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

Higginson, Kevin Mark

    Related profiles found in government register
  • Higginson, Kevin Mark
    British chartered accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British cheif executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY

      IIF 5
  • Higginson, Kevin Mark
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British finance director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British group finance director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British group managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY

      IIF 89
  • Higginson, Kevin
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.06/1.07, Dragons Wharf, Dragons Lane, Sandbach, Cheshire, CW11 3PA, England

      IIF 90
  • Higginson, Kevin Mark
    British cfo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 91 IIF 92 IIF 93
    • icon of address Gemini Building, Fermi Avenue, Harwell, Didcot, Oxfordshire, OX11 0QR, England

      IIF 95
  • Higginson, Kevin Mark
    British chartered accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British chief financial officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Church Gate, Leicester, LE1 3AN

      IIF 101
  • Higginson, Kevin Mark
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, CV23 9EU, England

      IIF 102
  • Higginson, Kevin Mark
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 106
  • Higginson, Kevin Mark
    British finance director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 107
  • Higginson, Kevin Mark
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British chief executive born in October 1959

    Registered addresses and corresponding companies
    • icon of address Teaselwood, Main Street, Wilson, Melbourne, Derbyshire, DE73 1AD

      IIF 118
  • Higginson, Kevin Mark
    English company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawford Heath Industrial Estate, Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU, England

      IIF 119
  • Higginson, Kevin Mark
    British

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark
    British finance director

    Registered addresses and corresponding companies
  • Higginson, Kevin Mark

    Registered addresses and corresponding companies
  • Mr Kevin Mark Higginson
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 153
    • icon of address Lawford Heath Industrial Estate, Lawford Heath Lane, Lawford Heath, Rugby, CV23 9EU, England

      IIF 154
    • icon of address Lawford Heath Industrial Estate, Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 155
    • icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, CV23 9EU

      IIF 156
    • icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 157 IIF 158
    • icon of address Unit 5, Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 159 IIF 160
    • icon of address Unit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 161
    • icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, CV23 9EU

      IIF 162
    • icon of address Unit 5, Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 163
    • icon of address Suite 1.06/1.07, Dragons Wharf, Dragons Lane, Sandbach, Cheshire, CW11 3PA, England

      IIF 164
  • Mr Kevin Mark Higginson
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lawford Heath Lane, Lawford Heath, Rugby, CV23 9EU, England

