretary → ME
  • 3
    NORTH BRIDGE LIMITED - 2015-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 5 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 251 - Secretary → ME
  • 4
    icon of address 5b, Vermont Road, Vermont Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,500 GBP2024-12-31
    Officer
    icon of calendar 1992-07-06 ~ 1997-02-20
    IIF 159 - Director → ME
    icon of calendar 1992-07-06 ~ 1995-03-06
    IIF 179 - Secretary → ME
  • 5
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2022-03-01
    IIF 187 - Secretary → ME
  • 6
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE CAPRICORN UK - 2012-09-13
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    CAPRICORN NEWELL UK - 2008-04-04
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1995-12-15
    IIF 155 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-10-29
    IIF 197 - Secretary → ME
  • 7
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2006-03-09
    IIF 27 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-10-08
    IIF 198 - Secretary → ME
  • 8
    MOZART EP LIMITED - 2000-10-31
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 227 - Secretary → ME
  • 9
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-03-09
    IIF 21 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 226 - Secretary → ME
  • 10
    MCKECHNIE OVERSEAS LIMITED - 2012-09-13
    HAWKEFIX LIMITED - 1991-04-05
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 23 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 230 - Secretary → ME
  • 11
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 219 - Secretary → ME
  • 12
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 133 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 220 - Secretary → ME
  • 13
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 114 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 326 - Secretary → ME
  • 14
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 112 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 328 - Secretary → ME
  • 15
    BARBER & DUFFY (ENGINEERING) LIMITED - 1991-08-29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 16 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 250 - Secretary → ME
  • 16
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    SILLWING LIMITED - 1982-03-11
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-29 ~ 1995-04-21
    IIF 150 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 172 - Secretary → ME
  • 17
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 180 - Secretary → ME
  • 18
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 1998-06-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 151 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 167 - Secretary → ME
  • 19
    LONDON BRIDGE DEVELOPMENTS LTD - 1999-01-04
    LONDON BRIDGE DEVELOPMENTS LIMITED - 1988-11-15
    T.A.V. STAFF AGENCY LIMITED - 1987-03-03
    BICC INVESTMENT HOLDINGS LIMITED - 2000-06-05
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 144 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 178 - Secretary → ME
  • 20
    BICC OVERSEAS INVESTMENTS LIMITED - 2012-12-12
    BICC INTERNATIONAL LIMITED - 1982-01-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 145 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 246 - Secretary → ME
  • 21
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 165 - Secretary → ME
  • 22
    IMPBADGE LIMITED - 1985-03-06
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 184 - Secretary → ME
  • 23
    icon of address 90 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 183 - Secretary → ME
  • 24
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    ENNSTONE PRECAST LIMITED - 2009-03-06
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 64 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 236 - Secretary → ME
  • 25
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    3,715,345 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2022-02-17
    IIF 131 - Director → ME
  • 26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2007-08-24 ~ 2022-03-01
    IIF 38 - Director → ME
    icon of calendar 2006-11-01 ~ 2020-12-31
    IIF 164 - Secretary → ME
  • 27
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 152 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 169 - Secretary → ME
  • 28
    MILLBRY 388 LTD. - 2000-02-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-03-01
    IIF 74 - Director → ME
    icon of calendar 2018-05-31 ~ 2021-03-16
    IIF 332 - Secretary → ME
  • 29
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 132 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 229 - Secretary → ME
  • 30
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    BICAL NOMINEES LIMITED - 1999-12-20
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 127 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 143 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 171 - Secretary → ME
  • 31
    ABLEMATCH PROPERTIES LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 185 - Secretary → ME
  • 32
    KANESTAR MANAGEMENT LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 168 - Secretary → ME
  • 33
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,382 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 72 - Director → ME
    icon of calendar 2007-09-21 ~ 2020-12-31
    IIF 212 - Secretary → ME
  • 34
    BARR QUARRIES LIMITED - 2014-11-03
    BARR LIMITED - 1991-07-05
