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

Forsythe, Andrew Mark

    Related profiles found in government register
  • Forsythe, Andrew Mark
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 1
    • icon of address Suite 2 The Old Factory Offices, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 2
  • Forsythe, Andrew Mark
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Carr House, Hawley Road, Hinckley, LE10 0PR, England

      IIF 3
  • Forsythe, Andrew Mark
    English company secretary born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel Suite, Unit 5 Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 4
    • icon of address Sketchley House, Watling Street, Hinckley, LE10 3HZ, United Kingdom

      IIF 5
  • Forsythe, Andrew Mark
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 6
    • icon of address Forsythe Consultancy, Downes Offices, Stockwell Head, Hinckley, Leicestershire, LE10 1RG

      IIF 7
    • icon of address Sentinel Suite, Unit 5 Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 8
    • icon of address Sketchley House, Watling Street, Hinckley, LE10 3HZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 14 IIF 15
  • Forsythe, Andrew Mark
    English lawyer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 19
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 20
  • Forsythe, Andrew Mark
    British company secretary born in February 1971

    Registered addresses and corresponding companies
    • icon of address 51 Leicester Road, Hinckley, Leicestershire, LE10 1LW

      IIF 21
  • Forsythe, Andrew Mark
    British publican born in February 1971

    Registered addresses and corresponding companies
    • icon of address 9 New Building, Hinckley, Leicestershire, LE10 1HN

      IIF 22
  • Forsythe, Andrew Mark
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 23 IIF 24
    • icon of address Suite 2 The Old Factory Offices, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 25
  • Forsythe, Andrew Mark
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 26
  • Forsythe, Andrew Mark
    British lawyer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Balliol Road, Burbage, Hinckley, Leicestershire, LE10 2RE, Uk

      IIF 27 IIF 28
  • Forsythe, Andrew
    British consultant born in February 1971

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 2b Coral Close, Burbage Hinckley, Leicestershire, LE10 2HB

      IIF 29
  • Forsythe, Andrew
    English company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Downs Property Office, Stockwell Head, Hinckley, Leicestershire, LE10 1RG, United Kingdom

      IIF 30 IIF 31
    • icon of address Downes Offices, Stockwell Head, Hinckley, Leicestershire, LE10 0SR, England

      IIF 32
  • Forsythe, Andrew
    English director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 33 IIF 34
    • icon of address Sketchley House, Watling Street, Burbage, Hinckley, Leicestershire, LE10 3HZ, United Kingdom

      IIF 35
    • icon of address Suite 2 The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR

      IIF 36
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 37
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 38
    • icon of address Unit 5, Carr House, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 39
    • icon of address Downes Property Office, Stockwell Head, Hinckly, Leicestershire, LE10 1RG, United Kingdom

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Forsythe, Andrew
    English executive born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Downes Property Offices, Stockwell Head, Hinckley, LE10 1RG, United Kingdom

      IIF 42
  • Forsythe, Andrew
    English managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sketchley House, Watling Street, Burbage, Hinckley, Leicestershire, LE10 3HZ, United Kingdom

      IIF 43 IIF 44
    • icon of address Sketchley House, Watling Street, Hinckley, Leicestershire, LE10 3HZ, England

      IIF 45
  • Forsythe, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address Forsythe Consultancy, Downes Offices, Stockwell Head, Hinckley, Leicestershire, LE10 1RG

      IIF 46
    • icon of address Pine Lodge, 2b Coral Close, Burbage, Hinckley, Leicestershire, LE10 2HB

      IIF 47
    • icon of address Sketchley House, Watling Street, Burbage, Hinckley, Leicestershire, LE10 3HZ, United Kingdom

      IIF 48 IIF 49
  • Forsythe, Andrew Mark
    British consultant

    Registered addresses and corresponding companies
    • icon of address Sketchley House, Watling Street, Hinckley, Leicestershire, LE10 3HZ, England

      IIF 50
  • Forsythe, Andrew Mark
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 36, Balliol Road, Burbage, Hinckley, Leicestershire, LE10 2RE, Uk

      IIF 51
    • icon of address Sketchley House, Watling Street, Burbage, Hinckley, Leicestershire, LE10 3HZ, United Kingdom

      IIF 52
  • Forsythe, Andrew
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 53
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 54
    • icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, LE10 0PR, England