      IIF 165
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 2
    INTELLIGENT FULFILMENT LIMITED - 2014-09-16
    INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
    icon of address Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 3
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 95 - Director → ME
  • 4
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 5
    icon of address 11 The Office Village, North Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,313 GBP2016-03-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 107 - Director → ME
  • 6
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 104 - Director → ME
  • 7
    icon of address C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,192 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
Ceased 112
  • 1
    icon of address Caldrum Works, St Salvador Street, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2010-08-23
    IIF 76 - Director → ME
  • 2
    GRAYLIN LIMITED - 1999-12-16
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2006-05-30
    IIF 25 - Director → ME
  • 3
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 19 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 124 - Secretary → ME
  • 4
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 40 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 122 - Secretary → ME
  • 5
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    LOW & BONAR HULL LIMITED - 2019-07-12
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2010-08-20
    IIF 62 - Director → ME
  • 6
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 38 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 138 - Secretary → ME
  • 7
    LAWGRA (NO.511) LIMITED - 1999-01-05
    icon of address Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 28 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 127 - Secretary → ME
  • 8
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 51 - Director → ME
  • 9
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2001-01-31
    IIF 118 - Director → ME
  • 10
    BERRY BIRCH & NOBLE PLC - 2002-01-04
    BERRY, BIRCH AND NOBLE PLC - 1990-08-20
    BERRY BIRCH AND HAWKSFORD GROUP LIMITED(THE) - 1986-07-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2005-02-01
    IIF 4 - Director → ME
  • 11
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 68 - Director → ME
  • 12
    icon of address 8-10 Avenue De La Gare, L-1610 Luxebourg, R.c.s. Luxembourg B67068, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2010-10-21
    IIF 37 - Director → ME
  • 13
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 56 - Director → ME
  • 14
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 48 - Director → ME
  • 15
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 47 - Director → ME
  • 16
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    VULCAN ROTAFORM LIMITED - 1988-10-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 63 - Director → ME
  • 17
    J.C.K.S. LIMITED - 1987-04-30
    TUFTON LIMITED - 2008-09-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 77 - Director → ME
  • 18
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 52 - Director → ME
  • 19
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 70 - Director → ME
  • 20
    BONAR TEXTILES LIMITED - 1995-12-04
    BONAR YARNS & FABRICS LIMITED - 2016-11-04
    LOW & BONAR DUNDEE LIMITED - 2020-06-29
    icon of address C/o Fpr Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2010-08-20
    IIF 18 - Director → ME
  • 21
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 1998-01-22 ~ 2001-01-31
    IIF 11 - Director → ME
  • 22
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 46 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 128 - Secretary → ME
  • 23
    KEK LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 29 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 125 - Secretary → ME
  • 24
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 69 - Director → ME
  • 25
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    icon of address Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 41 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 126 - Secretary → ME
  • 26
    115CR (121) LIMITED - 2002-02-20
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2006-05-30
    IIF 26 - Director → ME
  • 27
    THORN GARDEN PRODUCTS LIMITED - 2004-08-31
    THORN PRODUCTS LIMITED - 2005-10-13
    icon of address Lawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 155 - Has significant influence or control OE
  • 28
    icon of address No. 1 St. Pauls Square, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -48,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-07-20 ~ 1996-04-26
    IIF 2 - Director → ME
  • 29
    R.H. COLE LIMITED - 1982-01-15
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 65 - Director → ME
  • 30
    WELLCOX LIMITED - 1991-04-02
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2006-05-30
    IIF 88 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 120 - Secretary → ME
  • 31
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 80 - Director → ME
  • 32
    KANGA HOSPITAL PRODUCTS LIMITED - 1985-04-09
    icon of address No 1 St Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-20 ~ 1996-04-26
    IIF 3 - Director → ME
  • 33
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 58 - Director → ME
  • 34
    LIFFORD HOLDINGS LIMITED - 2011-10-24
    PEARPORT LIMITED - 1983-05-05
    LIFFORD CHEMICALS LIMITED - 1989-05-16
    icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 162 - Has significant influence or control OE
  • 35
    icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 158 - Has significant influence or control OE
  • 36
    icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 157 - Has significant influence or control OE
  • 37
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 16 - Director → ME
  • 38
    F.H. LEE (PAPER CONVERTERS) LIMITED - 1983-05-12
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-09
    IIF 12 - Director → ME
  • 39
    icon of address Squire Sanders (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 49 - Director → ME
  • 40
    icon of address 73 Church Gate, Leicester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2018-02-01
    IIF 101 - Director → ME
  • 41
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 87 - Director → ME
  • 42
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-05-30
    IIF 45 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-03-20
    IIF 146 - Secretary → ME
  • 43
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2021-03-01
    IIF 99 - Director → ME
  • 44
    G E HOLDINGS LIMITED - 2006-11-07
    icon of address Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-14 ~ 2021-03-01
    IIF 98 - Director → ME
  • 45
    SPEED 7705 LIMITED - 1999-07-01
    icon of address Unit 5 Lawford Heath Industrial Estate Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,136 GBP2024-07-31
    Officer
    icon of calendar 2019-02-14 ~ 2021-03-01
    IIF 100 - Director → ME
  • 46
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 55 - Director → ME
  • 47
    LOW & BONAR UK LIMITED - 2018-09-19
    BONAR UK LIMITED - 1985-04-29
    icon of address St. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 73 - Director → ME
  • 48
    J & J TRANFIELD (NO. 1) LIMITED - 2009-11-11
    J. AND J. TRANFIELD LIMITED - 2002-12-20
    icon of address 8 Orgreave Close, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 14 - Director → ME
  • 49
    A.WARREN & SONS LIMITED - 1999-12-16
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-05-30
    IIF 35 - Director → ME
  • 50
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 79 - Director → ME
    icon of calendar 1994-03-18 ~ 1998-07-11
    IIF 143 - Secretary → ME
  • 51
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 7 - Director → ME
    icon of calendar 1992-09-01 ~ 1997-10-09
    IIF 140 - Secretary → ME
  • 52
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 17 - Director → ME
  • 53
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 8 - Director → ME
  • 54
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 81 - Director → ME
    icon of calendar 1994-03-18 ~ 1998-01-26
    IIF 141 - Secretary → ME
  • 55