    icon of address Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -934,000 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 68 - Director → ME
    icon of calendar 2014-10-31 ~ 2021-03-16
    IIF 330 - Secretary → ME
  • 35
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-10
    IIF 39 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-03-01
    IIF 297 - Secretary → ME
  • 36
    H. V. BOWEN & SONS (HOLDINGS) LTD - 2014-10-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,537,304 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 160 - Secretary → ME
  • 37
    HOPE CONSTRUCTION MATERIALS LIMITED - 2016-08-01
    HOPE CEMENT LIMITED - 2017-07-31
    HOPE VALLEY HOLDINGS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 66 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 309 - Secretary → ME
  • 38
    TM 1152 LIMITED - 2000-06-29
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2022-03-01
    IIF 70 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 85 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 231 - Secretary → ME
  • 39
    ENNSTONE GROUP SERVICES LIMITED - 2007-12-05
    IDEAL AGGREGATES LIMITED - 1999-10-06
    RUTLAND AGGREGATES LIMITED - 1993-03-02
    ENNSTONE GROUP SERVICES LIMITED - 2010-09-06
    ENNSTONE IDEAL LIMITED - 2007-11-27
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 45 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 232 - Secretary → ME
  • 40
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 61 - Director → ME
    icon of calendar 2009-03-20 ~ 2022-03-01
    IIF 237 - Secretary → ME
  • 41
    LAGAN MATERIALS UK BRANCH - 2024-10-25
    LAGAN BITUMEN UK BRANCH - 2019-09-20
    icon of address Lagan Bitumen Uk Branch, Rosemount Business Park Ballycoolin Road, Ballycoolin, Dublin 11, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 108 - Director → ME
  • 42
    ENNSTONE THISTLE LIMITED - 2010-09-06
    THISTLE AGGREGATES LIMITED - 1999-10-01
    TRAVELACTUAL LIMITED - 1993-06-29
    BREEDON AGGREGATES SCOTLAND LIMITED - 2016-08-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 69 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 247 - Secretary → ME
  • 43
    HAMSARD 3161 LIMITED - 2009-03-25
    BREEDON SERVICES LIMITED - 2010-01-28
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2022-03-01
    IIF 50 - Director → ME
    icon of calendar 2009-05-28 ~ 2021-03-16
    IIF 235 - Secretary → ME
  • 44
    BRAND & RAE LIMITED - 2016-08-01
    YORK PLACE (NO. 295) LIMITED - 2003-09-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -766,550 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 71 - Director → ME
    icon of calendar 2008-04-17 ~ 2020-12-31
    IIF 186 - Secretary → ME
  • 45
    BREEDON TRADING LIMITED - 2021-03-29
    BINDERTEC LIMITED - 2020-07-30
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2020-12-16
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2021-04-03
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-03-01
    IIF 60 - Director → ME
    icon of calendar 2019-01-18 ~ 2021-03-16
    IIF 325 - Secretary → ME
  • 46
    WEST MIDLANDS SURFACING LIMITED - 2021-11-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 48 - Director → ME
    icon of calendar 2008-03-31 ~ 2020-12-31
    IIF 234 - Secretary → ME
  • 47
    JOHNSTON BROTHERS (SHROPSHIRE) LIMITED - 1983-01-01
    JOHNSTON ROADSTONE LIMITED - 2004-12-22
    BREEDON SOUTHERN LIMITED - 2021-04-01
    ENNSTONE JOHNSTON LIMITED - 2010-09-06
    BREEDON AGGREGATES ENGLAND LIMITED - 2016-08-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 63 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 242 - Secretary → ME
  • 48
    BREEDON CONTRACT SURFACING LTD - 2015-12-14
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-01
    IIF 75 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-03-18
    IIF 130 - Director → ME
    icon of calendar 2015-12-03 ~ 2022-03-01
    IIF 333 - Secretary → ME
  • 49
    DALMAS LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 149 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 175 - Secretary → ME
  • 50
    D. S. W. L. LIMITED - 1995-01-10
    DATACOM HOLDINGS LIMITED - 1994-07-12
    WELLGREAT LIMITED - 1985-01-15
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 146 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 166 - Secretary → ME
  • 51
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 201 - Secretary → ME
  • 52
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2022-03-01
    IIF 36 - Director → ME
    icon of calendar 2012-01-16 ~ 2020-12-31
    IIF 314 - Secretary → ME
  • 53
    BURFORD QUARRY LIMITED - 2013-05-14
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 42 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 238 - Secretary → ME
  • 54
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 124 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 317 - Secretary → ME
  • 55
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 111 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 305 - Secretary → ME
  • 56
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 129 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 302 - Secretary → ME
  • 57
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 148 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 243 - Secretary → ME
  • 58
    DOWNBYTE LIMITED - 2003-01-03
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 288 - Secretary → ME
  • 59
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    CHANCESTUDY LIMITED - 2000-04-20
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 285 - Secretary → ME