      IIF 55
  • Mr Andrew Mark Forsythe
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 59
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 60
  • Forsythe, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Downes Properties Ltd, Stockwell Road, Hinckley, Leicestershire, LE10 1JQ, England

      IIF 61
    • icon of address 8, The Old Factory Offices, 8 Hawley Road, C/o Apfor, Hinckley, Leicestershire, LE10 0PR, England

      IIF 62
    • icon of address C/o Apfor, The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 63 IIF 64
    • icon of address C/o Downes Property Office, Stockwell Head, Hinckley, Leicestershire, L10 1RG, United Kingdom

      IIF 65
    • icon of address C/o Downes Property Office, Stockwell Head, Hinckley, Leicestershire, LE10 1RG, United Kingdom

      IIF 66
    • icon of address C/o Uk Building Compliance, Unit 5, Carr House, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 67 IIF 68
    • icon of address D&h Community Support, Unit 3 Carr House, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 69
    • icon of address Sketchley House, Hinckley, Leicestershire, LE10 3HZ, England

      IIF 70
    • icon of address Sketchley House, Watling Street, Burbage, Hinckley, Leicestershire, LE10 3HZ, United Kingdom

      IIF 71
    • icon of address Sketchley House, Watling Street, Hinckley, LE10 3HZ, United Kingdom

      IIF 72
    • icon of address Sketchley House, Watling Street, Hinckley, Leicestershire, LE10 3HZ, England

      IIF 73 IIF 74
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 75
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 76 IIF 77
    • icon of address Unit 3 Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR

      IIF 78
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 79 IIF 80
    • icon of address Silkstone House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 81
  • Forsythe, Andrew
    British

    Registered addresses and corresponding companies
  • Forsythe, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 2b Coral Close, Burbage Hinckley, Leicestershire, LE10 2HB

      IIF 118
  • Forsythe, Andrew
    British legal manager

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 2b Coral Close, Burbage Hinckley, Leicestershire, LE10 2HB

      IIF 119
  • Mr Andrew Mark Forsythe
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 120
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 121
    • icon of address Suite 2 The Old Factory Offices, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 122
  • Forsythe, Andrew

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 2b Coral Close, Burbage Hinckley, Leicestershire, LE10 2HB

      IIF 123 IIF 124 IIF 125
    • icon of address Acorn House, Spencer Street, Hinckley, LE10 1RB, England

      IIF 128
    • icon of address C/o Downes Property Offices, Stockwell Head, Hinckley, LE10 1RG, United Kingdom

      IIF 129
    • icon of address C/o Sketchley House, Watling Street, Hinckley, LE10 3HZ, United Kingdom

      IIF 130
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 131
  • Mr Andrew Forsythe
    English born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsythe Consultancy, Downes Offices, Stockwell Head, Hinckley, Leicestershire, LE10 1RG

