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

Comer, Simon Philip

child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 100 - Secretary → ME
  • 3
    REDHALL GROUP LIMITED - 2006-04-06
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 97 - Secretary → ME
  • 4
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 69 - Secretary → ME
  • 5
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    MEAUJO (580) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 6
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    CHB LEISURE LIMITED - 2007-06-15
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 8
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    COUPLESOUND LIMITED - 1983-12-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 10
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 11
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 99 - Secretary → ME
  • 13
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 14
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 16
    JORDAN PROJECTS LIMITED - 2002-10-21
    MEAUJO (579) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    STEEL MOVEMENTS LIMITED - 1989-03-17
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 71 - Secretary → ME
  • 18
    CHB-JORDAN LIMITED - 2007-07-10
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 85 - Secretary → ME
  • 19
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 96 - Secretary → ME
  • 20
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 21
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 22
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    TRUF TANKS LIMITED - 1994-04-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 66 - Secretary → ME
  • 24
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    icon of address C/o Grant Thornton Uk Llp 2 Glass Wharf, Temple Quay, Bristol
    In Administration/Administrative Receiver Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-07-02 ~ now
    IIF 62 - Secretary → ME
  • 25
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 26
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    icon of address 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 94 - Secretary → ME
  • 28
    BOOTH STEELWORK LIMITED - 2010-02-02
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 89 - Secretary → ME
  • 29
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    MEAUJO (535) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 30
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 82 - Secretary → ME
  • 31
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 23
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ 2018-06-30
    IIF 5 - Director → ME
    icon of calendar 2016-05-20 ~ 2018-08-07
    IIF 79 - Secretary → ME
  • 2
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 13 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 67 - Secretary → ME
  • 3
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 32 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 80 - Secretary → ME
  • 4
    DANIEL EUROPE LIMITED - 1997-05-20
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 52 - Secretary → ME
  • 5
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 7 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 78 - Secretary → ME
  • 6
    DANIEL EUROPE LIMITED - 2021-11-17
    DANIEL INDUSTRIES LIMITED - 1997-05-20
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 46 - Director → ME
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 54 - Secretary → ME
  • 7
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    RBCO 205 LIMITED - 1996-05-22
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 102 - Secretary → ME
  • 8
    icon of address Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 58 - Secretary → ME
  • 9
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 48 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 2 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 74 - Secretary → ME
  • 10
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 3 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 77 - Secretary → ME
  • 11
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2018-08-07
    IIF 1 - Director → ME
    icon of calendar 2016-06-21 ~ 2018-08-07
    IIF 75 - Secretary → ME
  • 12
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 6 - Director → ME
    icon of calendar 2017-11-21 ~ 2018-08-07
    IIF 73 - Secretary → ME
  • 13
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 12 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 64 - Secretary → ME
  • 14
    REDHALL JEX LIMITED - 2019-07-01
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 16 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 65 - Secretary → ME
  • 15
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 15 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 63 - Secretary → ME
  • 16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 8 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 60 - Secretary → ME
  • 17
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 4 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 76 - Secretary → ME
  • 18
    SPECTRA-TEK U K LIMITED - 1985-04-01
    icon of address C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    718,000 GBP2020-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 19
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,993,983 GBP2020-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 20
    SPECTRA-TEK HOLDINGS LIMITED - 1985-04-01
    GLOBEBROAD LIMITED - 1985-03-08
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,700 GBP2023-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 55 - Secretary → ME
  • 21
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address 4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2006-10-18
    IIF 47 - Director → ME
    icon of calendar 2006-09-08 ~ 2006-10-18
    IIF 50 - Secretary → ME
  • 22
    DIGICON GEOPHYSICAL LIMITED - 1998-03-04
    DIGITAL EXPLORATION LIMITED - 1995-03-09
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 45 - Director → ME
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 51 - Secretary → ME
  • 23
    DEXBYTE LIMITED - 1997-09-02
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-01-31
    IIF 44 - Director → ME
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.