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

Hughes, Mark Leonard William

    Related profiles found in government register
  • Hughes, Mark Leonard William

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, OX17 2BS, England

      IIF 1
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 2 IIF 3
    • icon of address Fountain House, Weston On Avon, Stratford Upon Avon, Warwickshire, CV37 8JY

      IIF 4
    • icon of address Honahlee, Luddington, Stratford Upon Avon, Warwickshire, CV37 9SJ, England

      IIF 5
    • icon of address Pippin Lodge Church Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LF

      IIF 6
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Hughes, Mark Leonard William
    British company director

    Registered addresses and corresponding companies
    • icon of address Pippin Lodge Church Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LF

      IIF 12
  • Hughes, Mark Leonard William
    British director

    Registered addresses and corresponding companies
  • Hughes, Mark Leonard William
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ

      IIF 19
  • Hughes, Mark Leonard William
    British company director born in August 1955

    Registered addresses and corresponding companies
  • Hughes, Mark Leonard William
    British director born in August 1955

    Registered addresses and corresponding companies
  • Hughes, Mark

    Registered addresses and corresponding companies
    • icon of address 8, John Ewing Gardens, Larkhall, Lanarkshire, ML9 2YA

      IIF 54
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ, England

      IIF 55 IIF 56
  • Hughes, Mark
    British physiotherapist born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Unit R1, Penfold Works, Imperial Way, Watford, Hertfordshire, WD24 4YY, England

      IIF 57
  • Hughes, Mark Leonard William
    English accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ, England

      IIF 58 IIF 59 IIF 60
  • Hughes, Mark Leonard William
    English chartered accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Factory Road, Poole, Dorset, BH16 5SL

      IIF 61
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ

      IIF 62
  • Hughes, Mark Leonard William
    English chief financial officer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Mark Leonard William
    English company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ, England

      IIF 73
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ, United Kingdom

      IIF 74
  • Hughes, Mark Leonard William
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, OX17 2BS, England

      IIF 75
    • icon of address The Maynard Centre, Forest Farm Industrial Estate, Cardiff, CF14 7YT, Wales

      IIF 76
    • icon of address The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, CF14 7YT, Wales

      IIF 77 IIF 78 IIF 79
  • Hughes, Mark Leonard William
    English financial officer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Mark
    British hgv driver born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, John Ewing Gardens, Larkhall, Lanarkshire, ML9 2YA

      IIF 86
  • Hughes, Mark Peter
    British journalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Vaudrey Drive, Timperley, Cheshire, WA15 6HH, United Kingdom

      IIF 87
  • Hughes, Barry Mark, Mr.
    British plumber & electrician born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bath Street, Sandbach, Cheshire, CW11 1EX, England

      IIF 88
  • Mark Hughes
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Unit R1, Penfold Works, Imperial Way, Watford, Hertfordshire, WD24 4YY, England

      IIF 89
  • Mr Mark Hughes
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Princess Drive, Sandbach, CW11 1BS, England

      IIF 90
  • Mark Hughes
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 79 Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 91
  • Mr Mark Leonard William Hughes
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honahlee, Luddington, Stratford-upon-avon, CV37 9SJ, England

      IIF 92
    • icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire, CV37 9SJ