      IIF 132
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 133
    • icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 134
  • Andrew Mark Forsythe
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address Suite 2 The Old Factory Offices, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Forsythe Consultancy Downes Offices, Stockwell Head, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -300,589 GBP2019-04-30
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-04-18 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    JOM CROSSFIT LIMITED - 2025-02-12
    icon of address Suite 2 Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 76 - Secretary → ME
  • 3
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,601 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 5
    icon of address Silkstone House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,434 GBP2024-01-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 81 - Secretary → ME
  • 6
    icon of address Acorn House, Spencer Street, Hinckley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,430 GBP2025-05-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 128 - Secretary → ME
  • 7
    icon of address 1a The Coppice, Burbage, Hinckley, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 24 - LLP Member → ME
  • 8
    icon of address Downes Property Office, Stockwell Head, Hinckly, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 40 - Director → ME
  • 9
    DAVE'S MAN & VAN SERVICES LTD - 2022-04-07
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 10
    HISTOHILL LIMITED - 1985-03-13
    icon of address 1 Wood Street Downes Properties Ltd, Stockwell Road, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,777 GBP2024-04-30
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 61 - Secretary → ME
  • 11
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 137 - Right to surplus assets - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address Uk Building Compliance, Unit 5 Carr House, 8 Hawley Road, Hinckley, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 16
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to surplus assets - More than 50% but less than 75%OE
  • 17
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Downs Property Office, Stockwell Head, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-06-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    icon of address Unit 5, Carr House, Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,237 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,588 GBP2021-07-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Unit 5, Carr House, Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 39 - Director → ME
  • 24
    J H RECYCLING LIMITED - 2016-09-27
    icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,972 GBP2021-05-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 25
    COVENTRY ROAD DEVELOPMENT LIMITED - 2016-08-11
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,267 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-05-16 ~ dissolved
    IIF 67 - Secretary → ME
  • 26
    GPH CLAY COTON LIMITED - 2018-10-17
    icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,047 GBP2019-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address Sketchley House, Watling Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 28
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,870 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address Forsythe Consultancy, Downes Offices Stockwell Head, Hinckley, Leics
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 30
    icon of address Forsythe Consultancy, Downes Offices Stockwell Head, Hinckley, Leics
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 31
    CXDE HOLDINGS LIMITED - 2022-07-26
    icon of address Suite 2 The Old Factory Offices, Hawley Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    920,706 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Forsythe Consultancy, Stockwell Head, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 33
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 79 - Secretary → ME
  • 34
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 35
    icon of address C/o Apfor The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2025-04-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 64 - Secretary → ME
  • 36
    icon of address C/o Apfor The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000,000 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 63 - Secretary → ME
  • 37
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 80 - Secretary → ME
  • 38
    icon of address Wharf Road, Kilnhurst, Mexborough, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 39
    icon of address Wharf Road, Kilnhurst, Mexborough, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 40
    icon of address Wharf Road, Kilnhurst, Mexborough, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 41
    icon of address C/o Downs Property Office, Stockwell Head, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 42
    BROOMCO (3311) LIMITED - 2003-12-30
    BLUEWRACK LIMITED - 2004-03-23
    icon of address Benson House, 33 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-07-26 ~ dissolved
    IIF 52 - Secretary → ME
  • 43
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address D&h Community Support Unit 3 Carr House, Hawley Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,690 GBP2018-10-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 45