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-18 ~ 2001-01-31
    IIF 13 - Director → ME
    icon of calendar 1993-01-28 ~ 1997-11-25
    IIF 134 - Secretary → ME
  • 56
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 84 - Director → ME
    icon of calendar 1994-03-18 ~ 1998-05-23
    IIF 139 - Secretary → ME
  • 57
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 85 - Director → ME
  • 58
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 5 - Director → ME
  • 59
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 2001-01-09
    IIF 15 - Director → ME
    icon of calendar ~ 1994-10-01
    IIF 131 - Secretary → ME
  • 60
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 78 - Director → ME
    icon of calendar 1994-03-18 ~ 1998-05-22
    IIF 121 - Secretary → ME
  • 61
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 82 - Director → ME
    icon of calendar ~ 1998-04-02
    IIF 152 - Secretary → ME
  • 62
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 6 - Director → ME
  • 63
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 10 - Director → ME
  • 64
    PLUMBPOINT LIMITED - 1993-11-18
    HEATEK (S.W.) LIMITED - 1993-03-05
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 21 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 137 - Secretary → ME
  • 65
    icon of address Unit 5 Lawford Heath Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-03-01
    IIF 97 - Director → ME
  • 66
    icon of address Lawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,434 GBP2020-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2021-03-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2021-03-01
    IIF 154 - Has significant influence or control OE
  • 67
    IVCO LIMITED - 1983-02-18
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 43 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 142 - Secretary → ME
  • 68
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 39 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 133 - Secretary → ME
  • 69
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 66 - Director → ME
  • 70
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 72 - Director → ME
  • 71
    icon of address Unit 1b, Wanlip Road Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,144,660 GBP2019-07-31
    Officer
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 165 - Has significant influence or control OE
  • 72
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 67 - Director → ME
  • 73
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 71 - Director → ME
  • 74
    LOUGHBOROUGH ENDOWED SCHOOLS - 2018-05-16
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2022-06-23
    IIF 96 - Director → ME
  • 75
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2010-08-20
    IIF 75 - Director → ME
    icon of calendar 2007-08-13 ~ 2007-09-24
    IIF 147 - Secretary → ME
  • 76
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 74 - Director → ME
  • 77
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 54 - Director → ME
  • 78
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    IIF 160 - Has significant influence or control OE
  • 79
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 23 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 132 - Secretary → ME
  • 80
    GARDNERS OF KEMUTEC LIMITED - 1988-12-15
    BABCOCK-GARDNER LIMITED - 1984-08-01
    GARDNERS OF GLOUCESTER LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 27 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 135 - Secretary → ME
  • 81
    icon of address C/o Kanes Foods Limited, Cleeve Road Middle Littleton, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1994-07-20 ~ 1994-09-22
    IIF 1 - Director → ME
  • 82
    MERCURY TYRES (COVENTRY) LIMITED - 1993-12-13
    icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2021-03-01
    IIF 156 - Has significant influence or control OE
  • 83
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 61 - Director → ME
  • 84
    MCB TRADING LIMITED - 1992-07-08
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2006-05-30
    IIF 36 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 136 - Secretary → ME
  • 85
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 50 - Director → ME
  • 86
    RITFOR LIMITED - 1984-11-20
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 24 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 150 - Secretary → ME
  • 87
    PENTAGON RESEARCH LIMITED - 2017-01-31
    PENTAGON SECURE PRODUCTS LIMITED - 2024-09-11
    icon of address Unit 4 Barony Employment Park, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,679 GBP2024-07-31
    Officer
    icon of calendar 2017-08-31 ~ 2021-08-09
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2021-11-01
    IIF 164 - Right to appoint or remove directors OE
  • 88
    icon of address One, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 64 - Director → ME
  • 89
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 59 - Director → ME
  • 90
    FORAY 849 LIMITED - 1995-11-30
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-05-30
    IIF 44 - Director → ME
  • 91
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 32 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 151 - Secretary → ME
  • 92
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2001-01-31
    IIF 83 - Director → ME
  • 93
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2001-01-31
    IIF 86 - Director → ME
  • 94
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 53 - Director → ME
  • 95
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2012-11-08
    IIF 103 - Director → ME
  • 96
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2012-11-08
    IIF 105 - Director → ME
  • 97
    AEA TECHNOLOGY INTERMEDIATE (UK) LIMITED - 2012-11-21
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2012-11-08
    IIF 94 - Director → ME
  • 98
    AEA TECHNOLOGY ACQUISITION LIMITED - 2012-11-21
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2012-11-08
    IIF 91 - Director → ME
  • 99
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2012-11-08
    IIF 93 - Director → ME
  • 100
    AEAT HOLDINGS LIMITED - 2012-11-22
    HACKREMCO (NO. 2280) LIMITED - 2005-09-09
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2012-11-08
    IIF 92 - Director → ME
  • 101
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 60 - Director → ME
  • 102
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-05-30
    IIF 22 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-03-20
    IIF 148 - Secretary → ME
  • 103
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2001-04-18 ~ 2006-05-30
    IIF 20 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 129 - Secretary → ME
  • 104
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2001-01-31
    IIF 9 - Director → ME
  • 105
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 30 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 144 - Secretary → ME
  • 106
    LAWGRA (NO.621) LIMITED - 2000-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 31 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 130 - Secretary → ME
  • 107
    TRICOM SUPPLIES LIMITED - 1999-12-21
    QUEENSWOOD 109 LIMITED - 1999-01-04
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-05-30
    IIF 34 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-03-20
    IIF 145 - Secretary → ME
  • 108
    QUEENSWOOD 109 LIMITED - 2000-07-17
    TRICOM SUPPLIES LIMITED - 1999-01-04
    TRICENTROL BUILDERS MERCHANTS LIMITED - 1982-11-30
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-05-30
    IIF 42 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-03-20
    IIF 149 - Secretary → ME
  • 109
    VAN HEYNINGEN BROTHERS LIMITED - 2016-02-25
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2001-01-31
    IIF 89 - Director → ME
  • 110
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-08-20
    IIF 57 - Director → ME
  • 111
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-03-01
    IIF 102 - Director → ME
  • 112
    HEATEK LABONE LIMITED - 1993-08-02
    HEATEK SERVICES LIMITED - 1991-11-15
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-31 ~ 2006-05-30
    IIF 33 - Director → ME
    icon of calendar 2002-03-22 ~ 2003-01-28
    IIF 123 - 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.