      IIF 93
  • Mr Mark Peter Hughes
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 94
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Honahlee, Luddington, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,293 GBP2024-05-01
    Officer
    icon of calendar 2009-10-24 ~ now
    IIF 72 - Director → ME
    icon of calendar 2009-10-24 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TRAVEL SAS LTD - 2016-09-07
    WESTMINSTER AVIATION SECURITY SERVICES (ME) LTD. - 2021-02-25
    icon of address Westminster Group Plc, Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address 2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2019-05-09 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,922 GBP2021-02-27
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 5
    icon of address Office 5, Unit R1, Penfold Works, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,711 GBP2018-02-28
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Princess Drive, Sandbach, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2003-07-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Honahlee, Luddington, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,529 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address Honahlee, Luddington, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,361 GBP2018-06-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    COGIDLE LIMITED - 2000-10-09
    WESTMINSTER TECHNOLOGIES LIMITED - 2011-12-02
    WESTMINSTER AVIATION SERVICES LIMITED - 2011-12-07
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 68 - Director → ME
  • 11
    CTAC LIMITED - 2025-07-24
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 66 - Director → ME
  • 12
    ARMATUS SECURITY LIMITED - 2018-02-16
    KEYGUARD U.K LIMITED - 2024-11-13
    KEYGUARD UK LIMITED - 2017-10-02
    icon of address Westminster House, Blacklocks Hill, Banbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    -194,497 GBP2018-12-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 75 - Director → ME
    icon of calendar 2024-01-30 ~ now
    IIF 1 - Secretary → ME
  • 13
    RONAWELL PLC - 2000-10-30
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Secretary → ME
  • 14
    COGJASMINE LIMITED - 2000-12-13
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 71 - Director → ME
  • 16
    LONGMOOR SERVICES LIMITED - 2009-12-31
    LONGMOOR SECURITY LIMITED - 2021-02-25
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 69 - Director → ME
Ceased 51
  • 1
    MINTON LIMITED - 2020-06-10
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Active Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 23 - Director → ME
  • 2
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 24 - Director → ME
  • 3
    ROYAL DOULTON PLC - 2006-01-16
    ROYAL DOULTON TABLEWARE (HOLDINGS) LIMITED - 1984-08-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 21 - Director → ME
  • 4
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 35 - Director → ME
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 12 - Secretary → ME
  • 5
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 49 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 18 - Secretary → ME
  • 6
    AGA LIVING LIMITED - 2017-09-22
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-05-01
    IIF 37 - Director → ME
  • 7
    AIRBORNE LOGISTICS PENSION TRUSTEE LIMITED - 2002-02-22
    INGLEBY (538) LIMITED - 1991-06-07
    icon of address Bettws Road, Llangeinor, Bridgend
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-11-12
    IIF 48 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 14 - Secretary → ME
  • 8
    icon of address Bettws Road, Llangeinor, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 50 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 15 - Secretary → ME
  • 9
    RAYBURN HEATRANGER LIMITED - 2012-04-14
    PLASTICS & TUBINGS CO. LIMITED - 2001-03-19
    icon of address Juno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-11-01
    IIF 44 - Director → ME
  • 10
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 39 - Director → ME
  • 11
    SQUARE GRIP LIMITED - 1995-12-22
    ALNERY NO. 1254 LIMITED - 1993-03-03
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 36 - Director → ME
  • 12
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 42 - Director → ME
  • 13
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 28 - Director → ME
  • 14
    HALL & PICKLES,LIMITED - 1996-07-16
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 32 - Director → ME
  • 15
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-04-30
    IIF 78 - Director → ME
  • 16
    icon of address Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2017-04-30
    IIF 79 - Director → ME
  • 17
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-04-30
    IIF 77 - Director → ME
  • 18
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-04-30
    IIF 76 - Director → ME
  • 19
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-04-30
    IIF 80 - Director → ME
  • 20
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Active Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 25 - Director → ME
  • 21
    icon of address Royal Doulton Pension Plan, Barlaston, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 27 - Director → ME
  • 22
    IRVIN AEROSPACE LIMITED - 2003-04-13
    IRVIN GREAT BRITAIN LIMITED - 1996-01-02
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 52 - Director → ME