    icon of address 8 The Old Factory Offices, 8 Hawley Road, C/o Apfor, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 62 - Secretary → ME
  • 46
    icon of address Unit 3 Carr House, 8 Hawley Road, Hinckley, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 78 - Secretary → ME
  • 47
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 62
  • 1
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    39,402 GBP2023-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-18
    IIF 3 - Director → ME
  • 2
    REEFSTORE AQUATICS LTD - 2020-10-20
    BD&FH TRADING LTD - 2021-10-15
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,714 GBP2022-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2023-07-24
    IIF 18 - Director → ME
    icon of calendar 2020-10-09 ~ 2020-10-30
    IIF 17 - Director → ME
  • 3
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-09-02
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 99 - Secretary → ME
  • 5
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 100 - Secretary → ME
  • 6
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 87 - Secretary → ME
  • 7
    APFOR TAX & CONSULTANCY LLP - 2024-10-11
    APFOR LLP - 2016-08-19
    APFOR TAX LLP - 2017-09-23
    icon of address Suite 0589, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,221 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2024-10-25
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 108 - Secretary → ME
  • 9
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 107 - Secretary → ME
  • 10
    CLOUD DIGITAL LIMITED - 2025-05-22
    icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,581 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2019-01-01
    IIF 42 - Director → ME
    icon of calendar 2015-12-02 ~ 2019-09-04
    IIF 129 - Secretary → ME
  • 11
    CONSTRUCTOR DEXION LIMITED - 2000-08-08
    DEXION GROUP LIMITED - 2004-10-05
    AKER MATERIAL HANDLING LIMITED - 2006-08-22
    TRUSHELFCO (NO.2414) LIMITED - 1998-09-25
    icon of address 1 Sell Close, Cheshunt, Hertfordshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-24 ~ 2006-04-01
    IIF 110 - Secretary → ME
  • 12
    EXTONDEW LIMITED - 1998-02-16
    DEXION GROUP (UK) LIMITED - 2004-11-15
    DEXION GROUP LIMITED - 2000-08-08
    icon of address 1 Sell Close, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-24 ~ 2006-04-01
    IIF 112 - Secretary → ME
  • 13
    BOULTON SCAFFOLDING LIMITED - 2001-05-31
    CONSTRUCTION LASERS LIMITED - 1979-12-31
    SGB CONSTRUCTION LASERS LIMITED - 1990-06-29
    SGB CONSTRUCTION LASERS LIMITED - 1990-04-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 90 - Secretary → ME
  • 14
    HINE LIMITED - 1986-08-13
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 102 - Secretary → ME
  • 15
    W.C.YOUNGMAN LIMITED - 2005-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 89 - Secretary → ME
  • 16
    B & N (NO.86) LIMITED - 1983-12-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,262,715 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-06-21
    IIF 105 - Secretary → ME
  • 17
    SGB SPARE 3 LIMITED - 2007-04-02
    YOUNGMAN HIRE & SALE LIMITED - 2005-10-10
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 88 - Secretary → ME
  • 18
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 114 - Secretary → ME
  • 19
    S.Q.T. LTD. - 2011-02-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2001-08-01
    IIF 119 - Secretary → ME
  • 20
    SGB GROUP LIMITED - 2009-12-15
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 106 - Secretary → ME
  • 21
    LSG LTD. - 2008-06-16
    HARVINGALE MANUFACTURING CO. LIMITED - 1987-08-18
    LONDON & MIDLAND SCAFFOLDING CONTRACTS LTD. - 1988-01-27
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 98 - Secretary → ME
  • 22
    SGB SERVICES LIMITED - 2009-12-15
    SGB PUBLIC LIMITED COMPANY - 1992-01-14
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 82 - Secretary → ME
  • 23
    PINCO 763 LIMITED - 1996-05-03
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 83 - Secretary → ME
  • 24
    HINCKLEY ATHLETIC FOOTBALL CLUB.LIMITED - 1998-06-30
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-24 ~ 2000-03-02
    IIF 22 - Director → ME
  • 25
    DEXOCROWN LIMITED - 1980-12-31
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 111 - Secretary → ME
  • 26
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,870 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-08-02
    IIF 12 - Director → ME
    icon of calendar 2020-04-15 ~ 2022-08-22
    IIF 77 - Secretary → ME
  • 27
    icon of address Forsythe Consultancy, Downes Offices Stockwell Head, Hinckley, Leics
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2008-12-05
    IIF 28 - Director → ME
  • 28
    icon of address Forsythe Consultancy, Downes Offices Stockwell Head, Hinckley, Leics
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2008-09-25
    IIF 27 - Director → ME
  • 29
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 95 - Secretary → ME
  • 30
    icon of address 53 Cork Lane, Glen Parva, Glen Parva, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    27,891 GBP2024-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2022-08-22
    IIF 130 - Secretary → ME
  • 31
    icon of address The Tavern, Hinckley Town Cricket Club, Hinckley, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    548 GBP2024-06-30
    Officer
    icon of calendar 1997-01-13 ~ 2000-05-16
    IIF 21 - Director → ME
  • 32
    CONSTRUCTION LASERS LIMITED - 1988-01-27
    TIR COVERS AND CANVAS LIMITED - 1982-07-22
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 91 - Secretary → ME