  • 60
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 287 - Secretary → ME
  • 61
    READYCYBER LIMITED - 2000-08-14
    MOZART A LIMITED - 2000-10-31
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 217 - Secretary → ME
  • 62
    IFELM LIMITED - 2005-11-10
    SELECT FABRICS LIMITED - 2001-03-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 3 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 214 - Secretary → ME
  • 63
    PSM INTERNATIONAL PUBLIC LIMITED COMPANY - 2006-01-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 1 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 335 - Secretary → ME
  • 64
    SMITHS (CONSTRUCTION) PLC - 2006-10-09
    ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED - 2010-09-17
    ENNSTONE JOHNSTON CONTRACTING CIVILS PLC - 2009-03-04
    N.R.SMITH(CONTRACTORS)LIMITED - 1989-10-09
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,065 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 35 - Director → ME
    icon of calendar 2006-11-30 ~ 2020-12-31
    IIF 240 - Secretary → ME
  • 65
    ENNEUROPE HOLDINGS LIMITED - 2023-01-12
    BANDSLIDE LIMITED - 2010-08-04
    BREEDON GROUP LIMITED - 2023-03-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 58 - Director → ME
    icon of calendar 2011-02-11 ~ 2021-03-16
    IIF 322 - Secretary → ME
  • 66
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-08-16
    IIF 78 - Director → ME
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 34 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 239 - Secretary → ME
  • 67
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    ENNSTONE BREEDON LIMITED - 2005-03-07
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 90 - Director → ME
  • 68
    VESTRIC LIMITED - 1991-10-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 142 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 174 - Secretary → ME
  • 69
    BRITISH INSULATED CALLENDER'S CABLES LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 139 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 331 - Secretary → ME
  • 70
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,218,939 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 163 - Secretary → ME
  • 71
    ARROWTWIN LIMITED - 1987-04-13
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 161 - Secretary → ME
  • 72
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 46 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 293 - Secretary → ME
  • 73
    HOPE CONSTRUCTION MATERIALS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 55 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 301 - Secretary → ME
  • 74
    LAFARGE SPV LIMITED - 2012-12-03
    HOPE CEMENT LIMITED - 2016-08-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 57 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 295 - Secretary → ME
  • 75
    TARMAC SPV LIMITED - 2012-12-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,192,000 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 33 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 320 - Secretary → ME
  • 76
    S W EIGHTY ONE COMPANY LIMITED - 1987-10-19
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 245 - Secretary → ME
  • 77
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-01
    IIF 62 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-12-31
    IIF 290 - Secretary → ME
  • 78
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2022-03-01
    IIF 59 - Director → ME
    icon of calendar 2014-06-01 ~ 2020-12-31
    IIF 316 - Secretary → ME
  • 79
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 125 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 289 - Secretary → ME
  • 80
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 123 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 310 - Secretary → ME
  • 81
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 127 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 321 - Secretary → ME
  • 82
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 113 - Director → ME
  • 83
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 116 - Director → ME
  • 84
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 126 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 315 - Secretary → ME
  • 85
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 110 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 313 - Secretary → ME
  • 86
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 119 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 306 - Secretary → ME
  • 87
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    J. & T. PLANT LIMITED - 2012-01-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 109 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 323 - Secretary → ME
  • 88
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 120 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 318 - Secretary → ME
  • 89
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 31 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 248 - Secretary → ME
  • 90
    MCKECHNIE PAXTON HOLDINGS LIMITED - 2002-05-08
    KNIGHTCYBER LIMITED - 2000-08-14
    MOZART MH LIMITED - 2000-10-31
    icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 191 - Secretary → ME
  • 91
    icon of address Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 2 - Director → ME
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 224 - Secretary → ME
  • 92
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 49 - Director → ME