    icon of calendar 2001-10-31 ~ 2002-11-12
    IIF 16 - Secretary → ME
  • 23
    GQ PARACHUTES LIMITED - 2011-07-27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 47 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 13 - Secretary → ME
  • 24
    STADCO TAKAO EUROPE LIMITED - 2000-02-04
    TRUSHELFCO (NO.2190) LIMITED - 1997-01-22
    TAKAO EUROPE MANUFACTURING LIMITED - 2011-04-01
    icon of address Gloucester Business Park, Golf Club Lane, Brockworth, Gloucester, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    122,000 GBP2025-03-31
    Officer
    icon of calendar 1997-01-17 ~ 1997-05-12
    IIF 30 - Director → ME
    icon of calendar 1997-01-17 ~ 2000-01-21
    IIF 6 - Secretary → ME
  • 25
    VICTAULIC LIMITED - 2004-03-15
    GLYNWED PIPE SYSTEMS LIMITED - 2001-03-01
    GLYNWED PLASTICS LIMITED - 1996-07-01
    icon of address . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1996-06-30
    IIF 43 - Director → ME
  • 26
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 45 - Director → ME
  • 27
    DAVID BROWN HYDRAULICS CHINA (HOLDINGS) LIMITED - 2013-08-20
    DUNWILCO (1636) LIMITED - 2010-02-03
    icon of address 32 Factory Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2011-05-20
    IIF 61 - Director → ME
  • 28
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    icon of address 32 Factory Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2011-05-20
    IIF 62 - Director → ME
    icon of calendar 2009-08-20 ~ 2011-05-20
    IIF 19 - Secretary → ME
  • 29
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-11-06
    IIF 74 - Director → ME
  • 30
    INOVO NETWORK LIMITED - 2012-02-16
    IPCO NETWORK LIMITED - 2011-08-11
    icon of address Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242,895 GBP2024-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2013-06-19
    IIF 73 - Director → ME
  • 31
    AIRBORNE SYSTEMS LIMITED - 2003-04-13
    AEROLEX HOLDINGS LIMITED - 2000-03-08
    icon of address Bettws Road, Llangeinor, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 53 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 4 - Secretary → ME
  • 32
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    INGLEBY (506) LIMITED - 1990-12-21
    icon of address Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-11-12
    IIF 51 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-12
    IIF 17 - Secretary → ME
  • 33
    WILFORD PLASTICS (HOLDINGS) LIMITED - 2001-03-19
    WILFORD (PLASTICS) LIMITED - 1979-12-31
    icon of address Juno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-11-01
    IIF 34 - Director → ME
  • 34
    MEDI-WATCH LIMITED - 2000-10-30
    STIMPSON DEVELOPMENTS LIMITED - 1994-09-27
    icon of address The Apex 2 Sheriffs Orchard Coventry The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 83 - Director → ME
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 9 - Secretary → ME
  • 35
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 84 - Director → ME
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 10 - Secretary → ME
  • 36
    PROSTCARE LIMITED - 2001-10-17
    KARIM LIMITED - 2001-01-30
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 85 - Director → ME
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 7 - Secretary → ME
  • 37
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-31
    IIF 59 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-07-31
    IIF 55 - Secretary → ME
  • 38
    MEDIWATCH PLC - 2014-01-27
    PROSTCARE PLC - 2000-10-30
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 81 - Director → ME
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 8 - Secretary → ME
  • 39
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 82 - Director → ME
    icon of calendar 2012-03-05 ~ 2014-07-31
    IIF 11 - Secretary → ME
  • 40
    icon of address Poynton Industrial Estate, London Road Poynton, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-03-26
    IIF 31 - Director → ME
  • 41
    NORBURN ENGINEERING CO. LIMITED - 1991-02-08
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 40 - Director → ME
  • 42
    ROYAL DOULTON TABLEWARE LIMITED - 1984-05-30
    icon of address 4385, 00058357 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 26 - Director → ME
  • 43
    LEGIBUS 1294 LIMITED - 1989-02-27
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 33 - Director → ME
  • 44
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 38 - Director → ME
  • 45
    STADCO AUTOMATION LIMITED - 2003-02-04
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 46 - Director → ME
  • 46
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    icon of address Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 29 - Director → ME
  • 47
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 22 - Director → ME
  • 48
    WEBB CORBETT(SALES)LIMITED - 1994-04-12
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    IIF 20 - Director → ME
  • 49
    SPENCER MESH LIMITED - 2002-05-17
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-30
    IIF 41 - Director → ME
  • 50
    RONAWELL PLC - 2000-10-30
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ 2024-09-01
    IIF 2 - Secretary → ME
  • 51
    WESTMINSTER MANAGED SERVICES LIMITED - 2022-01-07
    WESTMINSTER FACILITIES MANAGEMENT LIMITED - 2019-04-18
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2025-02-04
    IIF 70 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.