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

Johnson, Richard

    Related profiles found in government register
  • Johnson, Richard
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brook Croft, North Anston, Sheffield, South Yorkshire, S25 4FJ, England

      IIF 1
  • Johnson, Richard
    British marketing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Dinnington Resource Centre, 131 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 3
  • Johnson, Richard Hugh
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lains Business Park, Quarley, Andover, Hampshire, SP11 8PX, United Kingdom

      IIF 4
  • Johnson, Richard
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Johnson, Richard
    British property investment & management born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
  • Johnson, Richard
    British drainage engineer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hornbill Close, Uxbridge, Middlesex, UB8 2HX, United Kingdom

      IIF 7
  • Johnson, Richard
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Johnson, Richard
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 9 IIF 10
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 11
    • icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 12
  • Johnson, Richard
    British contracts director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 28 Darsham Gardens, Westbury Park, Newcastle Under Lyme, Staffordshire, ST5 4LW

      IIF 13
  • Johnson, Richard
    British contracts director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH, England

      IIF 14
  • Johnson, Richard
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 22a Windsor Road, London, W5 5PD

      IIF 15
  • Johnson, Richard
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 16
  • Johnson, Richard
    British interim procurement manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Registered Business Address:, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 17
  • Johnson, Richard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acre, 1 Ram Alley, Burbage, Marlborough, Wiltshire, SN8 3BL

      IIF 18
  • Johnson, Richard Hugh
    British engineer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engineering Connections Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 19
    • icon of address Engineering Dynamics (southern) Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 2, Stand Court, Watt Close, East Portway Industrial Estate, Andover, Hants, SP10 3TG, United Kingdom

      IIF 22
    • icon of address Unit 2, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Peel House, Butts Hill, Upper Chute, Hampshire, SP11 9EL

      IIF 25
  • Johnson, Richard Hugh
    British

    Registered addresses and corresponding companies
    • icon of address Peel House, Butts Hill, Upper Chute, Hampshire, SP11 9EL

      IIF 26
  • Johnson, Richard Paul
    British banker

    Registered addresses and corresponding companies
    • icon of address 21 Holyoake House, Holyoake Walk, London, W5 1QW

      IIF 27
  • Johnson, Richard Hugh
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Mandeville House, Longstock, Stockbridge, Hampshire, SO20 6DP

      IIF 28 IIF 29
    • icon of address 7 Elliott Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5AG

      IIF 30
    • icon of address 5 The Priory, Dean, Workington, Cumbria, CA14 1TH

      IIF 31
  • Johnson, Richard Hugh
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 7 Elliott Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5AG

      IIF 32 IIF 33 IIF 34
  • Johnson, Richard Paul
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 21 Holyoake House, Holyoake Walk, London, W5 1QW

      IIF 35
  • Johnson, Richard

    Registered addresses and corresponding companies
    • icon of address 57, Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH, England

      IIF 36
  • Mr Richard Johnson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 40, Brook Croft, North Anston, Sheffield, South Yorkshire, S25 4FJ, England

      IIF 38
  • Mr Richard Johnson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address Flat 31, London, SW16 4EY, United Kingdom

      IIF 41
  • Mr Richard Johnson
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hornbill Close, Uxbridge, Middlesex, UB8 2HX, United Kingdom

      IIF 42
  • Richardson, John
    British company director born in February 1946

    Registered addresses and corresponding companies
  • Richardson, John
    British computer consultant born in February 1946

    Registered addresses and corresponding companies
    • icon of address 143 Rosendale Road, London, SE21 8HE

      IIF 45
  • Richardson, John
    British consultant born in February 1946

    Registered addresses and corresponding companies
    • icon of address 143 Rosendale Road, London, SE21 8HE

      IIF 46
  • Richardson, John
    British technical development director born in February 1946

    Registered addresses and corresponding companies
    • icon of address 156 Turney Road, London, SE21 7JJ

      IIF 47
  • Mr Richard Johnson
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Richard Hugh Johnson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engineering Dynamics (southern) Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 49 IIF 50
  • Mr Richard Hugh Johnson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Richard Hugh Johnson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lains Business Park, Quarley, Andover, Hampshire, SP11 8PX

      IIF 52
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 53
  • Mr Richard Anthony Johnson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Severn Drive, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4BH, England