    icon of calendar 2010-11-05 ~ 2021-03-16
    IIF 296 - Secretary → ME
  • 93
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    ALVERHILL LIMITED - 1986-03-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-30 ~ 1995-04-21
    IIF 153 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 244 - Secretary → ME
  • 94
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 18 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 249 - Secretary → ME
  • 95
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2004-10-20
    IIF 17 - Director → ME
    icon of calendar 2005-06-22 ~ 2006-02-22
    IIF 20 - Director → ME
    icon of calendar 1995-12-31 ~ 1997-07-14
    IIF 188 - Secretary → ME
    icon of calendar 2001-02-28 ~ 2001-08-29
    IIF 200 - Secretary → ME
  • 96
    DERWENT PLASTICS LIMITED - 1987-02-03
    icon of address Mazars Llp, 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 26 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 195 - Secretary → ME
  • 97
    BLADEHURST LIMITED - 2005-05-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 203 - Secretary → ME
  • 98
    MELROSE PLC - 2013-01-23
    MELROSE LIMITED - 2013-07-02
    WHEELMARK PLC - 2003-10-01
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2006-03-09
    IIF 206 - Secretary → ME
  • 99
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 284 - Secretary → ME
  • 100
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 283 - Secretary → ME
  • 101
    BANDGRANGE LIMITED - 2005-05-11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 207 - Secretary → ME
  • 102
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    834,370 GBP2020-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 32 - Director → ME
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 312 - Secretary → ME
  • 103
    icon of address C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 177 - Secretary → ME
  • 104
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 115 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 327 - Secretary → ME
  • 105
    SILVERTICK PLC - 1998-09-17
    NATURAL BUILDING MATERIALS PLC - 2009-03-31
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,354,000 GBP2024-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2022-03-01
    IIF 47 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-11
    IIF 88 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 241 - Secretary → ME
  • 106
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 43 - Director → ME
    icon of calendar 2014-10-31 ~ 2020-12-31
    IIF 300 - Secretary → ME
  • 107
    icon of address Rigifa, Cove, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-01
    IIF 137 - Director → ME
  • 108
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-01
    IIF 54 - Director → ME
    icon of calendar 2012-01-16 ~ 2021-03-16
    IIF 304 - Secretary → ME
  • 109
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 134 - Director → ME
    icon of calendar ~ 2006-03-09
    IIF 222 - Secretary → ME
  • 110
    SHERBURN CONSTRUCTION LIMITED - 2020-12-16
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 53 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 298 - Secretary → ME
  • 111
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 6 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 252 - Secretary → ME
  • 112
    MCKECHNIE MANAGEMENT SERVICES LIMITED - 2012-10-10
    MCKECHNIE PROPERTIES LIMITED - 1999-03-31
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MINESTART LIMITED - 1986-03-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 22 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 218 - Secretary → ME
  • 113
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2006-03-30
    IIF 25 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-08-02
    IIF 196 - Secretary → ME
    icon of calendar 2001-02-28 ~ 2002-01-01
    IIF 193 - Secretary → ME
  • 114
    D.I.Y. ENTERPRISES LIMITED - 2007-05-02
    D.I.Y. ENTERPRISES (WESTERN) LIMITED - 1987-03-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2005-12-08
    IIF 13 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 253 - Secretary → ME
  • 115
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 30 - Director → ME
    icon of calendar 1999-02-26 ~ 2006-03-09
    IIF 211 - Secretary → ME
  • 116
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-30 ~ 2022-03-01
    IIF 51 - Director → ME
    icon of calendar 2017-05-01 ~ 2020-12-31
    IIF 311 - Secretary → ME
  • 117
    icon of address World Trade Center, Tower H, 14th Floor Zuidplain 116, Amsterdam, North Holland, 1077xv, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-09
    IIF 15 - Director → ME
  • 118
    PSM INTERNATIONAL PLC - 1989-04-03
    GLOBEQUILL LIMITED - 1984-10-09
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 8 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 190 - Secretary → ME
  • 119
    WALLINGFORD LIMITED - 2008-04-15
    icon of address 25 Bloom Lane, Scunthorpe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1995-09-15 ~ 2005-11-28
    IIF 14 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 336 - Secretary → ME
  • 120
    PSM INTERNATIONAL (UK) LIMITED - 2006-01-27
    icon of address . Ferry Lane, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-03-09
    IIF 10 - Director → ME
  • 121
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 162 - Secretary → ME
  • 122
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 122 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 292 - Secretary → ME