  • 33
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,730 GBP2019-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-03-12
    IIF 32 - Director → ME
    icon of calendar 2013-12-11 ~ 2022-08-22
    IIF 66 - Secretary → ME
  • 34
    EVANS (B.E.D.) LIMITED - 1991-04-29
    BROOMCO (243) LIMITED - 1988-06-09
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 116 - Secretary → ME
  • 35
    F.PARKER & COMPANY LIMITED - 1983-10-04
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 125 - Secretary → ME
  • 36
    REDHILL BODYBUILDING INDUSTRIES LIMITED - 1981-12-31
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 104 - Secretary → ME
  • 37
    WILLIAMSFORM LIMITED - 1999-04-22
    RENEW-A-QUIP LIMITED - 1989-04-14
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 92 - Secretary → ME
  • 38
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    GUNNESS WHARF LIMITED - 1991-12-02
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST PORTS LIMITED - 1995-01-13
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,468 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-06-21
    IIF 124 - Secretary → ME
  • 39
    YOUNGMAN SYSTEM BUILDING LIMITED - 1989-05-15
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 101 - Secretary → ME
  • 40
    SIMPLY PPE LTD - 2021-05-13
    icon of address 12 Pastures Avenue, Bishops Cleeve, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    807 GBP2021-10-29
    Officer
    icon of calendar 2021-11-30 ~ 2023-07-24
    IIF 20 - Director → ME
    icon of calendar 2021-06-29 ~ 2023-07-24
    IIF 131 - Secretary → ME
  • 41
    SGB SHUTTERING LIMITED - 1987-06-10
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 86 - Secretary → ME
  • 42
    SGB DENHOLM LIMITED - 2004-02-18
    SDL DENHOLM LIMITED - 2023-07-11
    icon of address 7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,574 USD2023-12-31
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 123 - Secretary → ME
  • 43
    CLIMA HOLDINGS LIMITED - 2009-12-16
    PINCO 762 LIMITED - 1996-05-03
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 103 - Secretary → ME
  • 44
    SGB EXPORT LIMITED - 1988-09-02
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 127 - Secretary → ME
  • 45
    SGB FOULIS PLANT LIMITED - 1982-09-10
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 96 - Secretary → ME
  • 46
    SGB CANADA LIMITED - 1988-12-29
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 126 - Secretary → ME
  • 47
    SGB BUILDING EQUIPMENT LIMITED - 2000-12-14
    BOULTON MANUFACTURING LIMITED - 2001-05-31
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 113 - Secretary → ME
  • 48
    SGB SPARE 2 LIMITED - 2010-01-09
    YOUNGMAN GROUP LIMITED - 2005-10-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 85 - Secretary → ME
  • 49
    MACLEAN-QUIN PLANT LIMITED - 1984-06-26
    PLETTAC (HOLDINGS) LIMITED - 1992-01-29
    MACLEAN-QUIN (HOLDINGS) LIMITED - 1987-03-17
    icon of address 133 Copland Road, Ibrox, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 109 - Secretary → ME
  • 50
    PLETTAC UK LIMITED - 1992-01-29
    icon of address 133 Copland Road, Ibrox, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 117 - Secretary → ME
  • 51
    YOUNGMAN FORK TRUCK HIRE LIMITED - 2005-10-10
    SGB SPARE 1 LIMITED - 2009-12-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 84 - Secretary → ME
  • 52
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 93 - Secretary → ME
  • 53
    icon of address 2a Chapel Lane, Cosby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,111 GBP2025-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2022-08-22
    IIF 65 - Secretary → ME
  • 54
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-20
    IIF 8 - Director → ME
    icon of calendar 2019-12-03 ~ 2020-01-07
    IIF 16 - Director → ME
    icon of calendar 2019-03-20 ~ 2020-01-07
    IIF 75 - Secretary → ME
  • 55
    SPIIKE LIMITED - 2008-07-08
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2009-01-27
    IIF 47 - Secretary → ME
  • 56
    icon of address C/o Brettell Brothers, The Garden Gate Co, Hungary Hill, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2009-01-21 ~ 2009-02-16
    IIF 51 - Secretary → ME
  • 57
    EVANS (UK) LIMITED - 1988-09-07
    BROOMCO (229) LIMITED - 1988-03-14
    C. EVANS & SONS LIMITED - 1990-07-23
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 97 - Secretary → ME
  • 58
    icon of address The Barn Church Hill Farm, Main Street, Frolesworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    41,199 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ 2007-08-17
    IIF 29 - Director → ME
    icon of calendar 2005-04-22 ~ 2007-08-17
    IIF 118 - Secretary → ME
  • 59
    BOULTON PUBLIC LIMITED COMPANY - 2001-05-25
    BOULTON SCAFFOLDING LIMITED - 1990-04-19
    WHITBY ROAD PROPERTY PLC - 2002-11-25
    BOULTON SCAFFOLDING LIMITED - 1990-07-03
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 94 - Secretary → ME
  • 60
    icon of address 1 Sterling Court, Loddington, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ 2012-04-13
    IIF 70 - Secretary → ME
  • 61
    DECKPAPER LIMITED - 2004-12-02
    icon of address 1 Vinney Cross, Dorchester Road, Bridport, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,172 GBP2024-08-31
    Officer
    icon of calendar 2004-10-01 ~ 2022-08-31
    IIF 50 - Secretary → ME
  • 62
    PINCO 764 LIMITED - 1996-05-03
    icon of address Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-08-01
    IIF 115 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.