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,821 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,622 GBP2016-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dinnington Resource Centre 131 Laughton Road, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Chartax Suite 103b, 18-36 Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,833 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,934 GBP2024-09-30
    Officer
    icon of calendar 1996-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    655,935 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 57 Severn Drive, Clayton, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,315 GBP2024-08-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-08-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    WIZZBY LIMITED - 2006-02-01
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141,229 GBP2017-03-31
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    QUAD HIRE CENTRE LLP - 2013-06-26
    icon of address Unit 3 Lains Business Park, Quarley, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address Registered Office Address:, 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address C/o The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -690 GBP2021-12-31
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,500 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Director → ME
Ceased 19
  • 1
    ADMODE LIMITED - 1991-06-10
    icon of address 4 Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,080,084 GBP2024-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2003-06-24
    IIF 13 - Director → ME
  • 2
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2018-09-21
    IIF 10 - Director → ME
  • 3
    SOUTHERN NATIONAL OMNIBUS COMPANY LIMITED(THE) - 1986-07-04
    NORTHUMBRIA MOTOR SERVICES LIMITED - 1998-04-02
    icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2018-09-21
    IIF 12 - Director → ME
  • 4
    WEST RIDING AUTOMOBILE COMPANY LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2018-09-21
    IIF 9 - Director → ME
  • 5
    CATNIC LIMITED - 1994-02-18
    BRITISH STEEL CATNIC LIMITED - 1999-04-30
    CARADON CATNIC LIMITED - 1999-04-12
    CATNIC COMPONENTS LIMITED - 1988-05-01
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-03-23
    IIF 28 - Director → ME
  • 6
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 1998-07-01
    IIF 29 - Director → ME
  • 7
    GUNPORT LIMITED - 2000-03-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,363 GBP2021-09-30
    Officer
    icon of calendar 2000-03-16 ~ 2004-07-19
    IIF 35 - Director → ME
    icon of calendar 2006-04-07 ~ 2006-09-26
    IIF 15 - Director → ME
    icon of calendar 2000-03-16 ~ 2004-07-19
    IIF 27 - Secretary → ME
  • 8
    BLA 947 LIMITED - 2000-02-18
    icon of address Park House, 1 - 4 Park Terrace, Worcester Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,717 GBP2024-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2006-07-28
    IIF 45 - Director → ME
  • 9
    MCGRAW-HILL FINANCE (UK) LIMITED - 2015-10-09
    MICROPAL GROUP LIMITED - 2009-06-09
    OPAL GROUP LIMITED - 1992-10-20
    GOODGECLOSE LIMITED - 1988-02-24
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-12
    IIF 47 - Director → ME
  • 10
    icon of address Alford Works, Ingleby Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,584,752 GBP2024-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2004-05-31
    IIF 33 - Director → ME
  • 11
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    36,781 GBP2024-09-30
    Officer
    icon of calendar 2014-06-21 ~ 2024-03-22
    IIF 18 - Director → ME
  • 12
    NORTHERN DISHED ENDS LIMITED - 2002-05-31
    icon of address Ingleby Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,441,315 GBP2024-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2004-05-31
    IIF 34 - Director → ME
  • 13
    PURDIE VADNOR SPINNING LTD - 2004-06-28
    VADNOR SPINNING & ENGINEERING LIMITED - 2002-05-31
    icon of address Alford Works, Ingleby Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2004-05-31
    IIF 32 - Director → ME
  • 14
    WELLER WHEELS LIMITED - 2007-09-24
    PURDIE VADNOR SPINNING LIMITED - 2006-07-25
    PURDIE METAL SPINNING LTD - 2004-06-28
    WESTWOOD LINK LIMITED - 2000-05-24
    icon of address Alford Works, Ingleby Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2004-05-31
    IIF 30 - Director → ME
  • 15
    S&P GLOBAL LIMITED - 2023-05-31
    THE MCGRAW-HILL COMPANIES, LIMITED - 2016-07-16
    WAGONCREST LIMITED - 1985-07-26
    OPAL STATISTICS LIMITED - 1988-11-04
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-12
    IIF 44 - Director → ME
  • 16
    MCGRAW-HILL HOLDINGS (U.K.) LIMITED - 2016-06-09
    SPLAD LIMITED - 2009-02-06
    DIRECTPORT LIMITED - 1980-12-31
    DIVIDEND ANALYSIS LIMITED - 2000-02-18
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-11-12
    IIF 43 - Director → ME
  • 17
    HYDRO ELLAY ENFIELD LIMITED - 2013-10-18
    ELLAY ENFIELD LIMITED - 1997-09-01
    CARADON ELLAY ENFIELD LIMITED - 1996-12-18
    CARADON ELLAY ENFIELD TUBES LIMITED - 1995-02-20
    EET LIMITED - 1994-12-16
    ELLAY ENFIELD TUBES LIMITED - 1991-11-28
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1994-01-31
    IIF 31 - Director → ME
  • 18
    icon of address 21 Boldero Place, Gateforth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,169 GBP2024-03-31
    Officer
    icon of calendar 2004-12-16 ~ 2006-10-05
    IIF 46 - Director → ME
  • 19
    HUDDERSFIELD BUS COMPANY LIMITED - 2013-09-20
    ARRIVA SOUTHERN LIMITED - 2008-04-07
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2018-09-21
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.