  • 123
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-01
    IIF 44 - Director → ME
  • 124
    AERO QUALITY SALES LIMITED - 2011-05-12
    WSI LIMITED - 1999-07-09
    CRUSTPIN LIMITED - 1996-03-28
    icon of address Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,963,747 GBP2024-12-31
    Officer
    icon of calendar 1999-06-22 ~ 2006-03-09
    IIF 11 - Director → ME
    icon of calendar 1999-06-22 ~ 2002-01-01
    IIF 334 - Secretary → ME
  • 125
    icon of address Dean House, 24 Ravelston Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-04-06 ~ 1995-04-21
    IIF 154 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 182 - Secretary → ME
  • 126
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 52 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 308 - Secretary → ME
  • 127
    TRANSPORT & AGGREGATES LIMITED - 1990-04-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 40 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 303 - Secretary → ME
  • 128
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 56 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 291 - Secretary → ME
  • 129
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 37 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 319 - Secretary → ME
  • 130
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2022-03-01
    IIF 65 - Director → ME
    icon of calendar 2018-03-31 ~ 2020-12-31
    IIF 294 - Secretary → ME
  • 131
    PYROTENAX OVERSEAS LIMITED - 1991-04-03
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 147 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 170 - Secretary → ME
  • 132
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-01-21 ~ 1995-03-30
    IIF 176 - Secretary → ME
  • 133
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2006-03-09
    IIF 29 - Director → ME
    icon of calendar 2001-05-09 ~ 2002-01-01
    IIF 215 - Secretary → ME
  • 134
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-03-01
    IIF 67 - Director → ME
    icon of calendar 2019-04-11 ~ 2020-12-31
    IIF 329 - Secretary → ME
  • 135
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-18
    FORAY 659 LIMITED - 1994-06-28
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 156 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 194 - Secretary → ME
  • 136
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 158 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 192 - Secretary → ME
  • 137
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-24
    FORAY 920 LIMITED - 1996-10-18
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 157 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 199 - Secretary → ME
  • 138
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 140 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 181 - Secretary → ME
  • 139
    WAVENEY ASPHALT & TARMAC CO. LIMITED(THE) - 1986-07-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 41 - Director → ME
    icon of calendar 2007-11-09 ~ 2020-12-31
    IIF 233 - Secretary → ME
  • 140
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 118 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 324 - Secretary → ME
  • 141
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 128 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 299 - Secretary → ME
  • 142
    ROSTI CANNING BRETT LTD. - 2017-03-20
    MOZART EP1 LIMITED - 2000-10-31
    ROSTI MCKECHNIE LTD - 2016-02-01
    NEXTWEB LIMITED - 2000-08-14
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 136 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 228 - Secretary → ME
  • 143
    Company number 00401554
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2005-03-09
    IIF 28 - Director → ME
  • 144
    Company number 01840893
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 4 - Director → ME
    icon of calendar 1995-09-15 ~ 2004-11-12
    IIF 221 - Secretary → ME
  • 145
    Company number 02278130
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 7 - Director → ME
  • 146
    Company number 02908673
    Non-active corporate
    Officer
    icon of calendar 1996-06-04 ~ 2006-03-09
    IIF 12 - Director → ME
  • 147
    Company number 04013493
    Non-active corporate
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 135 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 216 - Secretary → ME
  • 148
    Company number 04099445
    Non-active corporate
    Officer
    icon of calendar 2000-10-30 ~ 2006-03-09
    IIF 24 - Director → ME
  • 149
    Company number 04999556
    Non-active corporate
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 286 - Secretary → ME
  • 150
    Company number 05419497
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 209 - Secretary → ME
  • 151
    Company number 05419638
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 202 - Secretary → ME
  • 152
    Company number 05419952
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 205 - Secretary → ME
  • 153
    Company number 05419962
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 204 - Secretary → ME
  • 154
    Company number 05420042
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 208 - Secretary → ME
  • 155
    Company number 05420158
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 210 - Secretary → ME
  • 156
    Company number 05622596
    Non-active corporate
    Officer
    icon of calendar 2005-12-12 ~ 2006-03-09
    IIF 9 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-03-09
    IIF 225 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.